ALU HAUS LIMITED

Register to unlock more data on OkredoRegister

ALU HAUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09899129

Incorporation date

02/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rivermead House 7 Lewis Court, Grove Park, Leicester LE19 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2015)
dot icon02/07/2024
Final Gazette dissolved following liquidation
dot icon02/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/03/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/03/2023
Resolutions
dot icon01/03/2023
Registered office address changed from 41 Evelyn Street Beeston Nottingham Nottinghamshire NG9 2EU to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 2023-03-01
dot icon01/03/2023
Appointment of a voluntary liquidator
dot icon01/03/2023
Statement of affairs
dot icon26/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon22/04/2022
Termination of appointment of Robert Paul Mcintosh as a director on 2021-09-24
dot icon18/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon02/09/2021
Termination of appointment of Martin Lynden Chambers as a director on 2021-09-02
dot icon27/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon24/06/2021
Cessation of Jason Lee Bamford as a person with significant control on 2021-02-05
dot icon24/06/2021
Termination of appointment of Jason Lee Bamford as a director on 2021-02-05
dot icon08/06/2021
Registration of charge 098991290002, created on 2021-05-26
dot icon17/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/08/2020
Confirmation statement made on 2020-07-01 with updates
dot icon17/08/2020
Notification of Jason Lee Bamford as a person with significant control on 2019-11-11
dot icon17/08/2020
Cessation of Timothy James Armitage as a person with significant control on 2019-03-18
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon21/02/2020
Second filing of a statement of capital following an allotment of shares on 2016-03-11
dot icon03/12/2019
Second filing of Confirmation Statement dated 01/07/2016
dot icon28/11/2019
Appointment of Mr Colin Paul Mcintosh as a director on 2019-11-28
dot icon28/11/2019
Appointment of Mr Martin Lynden Chambers as a director on 2019-11-28
dot icon28/11/2019
Appointment of Mr Jason Lee Bamford as a director on 2019-11-28
dot icon23/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon16/07/2019
Notification of Colin Paul Mcintosh as a person with significant control on 2019-03-18
dot icon22/02/2019
Termination of appointment of Colin Paul Mcintosh as a director on 2019-02-14
dot icon22/02/2019
Termination of appointment of Tim James Armitage as a director on 2019-02-08
dot icon22/02/2019
Appointment of Mr Robert Paul Mcintosh as a director on 2019-02-14
dot icon22/02/2019
Appointment of Mr Colin Paul Mcintosh as a director on 2019-02-08
dot icon07/02/2019
Micro company accounts made up to 2018-05-31
dot icon11/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon06/02/2018
Registration of charge 098991290001, created on 2018-02-02
dot icon31/08/2017
Micro company accounts made up to 2017-05-31
dot icon31/07/2017
Change of details for Mr Timothy James Armitage as a person with significant control on 2016-12-23
dot icon31/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon31/07/2017
Cessation of Craig Deaton as a person with significant control on 2016-12-23
dot icon06/02/2017
Current accounting period extended from 2016-12-31 to 2017-05-31
dot icon24/11/2016
Confirmation statement made on 2016-07-01 with updates
dot icon24/11/2016
Statement of capital following an allotment of shares on 2016-03-11
dot icon27/10/2016
Termination of appointment of Craig Deaton as a director on 2016-10-27
dot icon16/09/2016
Registered office address changed from 7 st John Street Mansfield Nottinghamshire NG18 1QH United Kingdom to 41 Evelyn Street Beeston Nottingham Nottinghamshire NG9 2EU on 2016-09-16
dot icon21/07/2016
Director's details changed for Mr Craig Deaton on 2016-03-17
dot icon28/01/2016
Appointment of Mr Tim James Armitage as a director on 2015-12-02
dot icon28/01/2016
Appointment of Mr Craig Deaton as a director on 2015-12-02
dot icon28/01/2016
Statement of capital following an allotment of shares on 2015-12-03
dot icon03/12/2015
Termination of appointment of Barbara Kahan as a director on 2015-12-02
dot icon02/12/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£9,758.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
612.07K
-
0.00
9.76K
-
2021
9
612.07K
-
0.00
9.76K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

612.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.76K £Ascended- *

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
Mr Jason Lee Bamford
Director
28/11/2019 - 05/02/2021
15
Kahan, Barbara
Director
02/12/2015 - 02/12/2015
27891
Mr Craig Deaton
Director
02/12/2015 - 27/10/2016
4
Mcintosh, Colin Paul
Director
28/11/2019 - Present
13
Mcintosh, Colin Paul
Director
08/02/2019 - 14/02/2019
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ALU HAUS LIMITED

ALU HAUS LIMITED is an(a) Dissolved company incorporated on 02/12/2015 with the registered office located at Rivermead House 7 Lewis Court, Grove Park, Leicester LE19 1SD. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ALU HAUS LIMITED?

toggle

ALU HAUS LIMITED is currently Dissolved. It was registered on 02/12/2015 and dissolved on 02/07/2024.

Where is ALU HAUS LIMITED located?

toggle

ALU HAUS LIMITED is registered at Rivermead House 7 Lewis Court, Grove Park, Leicester LE19 1SD.

What does ALU HAUS LIMITED do?

toggle

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

How many employees does ALU HAUS LIMITED have?

toggle

ALU HAUS LIMITED had 9 employees in 2021.

What is the latest filing for ALU HAUS LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved following liquidation.