ALIAXIS UK LIMITED

Register to unlock more data on OkredoRegister

ALIAXIS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01698059

Incorporation date

09/02/1983

Size

Full

Contacts

Registered address

Registered address

Aliaxis, St. Peters Road, Huntingdon PE29 7DACopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1983)
dot icon26/03/2026
Termination of appointment of Ian Charles Mcnair as a secretary on 2026-03-17
dot icon26/03/2026
Appointment of Mr Matthew Richard Aldridge as a secretary on 2026-03-17
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon06/08/2025
Secretary's details changed for Mr Ian Charles Mcnair on 2025-08-01
dot icon06/08/2025
Director's details changed for Mr Koen Jozef Sticker on 2025-08-01
dot icon06/08/2025
Director's details changed for Mr Paul James Duggan on 2025-08-01
dot icon06/08/2025
Director's details changed for Mr Koen Jozef Sticker on 2025-08-01
dot icon06/08/2025
Director's details changed for Mr Koen Jozef Sticker on 2025-08-01
dot icon18/06/2025
Registered office address changed from Dickley Lane Lenham Maidstone Kent ME17 2DE England to Aliaxis St. Peters Road Huntingdon PE29 7DA on 2025-06-18
dot icon06/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon23/04/2025
Appointment of Mrs Joanna Warner as a director on 2025-04-22
dot icon03/04/2025
Termination of appointment of Klaas Daniel Decuypere as a director on 2025-04-03
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon15/04/2024
Full accounts made up to 2022-12-31
dot icon07/02/2024
Appointment of Mr Peter Maria Jozef Van Bylen as a director on 2024-02-02
dot icon05/01/2024
Termination of appointment of Mark Glen Andrews as a director on 2023-12-31
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Certificate of change of name
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon13/04/2021
Full accounts made up to 2019-12-31
dot icon29/06/2020
Appointment of Mr Mark Glen Andrews as a director on 2020-06-26
dot icon29/06/2020
Termination of appointment of Stanley Carl James as a director on 2020-06-26
dot icon11/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon30/03/2020
Appointment of Mr Koen Jozef Sticker as a director on 2020-03-27
dot icon30/03/2020
Termination of appointment of Fausto Alberto Bejarano Castillo as a director on 2020-03-24
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon22/07/2019
Appointment of Mr Paul James Duggan as a director on 2019-07-18
dot icon13/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon15/02/2019
Termination of appointment of Martin Joseph Gisbourne as a director on 2019-02-09
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon15/02/2018
Appointment of Mr Stanley Carl James as a director on 2018-02-01
dot icon06/12/2017
Termination of appointment of Gunnar Eckert as a director on 2017-11-30
dot icon04/12/2017
Full accounts made up to 2016-12-31
dot icon16/10/2017
Termination of appointment of Ashley Jacinda Bentley as a director on 2017-10-06
dot icon24/05/2017
Termination of appointment of Philippe Georges Guyot as a director on 2017-05-24
dot icon09/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon01/02/2017
Termination of appointment of William Huw Davies as a director on 2017-01-31
dot icon31/01/2017
Termination of appointment of William Huw Davies as a director on 2017-01-31
dot icon15/11/2016
Appointment of Mr Fausto Alberto Bejarano Castillo as a director on 2016-10-14
dot icon14/11/2016
Termination of appointment of Frederic Claude Midy as a director on 2016-10-14
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon20/04/2016
Appointment of Mr Philippe Georges Guyot as a director on 2015-12-31
dot icon20/04/2016
Termination of appointment of Christophe Pierre De Courson De La Villeneuve as a director on 2015-12-31
dot icon18/01/2016
Registered office address changed from Walsall Road Norton Canes Cannock Staffordshire WS11 9NS to Dickley Lane Lenham Maidstone Kent ME17 2DE on 2016-01-18
dot icon19/10/2015
Register inspection address has been changed from Dickley Lane Lenham Maidstone Kent ME17 2DE England to . Dickley Lane Lenham Maidstone Kent
dot icon16/10/2015
Register(s) moved to registered inspection location Dickley Lane Lenham Maidstone Kent ME17 2DE
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon09/07/2015
Appointment of Mr Christophe Pierre De Courson De La Vinneneuve as a director on 2015-06-17
dot icon09/07/2015
Termination of appointment of Corrado Vittorio Mazzacano as a director on 2015-06-17
dot icon29/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon29/05/2015
Appointment of Mr Klaas Daniel Decuypere as a director on 2015-04-30
dot icon29/05/2015
Termination of appointment of Colin David Leach as a director on 2015-04-30
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon13/11/2013
Termination of appointment of Glynwed Overseas Holdings Limited as a director
dot icon13/11/2013
Termination of appointment of Brian Blanchard as a director
dot icon13/11/2013
Termination of appointment of Susan Dix as a director
dot icon13/11/2013
Termination of appointment of Kevin Lawson as a director
dot icon13/11/2013
Appointment of Mr Frederic Claude Midy as a director
dot icon13/11/2013
Appointment of Mr Gunnar Eckert as a director
dot icon13/11/2013
Appointment of Mr William Huw Davies as a director
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon28/05/2013
Miscellaneous
dot icon10/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon09/05/2013
Director's details changed for Ms Susan Margaret Dix on 2013-05-09
dot icon03/10/2012
Appointment of Mrs Ashley Jacinda Bentley as a director
dot icon03/10/2012
Termination of appointment of Philip Herbert as a director
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon30/05/2012
Director's details changed for Mr Philip Andrew Herbert on 2012-05-30
dot icon11/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon11/05/2012
Director's details changed for Glynwed Overseas Holdings Limited on 2012-05-11
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon10/12/2010
Register inspection address has been changed
dot icon09/12/2010
Appointment of Mr Ian Charles Mcnair as a secretary
dot icon09/12/2010
Termination of appointment of Paul Whitehouse as a secretary
dot icon16/07/2010
Full accounts made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon21/05/2010
Director's details changed for Corrado Vittorio Mazzacano on 2010-05-05
dot icon21/05/2010
Director's details changed for Glynwed Overseas Holdings Limited on 2010-05-05
dot icon18/03/2010
Appointment of Mr Brian Blanchard as a director
dot icon18/03/2010
Appointment of Mr Colin David Leach as a director
dot icon18/03/2010
Appointment of Mr Martin Joseph Gisbourne as a director
dot icon17/03/2010
Termination of appointment of Yves Noiret as a director
dot icon17/03/2010
Termination of appointment of Giorgio Valle as a director
dot icon17/03/2010
Appointment of Mr Philip Andrew Herbert as a director
dot icon17/03/2010
Appointment of Mr Kevin Lawson as a director
dot icon01/08/2009
Full accounts made up to 2008-12-31
dot icon21/05/2009
Return made up to 05/05/09; full list of members
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Return made up to 05/05/08; full list of members
dot icon07/11/2007
Director resigned
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon13/07/2007
New director appointed
dot icon24/05/2007
Return made up to 05/05/07; no change of members
dot icon13/03/2007
Director resigned
dot icon20/09/2006
Full accounts made up to 2005-12-31
dot icon22/05/2006
Return made up to 05/05/06; full list of members
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon10/05/2005
Return made up to 05/05/05; full list of members
dot icon30/03/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon09/03/2005
New director appointed
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon24/12/2004
Registered office changed on 24/12/04 from: 1 suffolk way, sevenoaks, kent TN13 1SD
dot icon24/12/2004
Secretary resigned
dot icon24/12/2004
New secretary appointed
dot icon09/08/2004
Director resigned
dot icon12/07/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 05/05/04; full list of members
dot icon19/01/2004
Director resigned
dot icon08/08/2003
Registered office changed on 08/08/03 from: 1 suffolk way, sevenoaks, kent TN13 1SD
dot icon29/07/2003
Registered office changed on 29/07/03 from: 1 suffolk way, sevenoaks, kent TN13 1SD
dot icon09/07/2003
Full accounts made up to 2002-12-31
dot icon14/06/2003
Declaration of assistance for shares acquisition
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
Director resigned
dot icon02/06/2003
Secretary resigned;director resigned
dot icon02/06/2003
Return made up to 05/05/03; full list of members
dot icon28/05/2003
Director resigned
dot icon28/05/2003
Secretary resigned;director resigned
dot icon28/05/2003
New secretary appointed
dot icon28/05/2003
New director appointed
dot icon28/05/2003
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/10/2002
Resolutions
dot icon26/07/2002
Registered office changed on 26/07/02 from: 1 suffolk way, sevenoaks, kent, TN13 1SD
dot icon15/07/2002
Registered office changed on 15/07/02 from: 1 suffolk way, sevenoaks, kent TN13 1SD
dot icon03/07/2002
Director's particulars changed
dot icon26/06/2002
Full accounts made up to 2001-12-31
dot icon15/05/2002
Return made up to 05/05/02; full list of members
dot icon02/05/2002
Registered office changed on 02/05/02 from: headland house, new coventry road sheldon, birmingham, west midlands B26 3AZ
dot icon02/02/2002
Declaration of satisfaction of mortgage/charge
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon11/06/2001
Declaration of assistance for shares acquisition
dot icon11/06/2001
Declaration of assistance for shares acquisition
dot icon11/06/2001
Declaration of assistance for shares acquisition
dot icon11/06/2001
Declaration of assistance for shares acquisition
dot icon08/06/2001
Director resigned
dot icon08/06/2001
Director resigned
dot icon15/05/2001
Return made up to 05/05/01; full list of members
dot icon15/05/2001
Location of register of members address changed
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon18/04/2001
Director resigned
dot icon18/04/2001
Director resigned
dot icon18/04/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon06/04/2001
New secretary appointed
dot icon06/04/2001
Secretary resigned
dot icon01/03/2001
Certificate of change of name
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon11/12/2000
Declaration of mortgage charge released/ceased
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon15/05/2000
Return made up to 05/05/00; no change of members
dot icon26/04/2000
Certificate of re-registration from Public Limited Company to Private
dot icon26/04/2000
Re-registration of Memorandum and Articles
dot icon26/04/2000
Application for reregistration from PLC to private
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon12/01/2000
Director resigned
dot icon12/01/2000
New director appointed
dot icon27/07/1999
Full accounts made up to 1998-12-31
dot icon16/07/1999
Return made up to 05/05/99; no change of members
dot icon23/05/1999
New director appointed
dot icon08/09/1998
Auditor's resignation
dot icon17/07/1998
Full accounts made up to 1997-12-27
dot icon30/05/1998
Return made up to 05/05/98; full list of members
dot icon04/08/1997
Full accounts made up to 1996-12-28
dot icon15/05/1997
Return made up to 05/05/97; no change of members
dot icon15/05/1997
Location of register of members address changed
dot icon29/10/1996
Director resigned
dot icon09/10/1996
New director appointed
dot icon09/10/1996
New secretary appointed
dot icon09/10/1996
Secretary resigned
dot icon08/10/1996
Director resigned
dot icon08/10/1996
Director resigned
dot icon04/08/1996
Full accounts made up to 1995-12-30
dot icon20/06/1996
Return made up to 05/05/96; bulk list available separately
dot icon20/06/1996
Location of register of members address changed
dot icon08/01/1996
Director resigned
dot icon05/01/1996
Registered office changed on 05/01/96 from: po box 13, 46-48 wilbury way, hitchin, hertfordshire SG4 0UD
dot icon02/01/1996
New director appointed
dot icon12/12/1995
Director resigned
dot icon10/11/1995
Director resigned
dot icon07/09/1995
Director resigned
dot icon07/09/1995
Director resigned
dot icon07/09/1995
New director appointed
dot icon07/09/1995
New director appointed
dot icon10/08/1995
Ad 26/07/95--------- £ si [email protected]=353 £ ic 11081222/11081575
dot icon19/07/1995
Location of register of members (non legible)
dot icon25/05/1995
Ad 19/05/95--------- £ si [email protected]=258 £ ic 11080964/11081222
dot icon25/05/1995
Full group accounts made up to 1994-12-31
dot icon25/05/1995
Return made up to 05/05/95; bulk list available separately
dot icon18/05/1995
Ad 16/05/95--------- £ si [email protected]=89 £ ic 11080875/11080964
dot icon03/05/1995
Ad 10/04/95--------- £ si [email protected]=383 £ ic 11080492/11080875
dot icon30/04/1995
Memorandum and Articles of Association
dot icon30/04/1995
Resolutions
dot icon30/04/1995
Resolutions
dot icon26/04/1995
Director resigned
dot icon20/04/1995
Ad 10/04/95--------- £ si [email protected]=2920 £ ic 11077572/11080492
dot icon27/03/1995
Ad 17/03/95--------- £ si [email protected]=5000 £ ic 11072572/11077572
dot icon10/03/1995
Ad 03/03/95--------- £ si [email protected]=462 £ ic 11072110/11072572
dot icon07/03/1995
Ad 02/03/95--------- £ si [email protected]=1750 £ ic 11070360/11072110
dot icon22/01/1995
Ad 18/01/95--------- £ si [email protected]=1487 £ ic 11068873/11070360
dot icon13/01/1995
Director resigned;new director appointed
dot icon04/01/1995
Ad 20/12/94--------- £ si [email protected]=1202 £ ic 11067671/11068873
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Ad 01/12/94--------- £ si [email protected]=20720 £ ic 11046951/11067671
dot icon22/11/1994
Ad 26/10/94--------- £ si [email protected]=661 £ ic 11046290/11046951
dot icon05/11/1994
Secretary resigned;new secretary appointed
dot icon06/09/1994
Ad 19/08/94--------- £ si [email protected]=1750 £ ic 11044540/11046290
dot icon22/08/1994
Ad 27/07/94--------- £ si [email protected]=336 £ ic 11044204/11044540
dot icon09/06/1994
Full group accounts made up to 1993-12-31
dot icon09/06/1994
Return made up to 05/05/94; bulk list available separately
dot icon24/05/1994
Ad 27/04/94--------- £ si [email protected]=84 £ ic 11044120/11044204
dot icon06/05/1994
Resolutions
dot icon22/03/1994
Ad 07/03/94--------- £ si [email protected]=96 £ ic 11044024/11044120
dot icon22/03/1994
Ad 07/03/94--------- £ si [email protected]=243 £ ic 11043781/11044024
dot icon07/02/1994
Ad 21/12/93--------- £ si [email protected]=132 £ ic 11043649/11043781
dot icon21/01/1994
Ad 12/01/94--------- £ si [email protected]=1940 £ ic 11041709/11043649
dot icon06/01/1994
Ad 16/12/93--------- £ si [email protected]=1194 £ ic 11040515/11041709
dot icon15/12/1993
Ad 02/12/93--------- £ si [email protected]=3508 £ ic 11037007/11040515
dot icon06/12/1993
Ad 18/11/93--------- £ si [email protected]=8375 £ ic 11028632/11037007
dot icon06/12/1993
Ad 22/11/93--------- £ si [email protected]=10003 £ ic 11018629/11028632
dot icon03/12/1993
Ad 27/10/93--------- £ si [email protected]=42 £ ic 11018587/11018629
dot icon24/11/1993
Ad 04/11/93--------- £ si [email protected]=24221 £ ic 10994366/11018587
dot icon20/10/1993
Ad 01/10/93--------- £ si [email protected]=59 £ ic 10994307/10994366
dot icon06/09/1993
New director appointed
dot icon25/08/1993
Ad 28/07/93--------- £ si [email protected]=218 £ ic 10994089/10994307
dot icon13/07/1993
Ad 22/06/93--------- £ si [email protected]=165 £ ic 10993924/10994089
dot icon17/06/1993
Ad 25/05/93--------- £ si [email protected]=359 £ ic 10993565/10993924
dot icon17/06/1993
Ad 25/05/93--------- £ si [email protected]=553 £ ic 10993012/10993565
dot icon17/06/1993
Ad 27/04/93--------- £ si [email protected]
dot icon25/05/1993
Full group accounts made up to 1992-12-31
dot icon25/05/1993
Return made up to 05/05/93; bulk list available separately
dot icon19/05/1993
Director resigned;new director appointed
dot icon19/05/1993
Director resigned
dot icon12/05/1993
Memorandum and Articles of Association
dot icon12/05/1993
Resolutions
dot icon12/05/1993
Resolutions
dot icon07/04/1993
Ad 02/04/93--------- £ si [email protected]=12500 £ ic 10980512/10993012
dot icon31/03/1993
Ad 09/03/93--------- £ si [email protected]=245 £ ic 10980267/10980512
dot icon31/03/1993
Ad 09/03/93--------- £ si [email protected]=143 £ ic 10980124/10980267
dot icon31/03/1993
Ad 09/03/93--------- £ si [email protected]=880 £ ic 10979244/10980124
dot icon25/03/1993
Ad 18/03/93--------- £ si [email protected]=16500 £ ic 10962744/10979244
dot icon16/02/1993
Ad 26/01/93--------- £ si [email protected]=233 £ ic 10962511/10962744
dot icon16/02/1993
Ad 26/01/93--------- £ si [email protected]=823 £ ic 10961688/10962511
dot icon16/02/1993
Ad 26/01/93--------- £ si [email protected]=1356 £ ic 10960332/10961688
dot icon16/02/1993
Ad 26/01/93--------- £ si [email protected]=105 £ ic 10960227/10960332
dot icon18/08/1992
Ad 31/07/92--------- £ si [email protected]=45 £ ic 10960182/10960227
dot icon15/06/1992
Return made up to 05/05/92; bulk list available separately
dot icon11/06/1992
Ad 05/06/92--------- £ si [email protected]=11000 £ ic 10949182/10960182
dot icon09/06/1992
Ad 28/04/92--------- £ si [email protected]=18500 £ ic 10930682/10949182
dot icon03/06/1992
Full group accounts made up to 1991-12-31
dot icon11/05/1992
Ad 25/04/92--------- £ si [email protected]=5465342 £ ic 5465340/10930682
dot icon05/05/1992
Memorandum and Articles of Association
dot icon05/05/1992
Nc inc already adjusted 25/04/92
dot icon05/05/1992
Resolutions
dot icon05/05/1992
Resolutions
dot icon16/01/1992
Ad 08/01/92--------- £ si [email protected]=27 £ ic 5465313/5465340
dot icon18/12/1991
Ad 12/12/91--------- £ si [email protected]=5000 £ ic 5460313/5465313
dot icon03/12/1991
Ad 20/11/91--------- £ si [email protected]=435 £ ic 5459878/5460313
dot icon25/10/1991
Ad 12/06/91--------- £ si [email protected]=11250 £ ic 5448628/5459878
dot icon25/10/1991
Ad 15/05/91--------- £ si [email protected]=5000 £ ic 5443628/5448628
dot icon25/10/1991
Ad 04/06/91--------- £ si [email protected]=5000 £ ic 5438628/5443628
dot icon25/10/1991
Ad 13/05/91--------- £ si [email protected]=13200 £ ic 5425428/5438628
dot icon25/09/1991
Ad 16/09/91--------- £ si [email protected]=148 £ ic 5425280/5425428
dot icon10/07/1991
Full group accounts made up to 1990-12-31
dot icon12/06/1991
Return made up to 05/05/91; no change of members
dot icon23/05/1991
Resolutions
dot icon28/11/1990
Ad 08/11/90--------- £ si [email protected]=124 £ ic 5425156/5425280
dot icon31/07/1990
Ad 20/07/90--------- £ si [email protected]=107 £ ic 5425049/5425156
dot icon07/06/1990
Return made up to 05/05/90; bulk list available separately
dot icon31/05/1990
Full group accounts made up to 1989-12-31
dot icon24/05/1990
Statement of affairs
dot icon24/05/1990
Ad 12/04/90--------- premium £ si [email protected]
dot icon08/05/1990
Ad 12/04/90--------- £ si [email protected]=493000 £ ic 4898437/5391437
dot icon27/03/1990
Ad 14/03/90--------- £ si [email protected]=103 £ ic 4898334/4898437
dot icon08/02/1990
Ad 10/01/90--------- premium £ si [email protected]=96 £ ic 4898238/4898334
dot icon08/02/1990
Ad 31/01/90--------- premium £ si [email protected]=40 £ ic 4898198/4898238
dot icon05/01/1990
Director's particulars changed
dot icon23/10/1989
Director resigned
dot icon18/09/1989
Director's particulars changed
dot icon05/07/1989
New director appointed
dot icon20/06/1989
Full accounts made up to 1988-12-31
dot icon20/06/1989
Return made up to 06/05/89; bulk list available separately
dot icon09/02/1989
Director's particulars changed
dot icon16/11/1988
New director appointed
dot icon22/07/1988
Memorandum and Articles of Association
dot icon22/07/1988
Listing of particulars
dot icon15/07/1988
Wd 07/06/88 ad 04/05/88--------- premium £ si [email protected]=671694 £ ic 4226504/4898198
dot icon15/07/1988
£ nc 10250000/6250000
dot icon21/06/1988
Full accounts made up to 1987-12-31
dot icon21/06/1988
Return made up to 07/05/88; full list of members
dot icon20/05/1988
Location of register of members (non legible)
dot icon19/01/1988
Resolutions
dot icon19/01/1988
Resolutions
dot icon19/01/1988
Resolutions
dot icon19/01/1988
Resolutions
dot icon19/01/1988
Resolutions
dot icon19/01/1988
£ nc 8400000/10250000
dot icon06/09/1987
Return of allotments
dot icon21/07/1987
Full accounts made up to 1986-12-31
dot icon21/07/1987
Return made up to 09/05/87; bulk list available separately
dot icon15/06/1987
Return of allotments
dot icon01/06/1987
Certificate of change of name
dot icon12/05/1987
Resolutions
dot icon28/03/1987
Declaration of satisfaction of mortgage/charge
dot icon28/03/1987
Declaration of satisfaction of mortgage/charge
dot icon28/03/1987
Declaration of satisfaction of mortgage/charge
dot icon28/03/1987
Declaration of satisfaction of mortgage/charge
dot icon28/03/1987
Declaration of satisfaction of mortgage/charge
dot icon28/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Return of allotments
dot icon14/08/1986
Return of allotments
dot icon27/06/1986
Full accounts made up to 1985-12-31
dot icon27/06/1986
Return made up to 03/05/86; full list of members
dot icon11/09/1984
Accounts made up to 1984-03-31
dot icon05/12/1983
Accounts made up to 1983-09-30
dot icon06/04/1983
Certificate of change of name
dot icon03/03/1983
Registered office changed on 03/03/83 from: registered office changed
dot icon09/02/1983
Incorporation
dot icon09/02/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Mark Glen
Director
26/06/2020 - 31/12/2023
7
Duggan, Paul James
Director
18/07/2019 - Present
6
Decuypere, Klaas Daniel
Director
30/04/2015 - 03/04/2025
3
Sticker, Koen Jozef
Director
27/03/2020 - Present
3
Van Bylen, Peter Maria Jozef
Director
02/02/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALIAXIS UK LIMITED

ALIAXIS UK LIMITED is an(a) Active company incorporated on 09/02/1983 with the registered office located at Aliaxis, St. Peters Road, Huntingdon PE29 7DA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALIAXIS UK LIMITED?

toggle

ALIAXIS UK LIMITED is currently Active. It was registered on 09/02/1983 .

Where is ALIAXIS UK LIMITED located?

toggle

ALIAXIS UK LIMITED is registered at Aliaxis, St. Peters Road, Huntingdon PE29 7DA.

What does ALIAXIS UK LIMITED do?

toggle

ALIAXIS UK LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for ALIAXIS UK LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Ian Charles Mcnair as a secretary on 2026-03-17.