ALIMATIC ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ALIMATIC ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07856501

Incorporation date

22/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Station Road, St. Ives, Cambridgeshire PE27 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2011)
dot icon09/01/2026
Confirmation statement made on 2025-11-22 with no updates
dot icon18/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon26/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon16/07/2024
Director's details changed for Mr Brett Folley on 2024-07-16
dot icon16/07/2024
Change of details for Mr Brett Folley as a person with significant control on 2024-07-16
dot icon12/03/2024
Notification of Brett Folley as a person with significant control on 2022-07-29
dot icon12/03/2024
Cessation of Neil David Folley as a person with significant control on 2022-07-29
dot icon07/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/12/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/11/2022
Previous accounting period shortened from 2021-11-27 to 2021-11-26
dot icon23/11/2022
Termination of appointment of Neil David Folley as a director on 2022-07-29
dot icon23/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2020-11-30
dot icon06/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon26/11/2021
Previous accounting period shortened from 2020-11-28 to 2020-11-27
dot icon22/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/11/2020
Previous accounting period shortened from 2019-11-29 to 2019-11-28
dot icon03/01/2020
Confirmation statement made on 2019-11-22 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/08/2019
Previous accounting period shortened from 2018-11-30 to 2018-11-29
dot icon20/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon18/12/2018
Termination of appointment of Brett Folley as a director on 2017-06-22
dot icon18/12/2018
Appointment of Mr Brett Folley as a director on 2017-06-22
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon04/01/2018
Director's details changed for Mr Brett Folley on 2018-01-03
dot icon03/01/2018
Confirmation statement made on 2017-11-22 with updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon26/06/2017
Appointment of Mr Brett Folley as a director on 2017-06-22
dot icon13/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/01/2014
Statement of capital following an allotment of shares on 2011-11-30
dot icon06/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon17/05/2012
Appointment of Neil Folley as a director
dot icon22/12/2011
Termination of appointment of Joanna Saban as a director
dot icon22/11/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
26/11/2025
dot iconNext due on
26/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
331.40K
-
0.00
184.46K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saban, Joanna
Director
22/11/2011 - 22/11/2011
1131
Folley, Brett
Director
22/06/2017 - 22/06/2017
2
Folley, Neil David
Director
22/11/2011 - 29/07/2022
2
Folley, Brett
Director
22/06/2017 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ALIMATIC ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED

ALIMATIC ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED is an(a) Active company incorporated on 22/11/2011 with the registered office located at 15 Station Road, St. Ives, Cambridgeshire PE27 5BH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALIMATIC ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED?

toggle

ALIMATIC ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED is currently Active. It was registered on 22/11/2011 .

Where is ALIMATIC ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED located?

toggle

ALIMATIC ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED is registered at 15 Station Road, St. Ives, Cambridgeshire PE27 5BH.

What does ALIMATIC ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED do?

toggle

ALIMATIC ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ALIMATIC ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-11-22 with no updates.