ALUMASC EXTERIOR BUILDING PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ALUMASC EXTERIOR BUILDING PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00093058

Incorporation date

23/04/1907

Size

Dormant

Contacts

Registered address

Registered address

C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire NN15 5JPCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1976)
dot icon30/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon02/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon18/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon02/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon15/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon31/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon13/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon31/08/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon18/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon01/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon29/01/2020
Director's details changed for Helen Ashton on 2020-01-29
dot icon17/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon03/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon13/08/2019
Termination of appointment of Kemi Waterton-Zhou as a secretary on 2019-08-13
dot icon28/06/2019
Resolutions
dot icon28/06/2019
Change of name notice
dot icon13/05/2019
Termination of appointment of Sarah Lee as a director on 2019-05-07
dot icon09/05/2019
Appointment of Helen Ashton as a director on 2019-05-07
dot icon18/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon16/01/2019
Secretary's details changed for Kemi Waterton-Zhou on 2019-01-16
dot icon26/09/2018
Appointment of Miss Sarah Lee as a director on 2018-09-14
dot icon26/09/2018
Termination of appointment of Kirstan Sarah Boynton as a director on 2018-09-14
dot icon31/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon15/06/2018
Director's details changed for Mrs Kirstan Sarah Boynton on 2018-01-25
dot icon04/06/2018
Termination of appointment of Doranda Limited as a secretary on 2018-05-31
dot icon04/06/2018
Appointment of Kemi Waterton-Zhou as a secretary on 2018-05-31
dot icon15/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon22/09/2017
Director's details changed for Mrs Kirstan Sarah Boynton on 2017-09-22
dot icon07/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon08/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon06/10/2016
Appointment of Mrs Kirstan Sarah Boynton as a director on 2016-10-01
dot icon05/10/2016
Termination of appointment of John David Douglas as a director on 2016-10-01
dot icon13/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon25/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon07/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon09/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon01/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon12/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon09/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon12/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon06/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon03/04/2012
Appointment of Mr John David Douglas as a director
dot icon03/04/2012
Termination of appointment of Richard Cookman as a director
dot icon02/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon19/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon06/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon24/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon18/05/2010
Certificate of change of name
dot icon18/05/2010
Change of name notice
dot icon27/04/2010
Termination of appointment of Ian Rose as a secretary
dot icon15/04/2010
Appointment of Doranda Limited as a secretary
dot icon01/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon23/03/2010
Termination of appointment of Andrew Magson as a director
dot icon23/03/2010
Appointment of Richard James Cookman as a director
dot icon23/09/2009
Return made up to 30/08/09; full list of members
dot icon15/07/2009
Secretary appointed ian andrew rose
dot icon14/07/2009
Appointment terminated secretary laurence holdcroft
dot icon02/05/2009
Secretary appointed laurence nigel holdcroft
dot icon01/05/2009
Appointment terminated secretary carol nunn
dot icon01/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon19/09/2008
Return made up to 30/08/08; no change of members
dot icon16/01/2008
Accounts for a dormant company made up to 2007-06-30
dot icon18/09/2007
Return made up to 04/09/07; no change of members
dot icon08/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon11/04/2007
Director's particulars changed
dot icon13/11/2006
New secretary appointed
dot icon09/11/2006
New director appointed
dot icon30/10/2006
Director resigned
dot icon09/10/2006
Secretary resigned
dot icon27/09/2006
Return made up to 04/09/06; full list of members
dot icon30/08/2006
Secretary's particulars changed
dot icon28/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon22/03/2006
Director's particulars changed
dot icon11/10/2005
Return made up to 04/09/05; full list of members
dot icon22/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon17/09/2004
Return made up to 04/09/04; full list of members
dot icon14/01/2004
Accounts for a dormant company made up to 2003-06-30
dot icon26/11/2003
Registered office changed on 26/11/03 from: burton latimer kettering northamptonshire NN15 5JP
dot icon03/10/2003
Return made up to 04/09/03; full list of members
dot icon03/10/2003
New secretary appointed
dot icon03/10/2003
Director resigned
dot icon03/10/2003
Director resigned
dot icon31/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon30/09/2002
Return made up to 04/09/02; full list of members
dot icon16/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon24/09/2001
Return made up to 04/09/01; full list of members
dot icon19/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon08/12/2000
Return made up to 04/09/00; full list of members; amend
dot icon08/12/2000
Director's particulars changed
dot icon07/09/2000
Return made up to 04/09/00; full list of members
dot icon02/05/2000
Accounts for a dormant company made up to 1999-06-30
dot icon14/09/1999
Return made up to 04/09/99; no change of members
dot icon23/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon11/03/1999
New secretary appointed
dot icon11/03/1999
New director appointed
dot icon11/03/1999
Secretary resigned;director resigned
dot icon17/09/1998
Return made up to 04/09/98; full list of members
dot icon05/05/1998
Accounts for a dormant company made up to 1997-06-30
dot icon26/09/1997
Return made up to 04/09/97; full list of members
dot icon07/08/1997
Director's particulars changed
dot icon18/06/1997
New director appointed
dot icon23/05/1997
Director resigned
dot icon11/03/1997
Resolutions
dot icon25/02/1997
Secretary resigned
dot icon06/02/1997
New secretary appointed
dot icon24/09/1996
Accounts for a dormant company made up to 1996-06-30
dot icon24/09/1996
Resolutions
dot icon19/09/1996
Director resigned
dot icon19/09/1996
Director resigned
dot icon19/09/1996
Secretary resigned
dot icon19/09/1996
New secretary appointed;new director appointed
dot icon12/09/1996
Return made up to 04/09/96; full list of members
dot icon12/09/1996
Registered office changed on 12/09/96 from: priest house priest st cradley heath warley west mids B64 6JW
dot icon14/12/1995
Accounting reference date extended from 31/12 to 30/06
dot icon02/10/1995
Return made up to 04/09/95; no change of members
dot icon19/07/1995
Full accounts made up to 1994-12-31
dot icon18/05/1995
Resolutions
dot icon18/05/1995
Resolutions
dot icon18/05/1995
Resolutions
dot icon14/09/1994
Return made up to 04/09/94; full list of members
dot icon05/08/1994
Full accounts made up to 1993-12-31
dot icon19/12/1993
Secretary resigned;new secretary appointed
dot icon19/12/1993
Secretary resigned;new secretary appointed
dot icon14/09/1993
Return made up to 04/09/93; no change of members
dot icon28/06/1993
Full accounts made up to 1992-12-31
dot icon24/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/05/1993
Auditor's resignation
dot icon21/05/1993
Resolutions
dot icon30/04/1993
Declaration of satisfaction of mortgage/charge
dot icon30/04/1993
Declaration of satisfaction of mortgage/charge
dot icon02/10/1992
Return made up to 04/09/92; no change of members
dot icon13/07/1992
Full accounts made up to 1991-12-31
dot icon09/09/1991
Full accounts made up to 1991-03-29
dot icon09/09/1991
Return made up to 04/09/91; full list of members
dot icon09/09/1991
Registered office changed on 09/09/91
dot icon28/04/1991
Director resigned
dot icon28/04/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon12/03/1991
New director appointed
dot icon12/03/1991
New director appointed
dot icon12/03/1991
New director appointed
dot icon12/03/1991
New director appointed
dot icon18/02/1991
Director resigned
dot icon14/09/1990
Full accounts made up to 1990-03-30
dot icon14/09/1990
Return made up to 04/09/90; full list of members
dot icon27/04/1990
Location of debenture register
dot icon13/10/1989
Full accounts made up to 1989-03-31
dot icon13/10/1989
Return made up to 19/09/89; full list of members
dot icon31/03/1989
Declaration of satisfaction of mortgage/charge
dot icon26/10/1988
Full accounts made up to 1988-04-01
dot icon26/10/1988
Return made up to 27/09/88; full list of members
dot icon30/10/1987
Full accounts made up to 1987-04-03
dot icon30/10/1987
Return made up to 24/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/11/1986
New director appointed
dot icon02/10/1986
Full accounts made up to 1986-03-28
dot icon02/10/1986
Return made up to 25/08/86; full list of members
dot icon18/10/1979
Accounts made up to 1979-03-30
dot icon11/06/1976
Accounts made up to 2075-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashton, Helen
Director
07/05/2019 - Present
40
DORANDA LIMITED
Corporate Secretary
14/04/2010 - 31/05/2018
38
Boynton, Kirstan Sarah
Director
01/10/2016 - 14/09/2018
47
Douglas, John David
Director
03/04/2012 - 01/10/2016
87
Jowett, Jonathan David
Director
10/06/1997 - 01/03/1999
77

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+
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 ALUMASC EXTERIOR BUILDING PRODUCTS LIMITED

ALUMASC EXTERIOR BUILDING PRODUCTS LIMITED is an(a) Active company incorporated on 23/04/1907 with the registered office located at C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire NN15 5JP. 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 ALUMASC EXTERIOR BUILDING PRODUCTS LIMITED?

toggle

ALUMASC EXTERIOR BUILDING PRODUCTS LIMITED is currently Active. It was registered on 23/04/1907 .

Where is ALUMASC EXTERIOR BUILDING PRODUCTS LIMITED located?

toggle

ALUMASC EXTERIOR BUILDING PRODUCTS LIMITED is registered at C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire NN15 5JP.

What does ALUMASC EXTERIOR BUILDING PRODUCTS LIMITED do?

toggle

ALUMASC EXTERIOR BUILDING PRODUCTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALUMASC EXTERIOR BUILDING PRODUCTS LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a dormant company made up to 2025-06-30.