ALUCRAFT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ALUCRAFT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

03667231

Incorporation date

13/11/1998

Size

Full

Contacts

Registered address

Registered address

8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1998)
dot icon23/03/2026
Notice of move from Administration to Dissolution
dot icon02/02/2026
Appointment of an administrator
dot icon21/10/2025
Administrator's progress report
dot icon28/04/2025
Administrator's progress report
dot icon19/03/2025
Notice of extension of period of Administration
dot icon23/10/2024
Administrator's progress report
dot icon01/06/2024
Notice of deemed approval of proposals
dot icon18/05/2024
Statement of administrator's proposal
dot icon27/04/2024
Statement of affairs with form AM02SOA
dot icon23/04/2024
Registered office address changed from 4 Ninian Park Ninian Way Tamworth B77 5ES England to 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2024-04-23
dot icon21/03/2024
Appointment of an administrator
dot icon15/03/2024
Resolutions
dot icon15/03/2024
Memorandum and Articles of Association
dot icon07/02/2024
Termination of appointment of Jonathan Geoffrey Rawlings as a director on 2024-01-25
dot icon15/01/2024
Full accounts made up to 2022-12-31
dot icon04/01/2024
Registration of charge 036672310010, created on 2023-12-29
dot icon04/01/2024
Registration of charge 036672310011, created on 2023-12-29
dot icon04/01/2024
Registration of charge 036672310012, created on 2023-12-29
dot icon04/01/2024
Registration of charge 036672310013, created on 2023-12-29
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon24/03/2023
Registration of charge 036672310009, created on 2023-03-16
dot icon16/01/2023
Full accounts made up to 2021-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon10/05/2022
Termination of appointment of David Brown Manning as a director on 2022-03-09
dot icon10/05/2022
Director's details changed for Mr Aidan Williamson on 2022-05-10
dot icon26/01/2022
Appointment of Mr Jonathan Geoffrey Rawlings as a director on 2020-12-01
dot icon16/12/2021
Confirmation statement made on 2021-11-13 with updates
dot icon16/12/2021
Cessation of Jack Mchugh as a person with significant control on 2018-07-19
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon27/04/2021
Register(s) moved to registered inspection location Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
dot icon26/04/2021
Register inspection address has been changed to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
dot icon19/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon04/11/2020
Accounts for a small company made up to 2019-12-31
dot icon14/04/2020
Termination of appointment of Gregory David Koral as a director on 2019-09-10
dot icon14/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon30/08/2019
Registration of charge 036672310007, created on 2019-08-16
dot icon30/08/2019
Registration of charge 036672310008, created on 2019-08-16
dot icon21/08/2019
Registration of charge 036672310005, created on 2019-08-16
dot icon21/08/2019
Registration of charge 036672310006, created on 2019-08-16
dot icon12/08/2019
Accounts for a small company made up to 2018-12-31
dot icon09/08/2019
Director's details changed for Mr David Brown Manning on 2019-07-12
dot icon09/08/2019
Director's details changed for Mr Gregory David Koral on 2019-07-12
dot icon09/08/2019
Director's details changed for Mr Andrew James Ducker on 2019-07-12
dot icon03/06/2019
Resolutions
dot icon22/03/2019
Registration of charge 036672310004, created on 2019-03-13
dot icon20/03/2019
Registration of charge 036672310003, created on 2019-03-13
dot icon16/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon15/11/2018
Termination of appointment of Rory O'sullivan as a director on 2018-07-19
dot icon15/11/2018
Appointment of Mr Aidan Williamson as a director on 2018-07-19
dot icon15/11/2018
Termination of appointment of Rory O'sullivan as a secretary on 2018-07-19
dot icon14/11/2018
Appointment of Mr Gregory David Koral as a director on 2018-07-19
dot icon14/11/2018
Appointment of Mr David Brown Manning as a director on 2018-07-19
dot icon14/11/2018
Appointment of Mr Andrew James Ducker as a director on 2018-07-19
dot icon13/11/2018
Notification of Jhaw 1 Limited as a person with significant control on 2018-07-19
dot icon10/10/2018
Memorandum and Articles of Association
dot icon10/10/2018
Resolutions
dot icon26/09/2018
Resolutions
dot icon25/09/2018
Cessation of Rory O'sullivan as a person with significant control on 2011-07-27
dot icon26/07/2018
Registration of charge 036672310001, created on 2018-07-19
dot icon26/07/2018
Registration of charge 036672310002, created on 2018-07-19
dot icon17/05/2018
Accounts for a small company made up to 2017-12-31
dot icon03/05/2018
Registered office address changed from 1-5 Valley Park Vanguard Wilnecote Tamworth Staffordshire B77 5GF to 4 Ninian Park Ninian Way Tamworth B77 5ES on 2018-05-03
dot icon20/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon23/06/2017
Accounts for a small company made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon18/10/2016
Accounts for a small company made up to 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon02/10/2015
Accounts for a small company made up to 2014-12-31
dot icon24/11/2014
Accounts for a small company made up to 2013-12-31
dot icon13/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon14/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon17/09/2013
Certificate of change of name
dot icon17/09/2013
Change of name notice
dot icon20/03/2013
Certificate of change of name
dot icon20/03/2013
Change of name notice
dot icon26/02/2013
Certificate of change of name
dot icon26/02/2013
Change of name notice
dot icon27/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon18/10/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-11-13
dot icon25/09/2012
Accounts for a small company made up to 2011-12-31
dot icon23/04/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon25/08/2011
Appointment of Mr Rory O'sullivan as a director
dot icon25/08/2011
Termination of appointment of Glyn Rolls as a director
dot icon25/08/2011
Termination of appointment of David Rolls as a secretary
dot icon25/08/2011
Appointment of Mr Rory O'sullivan as a secretary
dot icon25/08/2011
Appointment of Mr Jack Mchugh as a director
dot icon10/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon10/12/2009
Director's details changed for Glyn Rolls on 2009-12-09
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/11/2008
Return made up to 13/11/08; full list of members
dot icon17/10/2008
Registered office changed on 17/10/2008 from, 1-5 vanguard thame valley ind, est wilnecote, tamworth, staffordshire, B77 5DY
dot icon27/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/12/2007
Registered office changed on 02/12/07 from: unit 5 swan park, kettlebrook road, tamworth, staffordshire B77 1AG
dot icon15/11/2007
Director's particulars changed
dot icon15/11/2007
Return made up to 13/11/07; full list of members
dot icon09/05/2007
Ad 01/04/07--------- £ si 99@1=99 £ ic 1/100
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/11/2006
Return made up to 13/11/06; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/11/2005
Return made up to 25/10/05; full list of members
dot icon08/02/2005
Secretary resigned
dot icon08/02/2005
New secretary appointed
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/10/2004
Return made up to 25/10/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/11/2003
Return made up to 13/11/03; full list of members
dot icon06/02/2003
Return made up to 13/11/02; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/05/2002
Registered office changed on 30/05/02 from: 22 cavendish lichfield roadl, industrial estate, tamworth, B79 7XH
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/12/2001
Return made up to 13/11/01; full list of members
dot icon16/11/2000
Return made up to 13/11/00; full list of members
dot icon12/09/2000
Accounts for a small company made up to 2000-03-31
dot icon29/12/1999
Return made up to 13/11/99; full list of members
dot icon06/07/1999
Registered office changed on 06/07/99 from: sherwood house 2 albert road, tamworth, staffordshire B79 7JN
dot icon14/12/1998
New secretary appointed
dot icon14/12/1998
New director appointed
dot icon14/12/1998
Registered office changed on 14/12/98 from: 52 mucklow hill halesowen, birmingham, west midlands, B62 8BL
dot icon14/12/1998
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon17/11/1998
Director resigned
dot icon17/11/1998
Secretary resigned
dot icon13/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
13/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mchugh, Jack
Director
27/07/2011 - Present
1
Scott, Stephen John
Nominee Secretary
13/11/1998 - 13/11/1998
795
Scott, Jacqueline
Nominee Director
13/11/1998 - 13/11/1998
2830
Manning, David Brown
Director
19/07/2018 - 09/03/2022
80
Rolls, David
Secretary
29/11/2004 - 27/07/2011
-

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

256
GASOL PLCC/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT
Insolvency Proceedings

Category:

Extraction of crude petroleum

Comp. code:

05350159

Reg. date:

02/02/2005

Turnover:

-

No. of employees:

-
BEACONSFIELD FOOTWEAR LIMITEDC.O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
Dissolved

Category:

Manufacture of footwear

Comp. code:

00641365

Reg. date:

06/11/1959

Turnover:

-

No. of employees:

-
BOXCAR BREWERY LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

09713634

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

-
CARNIVAL BREWING COMPANY LIMITEDNo 1 Old Hall Street, Liverpool L3 9HF
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

10948906

Reg. date:

06/09/2017

Turnover:

-

No. of employees:

-
LYDNEY PALLETS & CASES LIMITED2nd Floor 120 Colmore Row, Birmingham B3 3BD
Insolvency Proceedings

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

04017748

Reg. date:

20/06/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALUCRAFT SYSTEMS LIMITED

ALUCRAFT SYSTEMS LIMITED is an(a) Insolvency Proceedings company incorporated on 13/11/1998 with the registered office located at 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. 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 ALUCRAFT SYSTEMS LIMITED?

toggle

ALUCRAFT SYSTEMS LIMITED is currently Insolvency Proceedings. It was registered on 13/11/1998 .

Where is ALUCRAFT SYSTEMS LIMITED located?

toggle

ALUCRAFT SYSTEMS LIMITED is registered at 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does ALUCRAFT SYSTEMS LIMITED do?

toggle

ALUCRAFT SYSTEMS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ALUCRAFT SYSTEMS LIMITED?

toggle

The latest filing was on 23/03/2026: Notice of move from Administration to Dissolution.