ALUMINIUM BENDING SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

ALUMINIUM BENDING SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02883903

Incorporation date

24/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Ventura Court, Lowmoor Business Park, Kirkby In Ashfield Nottingham, Nottinghamshire NG17 7DFCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1993)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/02/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon04/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon07/07/2023
Termination of appointment of Robert Anthony Gavin as a director on 2023-07-07
dot icon02/06/2023
Satisfaction of charge 028839030003 in full
dot icon02/06/2023
Satisfaction of charge 2 in full
dot icon29/12/2022
Confirmation statement made on 2022-12-24 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon05/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon04/01/2021
Confirmation statement made on 2020-12-24 with updates
dot icon25/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon12/06/2020
Registration of charge 028839030004, created on 2020-06-08
dot icon06/01/2020
Confirmation statement made on 2019-12-24 with updates
dot icon31/12/2019
Satisfaction of charge 1 in full
dot icon28/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon27/12/2018
Confirmation statement made on 2018-12-24 with updates
dot icon11/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon28/12/2017
Confirmation statement made on 2017-12-24 with no updates
dot icon21/12/2017
Notification of Regent Formations 95 Limited as a person with significant control on 2016-04-06
dot icon21/12/2017
Cessation of Gregor Russell as a person with significant control on 2016-04-06
dot icon21/12/2017
Cessation of Robert Anthony Gavin as a person with significant control on 2016-04-06
dot icon23/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon03/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon04/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon05/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon26/04/2013
Registration of charge 028839030003
dot icon19/04/2013
Termination of appointment of Susan Pasierb as a secretary
dot icon19/04/2013
Termination of appointment of Robert Pasierb as a director
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/02/2012
Resolutions
dot icon03/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon03/01/2012
Director's details changed for Robert Alan Pasierb on 2011-12-24
dot icon03/01/2012
Director's details changed for Gregor Russell on 2011-12-24
dot icon03/01/2012
Director's details changed for Robert Anthony Gavin on 2011-12-24
dot icon03/01/2012
Secretary's details changed for Susan Elizabeth Pasierb on 2011-12-24
dot icon04/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon24/02/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon24/02/2010
Director's details changed for Robert Alan Pasierb on 2009-12-24
dot icon24/02/2010
Director's details changed for Gregor Russell on 2009-12-24
dot icon24/02/2010
Director's details changed for Robert Anthony Gavin on 2009-12-24
dot icon09/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon30/01/2009
Return made up to 24/12/08; full list of members
dot icon18/12/2008
Resolutions
dot icon18/12/2008
Resolutions
dot icon11/12/2008
Secretary appointed susan pasierb
dot icon11/12/2008
Appointment terminated secretary robert pasierb
dot icon10/12/2008
Gbp ic 3320/3215\31/10/08\gbp sr 105@1=105\
dot icon21/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon18/01/2008
Return made up to 24/12/07; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon04/05/2007
£ ic 5000/3320 03/04/07 £ sr 1680@1=1680
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Declaration of assistance for shares acquisition
dot icon25/04/2007
New secretary appointed
dot icon25/04/2007
New director appointed
dot icon25/04/2007
New director appointed
dot icon25/04/2007
Secretary resigned
dot icon25/04/2007
Director resigned
dot icon21/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/01/2007
Return made up to 24/12/06; full list of members
dot icon01/02/2006
Return made up to 24/12/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon05/01/2005
Return made up to 24/12/04; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon09/01/2004
Return made up to 24/12/03; full list of members
dot icon02/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon02/01/2003
Return made up to 24/12/02; full list of members
dot icon25/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon07/01/2002
Return made up to 24/12/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-06-30
dot icon10/01/2001
Return made up to 24/12/00; full list of members
dot icon26/04/2000
Accounts for a small company made up to 1999-06-30
dot icon07/01/2000
Return made up to 24/12/99; full list of members
dot icon28/04/1999
Accounts for a small company made up to 1998-06-30
dot icon31/12/1998
Return made up to 24/12/98; full list of members
dot icon21/04/1998
Secretary resigned
dot icon21/04/1998
New secretary appointed
dot icon17/02/1998
Accounts for a small company made up to 1997-06-30
dot icon22/12/1997
Return made up to 24/12/97; no change of members
dot icon11/02/1997
Accounts for a small company made up to 1996-06-30
dot icon07/01/1997
Return made up to 24/12/96; no change of members
dot icon27/03/1996
Accounts for a small company made up to 1995-06-30
dot icon12/12/1995
Return made up to 24/12/95; full list of members
dot icon28/04/1995
Accounts for a small company made up to 1994-06-30
dot icon19/01/1995
Return made up to 24/12/94; full list of members
dot icon16/01/1995
Ad 01/03/94--------- £ si 4998@1=4998 £ ic 2/5000
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Registered office changed on 11/05/94 from: c/o beeley hawley 44,nottingham road mansfield nottingham NG18 1BL
dot icon14/03/1994
Accounting reference date notified as 30/06
dot icon02/03/1994
Particulars of mortgage/charge
dot icon31/01/1994
Registered office changed on 31/01/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/01/1994
New director appointed
dot icon24/12/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
706.44K
-
0.00
668.33K
-
2022
26
796.94K
-
0.00
698.27K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gregor Russell
Director
03/04/2007 - Present
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/12/1993 - 24/12/1993
16011
London Law Services Limited
Nominee Director
24/12/1993 - 24/12/1993
15403
Mr Robert Anthony Gavin
Director
03/04/2007 - 07/07/2023
3
Bartram, Brian Jonathan
Director
29/12/1993 - 03/04/2007
-

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

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 ALUMINIUM BENDING SPECIALISTS LIMITED

ALUMINIUM BENDING SPECIALISTS LIMITED is an(a) Active company incorporated on 24/12/1993 with the registered office located at Unit 1 Ventura Court, Lowmoor Business Park, Kirkby In Ashfield Nottingham, Nottinghamshire NG17 7DF. 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 ALUMINIUM BENDING SPECIALISTS LIMITED?

toggle

ALUMINIUM BENDING SPECIALISTS LIMITED is currently Active. It was registered on 24/12/1993 .

Where is ALUMINIUM BENDING SPECIALISTS LIMITED located?

toggle

ALUMINIUM BENDING SPECIALISTS LIMITED is registered at Unit 1 Ventura Court, Lowmoor Business Park, Kirkby In Ashfield Nottingham, Nottinghamshire NG17 7DF.

What does ALUMINIUM BENDING SPECIALISTS LIMITED do?

toggle

ALUMINIUM BENDING SPECIALISTS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ALUMINIUM BENDING SPECIALISTS LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.