ALUMINIUM FIXING LTD
Status | ACTIVE |
Company No. | 08144414 |
Category | Private Limited Company |
Incorporated | 16 Jul 2012 |
Age | 11 years, 10 months, 18 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 17 May 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 26 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 29 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 12 May 2014
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 26 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ambrozie Mihai Jitariu
Documents
Termination director company with name
Date: 26 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vasile Nastiuc
Documents
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
Appoint person director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vasile Nastiuc
Documents
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
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
Termination director company with name
Date: 05 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ioan Barbieru
Documents
Appoint person director company with name
Date: 05 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vasile Nastiuc
Documents
Termination secretary company with name
Date: 05 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniela Dinu
Documents
Termination director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Stancu
Documents
Appoint person director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ioan Cristian Barbieru
Documents
Appoint person secretary company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Daniela Nicoleta Dinu
Documents
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
Some Companies
106 FLAT 3 RAEBURN PLACE,EDINBURGH,EH4 1HH
Number: | SC515496 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SELBY ROAD,GOOLE,DN14 9HT
Number: | 08780233 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CRAVEN PARK ROAD,LONDON,N15 6AH
Number: | 11853498 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016538 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
219 BEATRICE ROAD,LEICESTER,LE3 9FN
Number: | 09734390 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
33 BUCKLEY PLACE,CRAWLEY,RH10 4JG
Number: | 11552227 |
Status: | ACTIVE |
Category: | Private Limited Company |