ALUMINIUM DIRECT LIMITED

Register to unlock more data on OkredoRegister

ALUMINIUM DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05378022

Incorporation date

28/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

19 Welland Close, Caldecott, Market Harborough LE16 8RZCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2005)
dot icon09/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon01/10/2025
Micro company accounts made up to 2025-03-31
dot icon18/03/2025
Registered office address changed from 19 19 Welland Close Caldecott Market Harborough Leicestershire LE16 8RZ United Kingdom to 19 Welland Close Caldecott Market Harborough LE16 8RZ on 2025-03-18
dot icon18/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon16/07/2024
Registered office address changed from Unit 2 Maylan Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DR England to 19 19 Welland Close Caldecott Market Harborough Leicestershire LE16 8RZ on 2024-07-16
dot icon29/06/2024
Micro company accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon29/01/2024
Registered office address changed from Unit 1 Maylan Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DR to Unit 2 Maylan Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DR on 2024-01-29
dot icon19/07/2023
Micro company accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon07/03/2023
Appointment of Mrs Deborah Jane Ashmore as a director on 2023-03-07
dot icon01/03/2023
Termination of appointment of Deborah Jane Ashmore as a director on 2023-03-01
dot icon06/07/2022
Micro company accounts made up to 2022-03-31
dot icon30/03/2022
Appointment of Mrs Deborah Jane Ashmore as a director on 2022-03-30
dot icon07/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon13/05/2021
Micro company accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon23/10/2020
Micro company accounts made up to 2020-03-31
dot icon06/05/2020
Notification of Deborah Ashmore as a person with significant control on 2016-04-06
dot icon06/05/2020
Change of details for Mr Lee Graham Ashmore as a person with significant control on 2020-05-06
dot icon18/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon10/05/2019
Micro company accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon01/03/2019
Notification of Lee Ashmore as a person with significant control on 2019-03-01
dot icon01/03/2019
Withdrawal of a person with significant control statement on 2019-03-01
dot icon05/09/2018
Micro company accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/07/2015
Change of share class name or designation
dot icon20/07/2015
Resolutions
dot icon16/06/2015
Termination of appointment of Andrew Clifford John Hall as a director on 2015-05-27
dot icon01/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon21/04/2010
Director's details changed for Andrew Clifford John Hall on 2010-02-28
dot icon21/04/2010
Director's details changed for Lee Graham Ashmore on 2010-02-28
dot icon29/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 28/02/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/03/2008
Return made up to 28/02/08; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 28/02/07; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/03/2006
Return made up to 28/02/06; full list of members
dot icon10/03/2006
Director's particulars changed
dot icon10/03/2006
Secretary's particulars changed;director's particulars changed
dot icon10/03/2006
Registered office changed on 10/03/06 from: unit 1 naylan road earlstrees industrial estate corby northamptonshire NN17 4DR
dot icon02/09/2005
Registered office changed on 02/09/05 from: 19 welland close caldecott nr market harborough leicestershire LE16 8RZ
dot icon27/05/2005
Ad 25/04/05--------- £ si 9998@1=9998 £ ic 2/10000
dot icon03/05/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon07/03/2005
Secretary resigned
dot icon07/03/2005
New secretary appointed
dot icon28/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
55.15K
-
0.00
-
-
2022
1
43.58K
-
0.00
-
-
2023
1
22.78K
-
0.00
-
-
2023
1
22.78K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

22.78K £Descended-47.74 % *

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
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
27/02/2005 - 28/02/2005
2731
Mr Lee Graham Ashmore
Director
28/02/2005 - Present
2
Mrs Deborah Jane Ashmore
Director
30/03/2022 - 01/03/2023
2
Mrs Deborah Jane Ashmore
Director
07/03/2023 - Present
2
Hall, Andrew Clifford John
Director
27/02/2005 - 26/05/2015
1

Persons with Significant Control

2
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 ALUMINIUM DIRECT LIMITED

ALUMINIUM DIRECT LIMITED is an(a) Active company incorporated on 28/02/2005 with the registered office located at 19 Welland Close, Caldecott, Market Harborough LE16 8RZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALUMINIUM DIRECT LIMITED?

toggle

ALUMINIUM DIRECT LIMITED is currently Active. It was registered on 28/02/2005 .

Where is ALUMINIUM DIRECT LIMITED located?

toggle

ALUMINIUM DIRECT LIMITED is registered at 19 Welland Close, Caldecott, Market Harborough LE16 8RZ.

What does ALUMINIUM DIRECT LIMITED do?

toggle

ALUMINIUM DIRECT LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

How many employees does ALUMINIUM DIRECT LIMITED have?

toggle

ALUMINIUM DIRECT LIMITED had 1 employees in 2023.

What is the latest filing for ALUMINIUM DIRECT LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-28 with no updates.