ALUMASC PRECISION LIMITED

Register to unlock more data on OkredoRegister

ALUMASC PRECISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03800292

Incorporation date

29/06/1999

Size

Full

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 29/06/1999)
dot icon02/04/2026
Termination of appointment of Graham Paul Hooper as a director on 2026-03-31
dot icon02/04/2026
Appointment of Ms Pamela Ann Bingham as a director on 2026-03-31
dot icon27/01/2026
Full accounts made up to 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon26/03/2025
Full accounts made up to 2024-06-30
dot icon08/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon29/12/2023
Full accounts made up to 2023-06-30
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon19/12/2022
Full accounts made up to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon02/12/2021
Full accounts made up to 2021-06-30
dot icon15/11/2021
Appointment of Mr Simon John Dray as a director on 2021-11-15
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon18/01/2021
Full accounts made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon20/02/2020
Termination of appointment of Andrew Magson as a director on 2020-02-06
dot icon29/01/2020
Director's details changed for Helen Ashton on 2020-01-29
dot icon03/01/2020
Full accounts made up to 2019-06-30
dot icon14/11/2019
Appointment of Helen Ashton as a secretary on 2019-11-12
dot icon13/11/2019
Termination of appointment of Andrew Magson as a secretary on 2019-11-12
dot icon13/11/2019
Appointment of Helen Ashton as a director on 2019-11-12
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon13/05/2019
Termination of appointment of Sarah Lee as a director on 2019-05-07
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon26/09/2018
Termination of appointment of Kirstan Sarah Boynton as a secretary on 2018-09-14
dot icon26/09/2018
Appointment of Mr Andrew Magson as a secretary on 2018-09-14
dot icon02/08/2018
Director's details changed for Miss Sarah Lee on 2018-08-02
dot icon23/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon15/06/2018
Director's details changed for Mrs Kirstan Sarah Boynton on 2018-01-25
dot icon14/06/2018
Termination of appointment of Kirstan Sarah Boynton as a director on 2018-06-08
dot icon14/06/2018
Appointment of Mrs Kirstan Sarah Boynton as a secretary on 2018-03-01
dot icon14/06/2018
Termination of appointment of Andrew Magson as a secretary on 2018-03-01
dot icon14/06/2018
Appointment of Miss Sarah Lee as a director on 2018-06-14
dot icon08/03/2018
Full accounts made up to 2017-06-30
dot icon22/09/2017
Director's details changed for Mrs Kirstan Sarah Boynton on 2017-09-22
dot icon06/07/2017
Notification of The Alumasc Group Plc as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon07/04/2017
Full accounts 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 icon20/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon29/03/2016
Full accounts made up to 2015-06-30
dot icon04/03/2016
Termination of appointment of Michael Leaf as a director on 2016-03-03
dot icon28/01/2016
Director's details changed for Graham Paul Hooper on 2016-01-28
dot icon16/09/2015
Termination of appointment of Richard James Cookman as a director on 2015-09-16
dot icon14/08/2015
Termination of appointment of William Keith Walden as a director on 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-06-30
dot icon24/09/2014
Director's details changed for Mr Richard James Cookman on 2014-08-29
dot icon30/06/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon04/04/2014
Termination of appointment of Leslie White as a director
dot icon13/02/2014
Second filing of AP01 previously delivered to Companies House
dot icon07/02/2014
Miscellaneous
dot icon29/01/2014
Termination of appointment of Jon Nottage as a director
dot icon31/12/2013
Full accounts made up to 2013-06-30
dot icon19/12/2013
Director's details changed for Leslie Norman White on 2013-12-19
dot icon19/12/2013
Director's details changed for Mr Andrew Magson on 2013-12-19
dot icon19/12/2013
Director's details changed for Graham Paul Hooper on 2013-12-19
dot icon19/12/2013
Secretary's details changed for Mr Andrew Magson on 2013-12-19
dot icon19/12/2013
Appointment of Mr Michael Leaf as a director
dot icon11/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon02/04/2013
Full accounts made up to 2012-06-30
dot icon16/10/2012
Appointment of Mr Jon Nottage as a director
dot icon19/07/2012
Termination of appointment of Graham Evans as a director
dot icon04/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon04/07/2012
Appointment of Mr William Keith Walden as a director
dot icon23/05/2012
Termination of appointment of Warren Roberts as a director
dot icon28/03/2012
Appointment of Mr Richard James Cookman as a director
dot icon15/02/2012
Termination of appointment of Linda Harvey as a director
dot icon31/01/2012
Full accounts made up to 2011-06-30
dot icon08/11/2011
Director's details changed for Mrs Linda Joan Cunningham on 2011-11-01
dot icon14/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon25/05/2011
Director's details changed for Mrs Linda Joan Cunningham on 2011-05-25
dot icon07/03/2011
Appointment of Mr John David Douglas as a director
dot icon15/02/2011
Termination of appointment of Geoffrey Storr as a director
dot icon02/12/2010
Full accounts made up to 2010-06-30
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/09/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon06/07/2010
Director's details changed for Geoffrey Malcom Storr on 2010-06-29
dot icon06/07/2010
Director's details changed for Leslie Norman White on 2010-06-29
dot icon06/07/2010
Director's details changed for Warren Edward Roberts on 2010-06-29
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon29/03/2010
Appointment of Mr Graham Stephen Evans as a director
dot icon21/08/2009
Return made up to 29/06/09; full list of members
dot icon21/08/2009
Appointment terminate, director maurice phillip castle logged form
dot icon22/07/2009
Appointment terminated director maurice castle
dot icon09/07/2009
Auditor's resignation
dot icon26/06/2009
Auditor's resignation
dot icon01/05/2009
Full accounts made up to 2008-06-30
dot icon10/03/2009
Director appointed warren edward roberts
dot icon23/02/2009
Appointment terminated director graham evans
dot icon09/02/2009
Director appointed linda cunningham
dot icon29/07/2008
Return made up to 29/06/08; no change of members
dot icon16/07/2008
Appointment terminated director martin smith
dot icon30/06/2008
Appointment terminated director martin rhodes
dot icon01/04/2008
Full accounts made up to 2007-06-30
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/03/2008
Director appointed graham stephen evans
dot icon10/03/2008
Director appointed maurice phillip castle
dot icon10/03/2008
Director appointed martin gordon alfred smith
dot icon10/03/2008
Director appointed geoffrey malcom storr
dot icon10/03/2008
Director appointed leslie norman white
dot icon25/08/2007
Particulars of mortgage/charge
dot icon15/08/2007
Secretary's particulars changed;director's particulars changed
dot icon07/08/2007
Director's particulars changed
dot icon30/07/2007
Return made up to 29/06/07; no change of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon18/12/2006
New director appointed
dot icon18/12/2006
Secretary resigned
dot icon18/12/2006
New secretary appointed
dot icon30/10/2006
Director resigned
dot icon21/08/2006
Director's particulars changed
dot icon09/08/2006
Return made up to 29/06/06; full list of members
dot icon22/03/2006
Secretary's particulars changed;director's particulars changed
dot icon28/02/2006
Full accounts made up to 2005-06-30
dot icon15/12/2005
Particulars of mortgage/charge
dot icon08/07/2005
Return made up to 29/06/05; full list of members
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon03/12/2004
Particulars of mortgage/charge
dot icon26/07/2004
Return made up to 29/06/04; full list of members
dot icon10/02/2004
Full accounts 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 icon21/07/2003
Return made up to 29/06/03; full list of members
dot icon08/02/2003
Full accounts made up to 2002-06-30
dot icon31/07/2002
Director resigned
dot icon27/07/2002
Return made up to 29/06/02; full list of members
dot icon30/05/2002
Director's particulars changed
dot icon26/02/2002
Full accounts made up to 2001-06-30
dot icon08/02/2002
Particulars of mortgage/charge
dot icon07/01/2002
Director resigned
dot icon07/01/2002
New director appointed
dot icon03/08/2001
Return made up to 29/06/01; full list of members
dot icon06/04/2001
Full accounts made up to 2000-06-30
dot icon12/07/2000
Return made up to 29/06/00; full list of members
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New director appointed
dot icon20/07/1999
Ad 01/07/99--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon09/07/1999
Secretary resigned
dot icon09/07/1999
Director resigned
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New secretary appointed;new director appointed
dot icon07/07/1999
Registered office changed on 07/07/99 from: 1 mitchell lane bristol BS1 6BU
dot icon29/06/1999
Incorporation

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
29/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dray, Simon John
Director
15/11/2021 - Present
45
Hooper, Graham Paul
Director
02/01/2002 - 31/03/2026
35
Ashton, Helen
Director
12/11/2019 - Present
40
Leaf, Michael
Director
01/12/2013 - 03/03/2016
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/06/1999 - 29/06/1999
99600

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 PRECISION LIMITED

ALUMASC PRECISION LIMITED is an(a) Active company incorporated on 29/06/1999 with the registered office located at C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire NN15 5JP. There are currently 4 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 ALUMASC PRECISION LIMITED?

toggle

ALUMASC PRECISION LIMITED is currently Active. It was registered on 29/06/1999 .

Where is ALUMASC PRECISION LIMITED located?

toggle

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

What does ALUMASC PRECISION LIMITED do?

toggle

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

What is the latest filing for ALUMASC PRECISION LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Graham Paul Hooper as a director on 2026-03-31.