ALN CIRCUITS LTD

Register to unlock more data on OkredoRegister

ALN CIRCUITS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02683998

Incorporation date

04/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Alfred Court Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1992)
dot icon09/02/2026
Director's details changed for Matthew Gilbert on 2026-02-09
dot icon09/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon09/02/2026
Change of details for Mr Matthew Gilbert as a person with significant control on 2026-02-09
dot icon23/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon16/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon24/08/2023
Micro company accounts made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon14/07/2022
Micro company accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon03/02/2022
Director's details changed for Matthew Gilbert on 2022-02-03
dot icon14/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon13/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/02/2019
Registered office address changed from Unit 11 15,Bickford Road Witton Birmingham B6 7EE to Unit 7 Alfred Court Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD on 2019-02-07
dot icon07/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon25/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Termination of appointment of David Gilbert as a director
dot icon18/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon06/03/2012
Register inspection address has been changed from C/O Wh Audit Limited the White House Station Road Hagley Stourbridge West Midlands DY9 0NU United Kingdom
dot icon06/03/2012
Register(s) moved to registered office address
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/09/2011
Certificate of change of name
dot icon14/09/2011
Termination of appointment of Percy Grainge as a director
dot icon08/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon04/02/2010
Register(s) moved to registered inspection location
dot icon03/02/2010
Director's details changed for Mr David Gilbert on 2010-02-03
dot icon03/02/2010
Director's details changed for Matthew Gilbert on 2010-02-03
dot icon03/02/2010
Director's details changed for Percy Alan Wyatt Grainge on 2010-02-03
dot icon03/02/2010
Register inspection address has been changed
dot icon03/02/2010
Director's details changed for John Paul Grainge on 2010-02-03
dot icon03/02/2010
Secretary's details changed for Mr David Gilbert on 2010-02-03
dot icon29/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2009
Return made up to 03/02/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 04/02/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 04/02/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/04/2006
Return made up to 04/02/06; full list of members
dot icon13/04/2006
Location of register of members
dot icon13/04/2006
Director's particulars changed
dot icon03/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/05/2005
Return made up to 04/02/05; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/02/2004
Return made up to 04/02/04; full list of members
dot icon08/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/03/2003
Return made up to 04/02/03; full list of members
dot icon24/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon30/04/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon13/02/2002
Return made up to 04/02/02; full list of members
dot icon29/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/02/2001
Return made up to 04/02/01; full list of members
dot icon02/01/2001
Full accounts made up to 2000-03-31
dot icon22/03/2000
Return made up to 04/02/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon04/03/1999
Return made up to 04/02/99; full list of members
dot icon18/01/1999
Full accounts made up to 1998-03-31
dot icon03/04/1998
Full accounts made up to 1997-03-31
dot icon24/03/1998
Return made up to 04/02/98; no change of members
dot icon11/04/1997
Return made up to 04/02/97; change of members
dot icon11/04/1997
Full accounts made up to 1996-03-31
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon02/02/1996
Return made up to 04/02/96; full list of members
dot icon22/03/1995
Return made up to 04/02/95; no change of members
dot icon12/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/03/1994
Return made up to 04/02/94; full list of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon16/10/1993
Particulars of mortgage/charge
dot icon16/04/1993
Ad 01/04/93--------- £ si 98@1=98 £ ic 2/100
dot icon16/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon12/03/1993
Return made up to 04/02/93; full list of members
dot icon23/11/1992
Accounting reference date extended from 28/02 to 31/03
dot icon01/04/1992
Director resigned;new director appointed
dot icon01/04/1992
Secretary resigned;new secretary appointed
dot icon12/02/1992
Ad 05/02/92--------- £ si 2@1=2 £ ic 2/4
dot icon12/02/1992
Registered office changed on 12/02/92 from: somerset house temple street birmingham W. midlands. B2 5DP
dot icon12/02/1992
Director resigned
dot icon12/02/1992
Secretary resigned
dot icon04/02/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
5
192.04K
-
0.00
-
-
2024
5
202.35K
-
0.00
151.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
03/02/1992 - 04/02/1992
2894
Mr Matthew Gilbert
Director
01/04/2002 - Present
-
Brewer, Suzanne
Nominee Secretary
03/02/1992 - 04/02/1992
2524
Mr John Paul Grainge
Director
01/04/2002 - Present
-
Grainge, Percy Alan Wyatt
Director
04/02/1992 - 31/07/2011
-

Persons with Significant Control

2
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 ALN CIRCUITS LTD

ALN CIRCUITS LTD is an(a) Active company incorporated on 04/02/1992 with the registered office located at Unit 7 Alfred Court Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4AD. There are currently 3 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 ALN CIRCUITS LTD?

toggle

ALN CIRCUITS LTD is currently Active. It was registered on 04/02/1992 .

Where is ALN CIRCUITS LTD located?

toggle

ALN CIRCUITS LTD is registered at Unit 7 Alfred Court Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4AD.

What does ALN CIRCUITS LTD do?

toggle

ALN CIRCUITS LTD operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for ALN CIRCUITS LTD?

toggle

The latest filing was on 09/02/2026: Director's details changed for Matthew Gilbert on 2026-02-09.