ALUMINIUM FIXING LTD

57a Broadway, Leigh-On-Sea, SS9 1PE, Essex, United Kingdom
StatusACTIVE
Company No.08144414
CategoryPrivate Limited Company
Incorporated16 Jul 2012
Age11 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

ALUMINIUM FIXING LTD is an active private limited company with number 08144414. It was incorporated 11 years, 10 months, 18 days ago, on 16 July 2012. The company address is 57a Broadway, Leigh-on-sea, SS9 1PE, Essex, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 30 Jan 2024

Action Date: 28 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-28

Psc name: Mr Ambrozie Mihai Jitariu

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Ambrozie Mihai Jitariu

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iulian Scanteie

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gabriela Jitariu

Change date: 2022-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-09

Old address: 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT

New address: 57a Broadway Leigh-on-Sea Essex SS9 1PE

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gabriela Jitariu

Appointment date: 2022-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-11

Officer name: Iulian Scanteie

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2021

Action Date: 12 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081444140001

Charge creation date: 2021-05-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ambrozie Mihai Jitariu

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ambrozie Mihai Jitariu

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-12

Old address: 11 Hewetts Quay 26-32 Abbey Road Barking London IG11 7BU

New address: 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Memorandum articles

Date: 13 May 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 12 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed d&g service LIMITED\certificate issued on 12/05/14

Documents

View document PDF

Change of name notice

Date: 12 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ambrozie Mihai Jitariu

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vasile Nastiuc

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vasile Nastiuc

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-30

Old address: 26 Abbey Road Barking Essex IG11 7BE England

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Address

Type: AD01

Old address: 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT

Change date: 2013-07-05

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ioan Barbieru

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vasile Nastiuc

Documents

View document PDF

Termination secretary company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniela Dinu

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Stancu

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ioan Cristian Barbieru

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Daniela Nicoleta Dinu

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Address

Type: AD01

Old address: 7 Teignmouth Close Edgware London HA8 6BG England

Change date: 2012-08-30

Documents

View document PDF

Incorporation company

Date: 16 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E K SHROPSHIRE LTD

106 FLAT 3 RAEBURN PLACE,EDINBURGH,EH4 1HH

Number:SC515496
Status:ACTIVE
Category:Private Limited Company

E L SMITH LIMITED

3 SELBY ROAD,GOOLE,DN14 9HT

Number:08780233
Status:ACTIVE
Category:Private Limited Company

K.E.Z HATZLOCHA138 LTD

51 CRAVEN PARK ROAD,LONDON,N15 6AH

Number:11853498
Status:ACTIVE
Category:Private Limited Company
Number:CE016538
Status:ACTIVE
Category:Charitable Incorporated Organisation

MUTUAL SHOOTS LIMITED

219 BEATRICE ROAD,LEICESTER,LE3 9FN

Number:09734390
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROK PROPERTY LTD

33 BUCKLEY PLACE,CRAWLEY,RH10 4JG

Number:11552227
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source