ATHLONE EXTRUSIONS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

ATHLONE EXTRUSIONS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01831340

Incorporation date

10/07/1984

Size

Unaudited abridged

Contacts

Registered address

Registered address

43 Dominion Court Station Road, Solihull B91 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1986)
dot icon06/11/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon09/10/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon25/09/2024
Termination of appointment of Joachim Werner as a director on 2024-09-13
dot icon25/09/2024
Appointment of Thorsten Fussinger as a director on 2024-09-13
dot icon28/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon28/10/2021
Full accounts made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon31/10/2018
Full accounts made up to 2017-12-31
dot icon24/07/2018
Notification of Schweiter Technologies Ag as a person with significant control on 2017-07-31
dot icon19/07/2018
Registered office address changed from , Equipoint, Coventry Road, Birmingham, B25 6AD to 43 Dominion Court Station Road Solihull B91 3RT on 2018-07-19
dot icon06/06/2018
Previous accounting period extended from 2017-09-30 to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon25/05/2018
Cessation of James Mcgee as a person with significant control on 2017-07-31
dot icon30/08/2017
Satisfaction of charge 2 in full
dot icon30/08/2017
Satisfaction of charge 3 in full
dot icon14/08/2017
Termination of appointment of James Mcgee as a director on 2017-07-31
dot icon14/08/2017
Appointment of Peter Nachbur as a secretary on 2017-07-31
dot icon14/08/2017
Appointment of Alexander Lohse as a director on 2017-07-31
dot icon14/08/2017
Termination of appointment of John Browne as a director on 2017-07-31
dot icon14/08/2017
Appointment of Joachim Werner as a director on 2017-07-31
dot icon14/08/2017
Termination of appointment of Patrick Lawless as a secretary on 2017-07-31
dot icon14/08/2017
Termination of appointment of Enda Cunningham as a director on 2017-07-31
dot icon06/07/2017
Full accounts made up to 2016-10-02
dot icon27/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon29/06/2016
Full accounts made up to 2015-09-30
dot icon16/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon27/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon09/07/2014
Full accounts made up to 2013-09-30
dot icon06/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon10/07/2013
Full accounts made up to 2012-09-30
dot icon07/06/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon26/04/2012
Full accounts made up to 2011-09-30
dot icon23/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon01/09/2011
Full accounts made up to 2010-09-30
dot icon12/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon08/07/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon08/07/2010
Director's details changed for James Mcgee on 2010-01-01
dot icon08/07/2010
Director's details changed for John Browne on 2010-01-01
dot icon08/07/2010
Director's details changed for Enda Cunningham on 2010-01-01
dot icon08/07/2010
Secretary's details changed for Patrick Lawless on 2010-01-01
dot icon02/07/2010
Full accounts made up to 2009-09-30
dot icon16/06/2009
Full accounts made up to 2008-09-30
dot icon12/06/2009
Return made up to 19/04/09; full list of members
dot icon06/06/2008
Full accounts made up to 2007-09-30
dot icon14/05/2008
Return made up to 19/04/08; full list of members
dot icon13/05/2008
Location of register of members
dot icon13/05/2008
Secretary's change of particulars / pat lawless / 01/04/2008
dot icon16/07/2007
Full accounts made up to 2006-09-30
dot icon16/07/2007
Return made up to 19/04/07; no change of members
dot icon26/06/2007
Registered office changed on 26/06/07 from:\group house, mackdown lane, kitts green, birmingham B33 0NR
dot icon02/04/2007
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Accounts for a small company made up to 2005-09-30
dot icon22/05/2006
Return made up to 19/04/06; full list of members
dot icon10/10/2005
Return made up to 19/04/05; full list of members
dot icon10/10/2005
Location of register of members
dot icon10/10/2005
New secretary appointed
dot icon23/08/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon01/08/2005
Registered office changed on 01/08/05 from:\c/o quinn group, derrylin, fermanagh BT92 9AU
dot icon05/07/2005
Full accounts made up to 2004-03-31
dot icon04/10/2004
Secretary resigned;director resigned
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Director resigned
dot icon01/09/2004
New director appointed
dot icon13/08/2004
New director appointed
dot icon13/08/2004
Director resigned
dot icon13/08/2004
Director resigned
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon19/07/2004
Registered office changed on 19/07/04 from:\spinning jenny way, leigh, lancashire, WN7 4PE
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New secretary appointed;new director appointed
dot icon07/07/2004
Secretary resigned
dot icon28/04/2004
Return made up to 19/04/04; full list of members
dot icon05/01/2004
Particulars of mortgage/charge
dot icon24/09/2003
Full accounts made up to 2003-03-31
dot icon30/04/2003
Return made up to 19/04/03; full list of members
dot icon18/10/2002
Full accounts made up to 2002-03-31
dot icon30/04/2002
Return made up to 19/04/02; full list of members
dot icon21/11/2001
Particulars of mortgage/charge
dot icon12/09/2001
Full accounts made up to 2001-03-31
dot icon16/07/2001
Return made up to 19/04/01; full list of members
dot icon13/03/2001
Registered office changed on 13/03/01 from:\1E group house, mackadown lane, kitts green, birmingham B33 0NL
dot icon09/03/2001
Secretary resigned
dot icon09/03/2001
Director resigned
dot icon09/03/2001
Director resigned
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New secretary appointed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
Director resigned
dot icon08/03/2001
Accounting reference date extended from 30/09/00 to 31/03/01
dot icon11/07/2000
Full accounts made up to 1999-09-30
dot icon11/07/2000
Return made up to 19/04/00; full list of members
dot icon31/08/1999
Return made up to 19/04/99; full list of members
dot icon31/08/1999
Location of register of members
dot icon29/07/1999
New director appointed
dot icon24/05/1999
Full accounts made up to 1998-09-30
dot icon06/10/1998
Full accounts made up to 1997-09-30
dot icon30/07/1998
Return made up to 19/04/98; no change of members
dot icon10/07/1997
Full accounts made up to 1996-09-27
dot icon27/06/1997
Return made up to 19/04/97; no change of members
dot icon12/07/1996
Full accounts made up to 1995-09-30
dot icon12/07/1996
Return made up to 19/04/96; full list of members
dot icon22/06/1995
Full accounts made up to 1994-09-30
dot icon22/06/1995
Return made up to 19/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Full accounts made up to 1993-09-30
dot icon10/05/1994
Director resigned
dot icon10/05/1994
Return made up to 19/04/94; no change of members
dot icon04/08/1993
Return made up to 19/04/93; full list of members
dot icon22/07/1993
Full accounts made up to 1992-09-30
dot icon11/03/1993
Return made up to 19/04/92; no change of members
dot icon20/11/1992
Return made up to 19/04/91; no change of members
dot icon17/10/1992
Full accounts made up to 1991-09-30
dot icon21/11/1991
Return made up to 30/09/90; full list of members
dot icon08/11/1991
Full accounts made up to 1990-09-30
dot icon07/12/1990
Memorandum and Articles of Association
dot icon05/12/1990
Declaration of assistance for shares acquisition
dot icon19/11/1990
Full accounts made up to 1989-09-30
dot icon31/07/1990
Full accounts made up to 1988-09-30
dot icon19/07/1990
Director resigned
dot icon19/07/1990
New director appointed
dot icon18/09/1989
Return made up to 19/04/89; no change of members
dot icon20/10/1988
Full accounts made up to 1987-09-30
dot icon20/10/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon20/06/1988
Return made up to 30/09/87; full list of members
dot icon11/08/1987
Accounts made up to 1986-09-30
dot icon21/07/1987
Return made up to 30/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/09/1986
Return made up to 31/12/85; full list of members
dot icon11/07/1986
Full accounts made up to 1985-09-30
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
31/12/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
804.29K
-
0.00
101.23K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Conor Gerard
Director
02/02/2001 - 02/07/2004
8
O'reilly, John Dara
Director
21/05/2004 - 30/07/2004
21
Masterson, Patrick
Director
02/07/2004 - 30/07/2004
4
Mccaffrey, Liam Gerard
Director
21/05/2004 - 30/07/2004
35
Quinn, Patricia
Director
21/05/2004 - 30/07/2004
10

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 ATHLONE EXTRUSIONS (U.K.) LIMITED

ATHLONE EXTRUSIONS (U.K.) LIMITED is an(a) Active company incorporated on 10/07/1984 with the registered office located at 43 Dominion Court Station Road, Solihull B91 3RT. 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 ATHLONE EXTRUSIONS (U.K.) LIMITED?

toggle

ATHLONE EXTRUSIONS (U.K.) LIMITED is currently Active. It was registered on 10/07/1984 .

Where is ATHLONE EXTRUSIONS (U.K.) LIMITED located?

toggle

ATHLONE EXTRUSIONS (U.K.) LIMITED is registered at 43 Dominion Court Station Road, Solihull B91 3RT.

What does ATHLONE EXTRUSIONS (U.K.) LIMITED do?

toggle

ATHLONE EXTRUSIONS (U.K.) LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for ATHLONE EXTRUSIONS (U.K.) LIMITED?

toggle

The latest filing was on 06/11/2025: Unaudited abridged accounts made up to 2024-12-31.