ALUM CHINE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ALUM CHINE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04862957

Incorporation date

11/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Pt Suite 13d Gnd Fl Rear Wessex House, St Leonards Road, Bournemouth, Dorset BH8 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2003)
dot icon29/09/2025
Micro company accounts made up to 2025-04-05
dot icon19/09/2025
Termination of appointment of Valerie Diane Clarke as a director on 2025-09-18
dot icon12/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon17/09/2024
Micro company accounts made up to 2024-04-05
dot icon16/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon05/10/2023
Micro company accounts made up to 2023-04-05
dot icon16/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon16/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon26/07/2022
Micro company accounts made up to 2022-04-05
dot icon25/08/2021
Micro company accounts made up to 2021-04-05
dot icon17/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-04-05
dot icon22/09/2020
Confirmation statement made on 2020-08-11 with updates
dot icon01/04/2020
Registered office address changed from Suite 20 Wessex House St. Leonards Road Bournemouth Dorset BH8 8QS to Pt Suite 13D Gnd Fl Rear Wessex House St Leonards Road Bournemouth Dorset BH8 8QS on 2020-04-01
dot icon20/12/2019
Micro company accounts made up to 2019-04-05
dot icon06/11/2019
Change of share class name or designation
dot icon05/11/2019
Resolutions
dot icon04/11/2019
Statement of capital following an allotment of shares on 2019-10-18
dot icon04/11/2019
Statement of capital following an allotment of shares on 2019-10-18
dot icon04/11/2019
Statement of capital following an allotment of shares on 2019-10-18
dot icon23/08/2019
Secretary's details changed for Miss Agnieszka Helena Wolska on 2019-08-21
dot icon21/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon21/08/2019
Change of details for Mr Richard Morgan Underhill as a person with significant control on 2016-04-07
dot icon21/08/2019
Director's details changed for Mr Richard Morgan Underhill on 2019-08-21
dot icon21/08/2019
Director's details changed for Valerie Diane Clarke on 2019-08-21
dot icon19/12/2018
Micro company accounts made up to 2018-04-05
dot icon05/10/2018
Satisfaction of charge 14 in full
dot icon05/10/2018
Satisfaction of charge 13 in full
dot icon05/10/2018
Satisfaction of charge 11 in full
dot icon05/10/2018
Satisfaction of charge 12 in full
dot icon05/10/2018
Satisfaction of charge 9 in full
dot icon05/10/2018
Satisfaction of charge 7 in full
dot icon05/10/2018
Satisfaction of charge 3 in full
dot icon05/10/2018
Satisfaction of charge 4 in full
dot icon05/10/2018
Satisfaction of charge 048629570018 in full
dot icon05/10/2018
Satisfaction of charge 17 in full
dot icon05/10/2018
Satisfaction of charge 16 in full
dot icon05/10/2018
Satisfaction of charge 6 in full
dot icon05/10/2018
Satisfaction of charge 5 in full
dot icon05/10/2018
Satisfaction of charge 15 in full
dot icon05/10/2018
Satisfaction of charge 10 in full
dot icon21/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon17/10/2017
Micro company accounts made up to 2017-04-05
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon09/05/2017
Previous accounting period shortened from 2017-08-31 to 2017-04-05
dot icon11/04/2017
Registration of charge 048629570019, created on 2017-04-07
dot icon17/03/2017
Micro company accounts made up to 2016-08-31
dot icon16/12/2016
Amended total exemption small company accounts made up to 2015-08-31
dot icon11/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon05/09/2015
Director's details changed for Richard Morgan Underhill on 2015-08-28
dot icon05/09/2015
Director's details changed for Valerie Diane Clarke on 2015-06-01
dot icon09/07/2015
Registration of charge 048629570018, created on 2015-07-01
dot icon03/06/2015
Registered office address changed from Flat 4 Wychwood 2a Grosvenor Road Bournemouth Dorset BH4 8BJ to Suite 20 Wessex House St. Leonards Road Bournemouth Dorset BH8 8QS on 2015-06-03
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/10/2014
Appointment of Miss Agnieszka Helena Wolska as a secretary on 2014-10-20
dot icon20/10/2014
Termination of appointment of Valerie Diane Clarke as a secretary on 2014-10-20
dot icon07/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/04/2011
Particulars of a mortgage or charge / charge no: 17
dot icon16/04/2011
Particulars of a mortgage or charge / charge no: 16
dot icon21/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon21/08/2010
Director's details changed for Valerie Diane Clarke on 2010-08-11
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/08/2009
Return made up to 11/08/09; full list of members
dot icon24/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/08/2008
Return made up to 11/08/08; full list of members
dot icon27/08/2008
Registered office changed on 27/08/2008 from flat 4 wychwood 2A grosvenor road bournemouth dorset BH4 8BJ
dot icon27/08/2008
Registered office changed on 27/08/2008 from 7 cassel avenue branksome dene chine bournemouth dorset BH4 8JN
dot icon27/08/2008
Location of debenture register
dot icon27/08/2008
Location of register of members
dot icon27/08/2008
Director's change of particulars / richard underhill / 05/08/2008
dot icon27/08/2008
Director and secretary's change of particulars / valerie clarke / 05/08/2008
dot icon27/08/2008
Director's change of particulars / richard underhill / 05/08/2008
dot icon06/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 15
dot icon13/12/2007
Particulars of mortgage/charge
dot icon26/09/2007
Particulars of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon14/09/2007
Amended accounts made up to 2006-08-31
dot icon09/09/2007
Return made up to 11/08/07; no change of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/09/2006
Registered office changed on 29/09/06 from: flat 3 24 herbert road alum chine bournemouth BH4 8LD
dot icon22/08/2006
Return made up to 11/08/06; full list of members
dot icon11/07/2006
Particulars of mortgage/charge
dot icon16/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/05/2006
Particulars of mortgage/charge
dot icon14/03/2006
Particulars of mortgage/charge
dot icon11/01/2006
Particulars of mortgage/charge
dot icon13/09/2005
Particulars of mortgage/charge
dot icon19/08/2005
Return made up to 11/08/05; full list of members
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon14/07/2005
New director appointed
dot icon08/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon10/02/2005
Particulars of mortgage/charge
dot icon25/08/2004
Return made up to 11/08/04; full list of members
dot icon17/06/2004
Particulars of mortgage/charge
dot icon18/10/2003
Particulars of mortgage/charge
dot icon17/10/2003
Particulars of mortgage/charge
dot icon11/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Secretary resigned
dot icon02/09/2003
Director resigned
dot icon02/09/2003
New secretary appointed
dot icon02/09/2003
New director appointed
dot icon11/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
67.77K
-
0.00
-
-
2022
2
51.46K
-
0.00
-
-
2023
2
51.72K
-
0.00
-
-
2023
2
51.72K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

51.72K £Ascended0.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/08/2003 - 10/08/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/08/2003 - 10/08/2003
67500
Underhill, Richard Morgan
Director
11/08/2003 - Present
13
Clarke, Valerie Diane
Director
06/07/2005 - 18/09/2025
-
Clarke, Valerie Diane
Secretary
10/08/2003 - 19/10/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALUM CHINE CONSTRUCTION LIMITED

ALUM CHINE CONSTRUCTION LIMITED is an(a) Active company incorporated on 11/08/2003 with the registered office located at Pt Suite 13d Gnd Fl Rear Wessex House, St Leonards Road, Bournemouth, Dorset BH8 8QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALUM CHINE CONSTRUCTION LIMITED?

toggle

ALUM CHINE CONSTRUCTION LIMITED is currently Active. It was registered on 11/08/2003 .

Where is ALUM CHINE CONSTRUCTION LIMITED located?

toggle

ALUM CHINE CONSTRUCTION LIMITED is registered at Pt Suite 13d Gnd Fl Rear Wessex House, St Leonards Road, Bournemouth, Dorset BH8 8QS.

What does ALUM CHINE CONSTRUCTION LIMITED do?

toggle

ALUM CHINE CONSTRUCTION LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

How many employees does ALUM CHINE CONSTRUCTION LIMITED have?

toggle

ALUM CHINE CONSTRUCTION LIMITED had 2 employees in 2023.

What is the latest filing for ALUM CHINE CONSTRUCTION LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2025-04-05.