ARCHITECTURAL ALUMINIUM COATINGS LIMITED

Register to unlock more data on OkredoRegister

ARCHITECTURAL ALUMINIUM COATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05651421

Incorporation date

12/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ventura House, Ventura Park Road, Tamworth, Staffordshire B78 3HLCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2005)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon11/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon04/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon13/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/06/2023
Termination of appointment of Carl William Albrow as a director on 2023-06-30
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Resolutions
dot icon20/07/2022
Memorandum and Articles of Association
dot icon02/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/06/2021
Appointment of Mr James Richard Rasmussen as a director on 2021-06-15
dot icon17/06/2021
Appointment of Miss Mary Angela Dempsey as a director on 2021-06-15
dot icon17/06/2021
Appointment of Mr Carl William Albrow as a director on 2021-06-15
dot icon17/06/2021
Termination of appointment of Mark Asplin as a director on 2021-06-15
dot icon17/06/2021
Registration of charge 056514210005, created on 2021-06-15
dot icon16/06/2021
Satisfaction of charge 056514210002 in full
dot icon14/05/2021
Termination of appointment of Richard Paul Blevins as a director on 2021-04-30
dot icon02/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon05/08/2020
Termination of appointment of Carl William Albrow as a director on 2020-08-05
dot icon31/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/01/2020
Satisfaction of charge 056514210004 in full
dot icon20/01/2020
Satisfaction of charge 056514210003 in full
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/03/2019
Appointment of Mr Gregory Harry Fowler as a director on 2019-03-22
dot icon24/03/2019
Termination of appointment of Richard Paul Blevins as a secretary on 2019-03-22
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon07/11/2018
Termination of appointment of Stephen John Spencer Lee as a director on 2018-10-31
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/12/2017
Registered office address changed from 20 Field Close Kettlebrook Tamworth United Kingdom B77 1BW England to Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL on 2017-12-29
dot icon15/12/2017
Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to 20 Field Close Kettlebrook Tamworth United Kingdom B77 1BW on 2017-12-15
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Appointment of Mr Mark Asplin as a director on 2017-07-20
dot icon17/08/2017
Change of share class name or designation
dot icon14/08/2017
Resolutions
dot icon04/08/2017
Resolutions
dot icon03/08/2017
Notification of Chromium Group Limited as a person with significant control on 2017-07-20
dot icon03/08/2017
Appointment of Mr Stephen John Spencer Lee as a director on 2017-07-20
dot icon03/08/2017
Cessation of Carl William Albrow as a person with significant control on 2017-07-20
dot icon01/08/2017
Registration of charge 056514210004, created on 2017-07-20
dot icon25/07/2017
Registration of charge 056514210002, created on 2017-07-20
dot icon25/07/2017
Registration of charge 056514210003, created on 2017-07-20
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon16/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Registered office address changed from Unit 1 Bearing Drive Brook Point Steel Parkway Wednesfield Wolverhampton West Midlands WV11 3SZ to Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL on 2014-07-24
dot icon12/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/10/2013
Satisfaction of charge 1 in full
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon08/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon08/01/2011
Director's details changed for Richard Paul Blevins on 2010-12-12
dot icon08/01/2011
Director's details changed for Carl William Albrow on 2010-12-12
dot icon08/01/2011
Secretary's details changed for Richard Paul Blevins on 2010-12-12
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon15/12/2009
Director's details changed for Carl William Albrow on 2009-12-15
dot icon15/12/2009
Director's details changed for Richard Paul Blevins on 2009-12-15
dot icon20/02/2009
Return made up to 12/12/08; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/03/2008
Return made up to 12/12/07; full list of members
dot icon12/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/06/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon04/01/2007
Return made up to 12/12/06; full list of members
dot icon19/09/2006
Secretary's particulars changed;director's particulars changed
dot icon05/07/2006
Nc inc already adjusted 14/12/05
dot icon16/06/2006
Ad 21/04/06--------- £ si 2@1=2 £ ic 200098/200100
dot icon16/06/2006
Ad 14/12/05--------- £ si 98@1=98 £ ic 200000/200098
dot icon16/06/2006
Resolutions
dot icon13/03/2006
Registered office changed on 13/03/06 from: baldwins LIMITED 40 lichfield street walsall west midlands WS1 1UU
dot icon13/03/2006
Secretary's particulars changed;director's particulars changed
dot icon31/01/2006
Particulars of mortgage/charge
dot icon10/01/2006
New director appointed
dot icon29/12/2005
Ad 14/12/05--------- £ si 199998@1=199998 £ ic 2/200000
dot icon29/12/2005
Nc inc already adjusted 14/12/05
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon29/12/2005
New secretary appointed
dot icon29/12/2005
New director appointed
dot icon19/12/2005
Secretary resigned
dot icon19/12/2005
Director resigned
dot icon12/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
97
1.90M
-
0.00
813.85K
-
2023
99
2.19M
-
0.00
354.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Asplin, Mark
Director
20/07/2017 - 15/06/2021
28
HCS SECRETARIAL LIMITED
Nominee Secretary
12/12/2005 - 12/12/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
12/12/2005 - 12/12/2005
15849
Albrow, Carl William
Director
15/06/2021 - 30/06/2023
8
Albrow, Carl William
Director
14/12/2005 - 05/08/2020
8

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+
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 ARCHITECTURAL ALUMINIUM COATINGS LIMITED

ARCHITECTURAL ALUMINIUM COATINGS LIMITED is an(a) Active company incorporated on 12/12/2005 with the registered office located at Ventura House, Ventura Park Road, Tamworth, Staffordshire B78 3HL. There are currently 3 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 ARCHITECTURAL ALUMINIUM COATINGS LIMITED?

toggle

ARCHITECTURAL ALUMINIUM COATINGS LIMITED is currently Active. It was registered on 12/12/2005 .

Where is ARCHITECTURAL ALUMINIUM COATINGS LIMITED located?

toggle

ARCHITECTURAL ALUMINIUM COATINGS LIMITED is registered at Ventura House, Ventura Park Road, Tamworth, Staffordshire B78 3HL.

What does ARCHITECTURAL ALUMINIUM COATINGS LIMITED do?

toggle

ARCHITECTURAL ALUMINIUM COATINGS LIMITED operates in the Manufacture of other non-metallic mineral products n.e.c. (23.99 - SIC 2007) sector.

What is the latest filing for ARCHITECTURAL ALUMINIUM COATINGS LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with no updates.