ALUTRADE MANAGEMENT TEAM INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ALUTRADE MANAGEMENT TEAM INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10524772

Incorporation date

14/12/2016

Size

Group

Contacts

Registered address

Registered address

Langley Forge House, Tat Bank Road, Oldbury B69 4NHCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2016)
dot icon17/02/2026
Resolutions
dot icon17/02/2026
Solvency Statement dated 27/11/25
dot icon17/02/2026
Statement by Directors
dot icon17/02/2026
Statement of capital on 2026-02-17
dot icon17/02/2026
Resolutions
dot icon12/02/2026
Statement of capital following an allotment of shares on 2025-11-27
dot icon23/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon03/10/2025
Termination of appointment of Malcolm George as a director on 2025-09-30
dot icon03/10/2025
Appointment of Mr Kevin David Pugh as a director on 2025-09-30
dot icon27/08/2025
Group of companies' accounts made up to 2024-11-30
dot icon04/02/2025
Registration of charge 105247720003, created on 2025-01-27
dot icon28/01/2025
Satisfaction of charge 105247720002 in full
dot icon28/01/2025
Satisfaction of charge 105247720001 in full
dot icon20/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon13/12/2024
Purchase of own shares.
dot icon13/12/2024
Purchase of own shares.
dot icon13/12/2024
Purchase of own shares.
dot icon13/12/2024
Purchase of own shares.
dot icon13/12/2024
Purchase of own shares.
dot icon13/12/2024
Purchase of own shares.
dot icon13/12/2024
Purchase of own shares.
dot icon13/12/2024
Purchase of own shares.
dot icon13/12/2024
Purchase of own shares.
dot icon13/12/2024
Purchase of own shares.
dot icon13/12/2024
Purchase of own shares.
dot icon13/12/2024
Purchase of own shares.
dot icon13/12/2024
Cancellation of shares. Statement of capital on 2023-10-20
dot icon10/12/2024
Cancellation of shares. Statement of capital on 2023-11-22
dot icon10/12/2024
Cancellation of shares. Statement of capital on 2024-08-22
dot icon10/12/2024
Cancellation of shares. Statement of capital on 2024-02-22
dot icon10/12/2024
Cancellation of shares. Statement of capital on 2023-12-22
dot icon10/12/2024
Cancellation of shares. Statement of capital on 2024-04-22
dot icon10/12/2024
Cancellation of shares. Statement of capital on 2024-06-21
dot icon10/12/2024
Cancellation of shares. Statement of capital on 2024-07-22
dot icon10/12/2024
Cancellation of shares. Statement of capital on 2024-01-22
dot icon10/12/2024
Cancellation of shares. Statement of capital on 2024-09-20
dot icon10/12/2024
Cancellation of shares. Statement of capital on 2024-03-22
dot icon10/12/2024
Cancellation of shares. Statement of capital on 2024-05-22
dot icon03/12/2024
Statement of capital on 2023-11-10
dot icon03/12/2024
Statement of capital on 2023-12-04
dot icon03/12/2024
Second filing of Confirmation Statement dated 2023-12-13
dot icon03/12/2024
Statement of capital on 2024-02-12
dot icon03/12/2024
Statement of capital on 2024-08-09
dot icon03/12/2024
Statement of capital on 2024-05-10
dot icon03/12/2024
Statement of capital on 2024-03-07
dot icon21/11/2024
Memorandum and Articles of Association
dot icon21/11/2024
Resolutions
dot icon14/11/2024
Change of share class name or designation
dot icon13/11/2024
Particulars of variation of rights attached to shares
dot icon13/11/2024
Statement of capital on 2024-10-28
dot icon11/11/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon11/11/2024
Notification of Alutrade Management Limited as a person with significant control on 2024-10-28
dot icon11/11/2024
Cessation of Christopher David George as a person with significant control on 2024-10-28
dot icon11/11/2024
Cessation of Malcolm George as a person with significant control on 2024-10-28
dot icon29/10/2024
Resolutions
dot icon29/10/2024
Solvency Statement dated 29/10/24
dot icon29/10/2024
Statement by Directors
dot icon29/10/2024
Statement of capital on 2024-10-29
dot icon28/10/2024
Resolutions
dot icon28/10/2024
Solvency Statement dated 28/10/24
dot icon28/10/2024
Statement by Directors
dot icon28/10/2024
Statement of capital on 2024-10-28
dot icon02/09/2024
Group of companies' accounts made up to 2023-11-30
dot icon14/08/2024
Statement of capital on 2024-08-09
dot icon03/06/2024
Statement of capital on 2024-05-10
dot icon04/04/2024
Statement of capital on 2024-02-12
dot icon03/04/2024
Statement of capital on 2024-03-07
dot icon21/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon19/12/2023
Statement of capital on 2023-12-04
dot icon19/12/2023
Statement of capital on 2023-11-10
dot icon19/12/2023
Statement of capital on 2022-12-09
dot icon18/12/2023
Statement of capital on 2023-03-10
dot icon21/07/2023
Group of companies' accounts made up to 2022-11-30
dot icon17/05/2023
Cancellation of shares. Statement of capital on 2023-03-16
dot icon20/04/2023
Cancellation of shares. Statement of capital on 2023-03-16
dot icon20/04/2023
Purchase of own shares.
dot icon14/03/2023
Appointment of Mr Michael James George as a director on 2023-03-07
dot icon22/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon24/11/2022
Cancellation of shares. Statement of capital on 2021-12-14
dot icon09/08/2022
Group of companies' accounts made up to 2021-11-30
dot icon24/05/2022
Statement of capital on 2021-09-24
dot icon24/05/2022
Statement of capital on 2020-12-18
dot icon24/05/2022
Statement of capital on 2019-10-21
dot icon24/05/2022
Statement of capital on 2018-10-21
dot icon11/03/2022
Resolutions
dot icon11/03/2022
Cancellation of shares. Statement of capital on 2022-02-04
dot icon11/03/2022
Purchase of own shares.
dot icon26/01/2022
Purchase of own shares.
dot icon17/01/2022
Cancellation of shares. Statement of capital on 2021-12-14
dot icon17/01/2022
Resolutions
dot icon03/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon22/07/2021
Registration of charge 105247720002, created on 2021-07-22
dot icon12/07/2021
Group of companies' accounts made up to 2020-11-30
dot icon09/03/2021
Termination of appointment of Shaun Michael Ford as a director on 2020-11-24
dot icon07/01/2021
Confirmation statement made on 2020-12-13 with updates
dot icon14/07/2020
Group of companies' accounts made up to 2019-11-30
dot icon23/04/2020
Previous accounting period shortened from 2020-03-31 to 2019-11-30
dot icon16/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon16/12/2019
Director's details changed for Mr Shaun Michael Ford on 2019-12-16
dot icon07/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon19/08/2019
Change of details for Mr Christopher David George as a person with significant control on 2017-03-08
dot icon19/08/2019
Notification of Malcolm George as a person with significant control on 2017-03-08
dot icon19/08/2019
Director's details changed for Mr Malcolm George on 2019-08-01
dot icon14/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon10/12/2018
Director's details changed for Mr Malcolm George on 2018-12-10
dot icon10/12/2018
Director's details changed for Mr Shaun Michael Ford on 2018-12-10
dot icon11/09/2018
Full accounts made up to 2018-03-31
dot icon06/02/2018
Statement of capital on 2018-01-17
dot icon31/01/2018
Resolutions
dot icon08/01/2018
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon22/06/2017
Termination of appointment of Christopher David George as a director on 2017-06-21
dot icon22/06/2017
Termination of appointment of Christopher David George as a director on 2017-06-21
dot icon08/03/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon13/02/2017
Resolutions
dot icon13/02/2017
Resolutions
dot icon25/01/2017
Registration of charge 105247720001, created on 2017-01-25
dot icon04/01/2017
Registered office address changed from 41 Church Street Birmingham B3 2RT United Kingdom to Langley Forge House Tat Bank Road Oldbury B69 4NH on 2017-01-04
dot icon14/12/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Malcolm
Director
14/12/2016 - 30/09/2025
13
George, Christopher David
Director
14/12/2016 - 21/06/2017
13
Ford, Shaun Michael
Director
14/12/2016 - 24/11/2020
2
George, Michael James
Director
07/03/2023 - Present
1
Pugh, Kevin David
Director
30/09/2025 - Present
2

Persons with Significant Control

5
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 ALUTRADE MANAGEMENT TEAM INVESTMENTS LIMITED

ALUTRADE MANAGEMENT TEAM INVESTMENTS LIMITED is an(a) Active company incorporated on 14/12/2016 with the registered office located at Langley Forge House, Tat Bank Road, Oldbury B69 4NH. There are currently 2 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 ALUTRADE MANAGEMENT TEAM INVESTMENTS LIMITED?

toggle

ALUTRADE MANAGEMENT TEAM INVESTMENTS LIMITED is currently Active. It was registered on 14/12/2016 .

Where is ALUTRADE MANAGEMENT TEAM INVESTMENTS LIMITED located?

toggle

ALUTRADE MANAGEMENT TEAM INVESTMENTS LIMITED is registered at Langley Forge House, Tat Bank Road, Oldbury B69 4NH.

What does ALUTRADE MANAGEMENT TEAM INVESTMENTS LIMITED do?

toggle

ALUTRADE MANAGEMENT TEAM INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALUTRADE MANAGEMENT TEAM INVESTMENTS LIMITED?

toggle

The latest filing was on 17/02/2026: Resolutions.