ALUFOLD DIRECT LIMITED

6b Frontier Park 6b Frontier Park, Blackburn, BB1 3AL, England
StatusACTIVE
Company No.08341753
CategoryPrivate Limited Company
Incorporated27 Dec 2012
Age11 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

ALUFOLD DIRECT LIMITED is an active private limited company with number 08341753. It was incorporated 11 years, 5 months, 4 days ago, on 27 December 2012. The company address is 6b Frontier Park 6b Frontier Park, Blackburn, BB1 3AL, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 27 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-27

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Wayne Yates

Termination date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 27 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

Old address: Unit 13 Philips Road Whitebirk Industrial Estate Blackburn BB1 5AQ England

New address: 6B Frontier Park Frontier Avenue Blackburn BB1 3AL

Change date: 2022-12-01

Documents

View document PDF

Change account reference date company current extended

Date: 30 Aug 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Grosvenor

Appointment date: 2022-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-06

Officer name: Andrew Michael Cox

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 27 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-27

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-20

Charge number: 083417530002

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 27 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-27

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mr Andrew Cox

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Russell Wayne Yates

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Cox

Appointment date: 2020-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2020

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2020

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Literacy Capital Plc

Notification date: 2019-10-16

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2020

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-16

Psc name: Mr Craig James Miller

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2020

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lorraine Miller

Cessation date: 2019-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Miller

Termination date: 2019-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2019

Action Date: 16 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083417530001

Charge creation date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 27 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Old address: Unit 7 Waterside Waterside Road Haslingden Rossendale Lancashire BB4 5EN

New address: Unit 13 Philips Road Whitebirk Industrial Estate Blackburn BB1 5AQ

Change date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 27 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 27 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-31

Capital : 100 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorraine Miller

Appointment date: 2014-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 27 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-27

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Address

Type: AD01

Old address: 38 Cornwall Road Harrogate HG1 2PP United Kingdom

Change date: 2014-01-07

Documents

View document PDF

Incorporation company

Date: 27 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY REDEFINED LIMITED

28A RUCKLIDGE AVENUE,LONDON,NW10 4PS

Number:11290585
Status:ACTIVE
Category:Private Limited Company

CASARTELLI PLANT HIRE LIMITED

18 HANOVER STREET,LIVERPOOL,L1 4AA

Number:07270560
Status:ACTIVE
Category:Private Limited Company

FLORAMEDIA (U.K.) LIMITED

AXIS TWO BRUNEL WAY,COLCHESTER,CO4 9QX

Number:01567452
Status:ACTIVE
Category:Private Limited Company

RENEWABLES SOLAR (UK) CONSTRUCTION LIMITED

SKY VIEW ARGOSY ROAD,CASTLE DONINGTON,DE74 2SA

Number:08033172
Status:LIQUIDATION
Category:Private Limited Company

SURREY RESEARCH ASSOCIATES LIMITED

THE COURTYARD,WINDSOR,SL4 1HU

Number:03676858
Status:LIQUIDATION
Category:Private Limited Company

TMD BUSINESS SERVICES LTD

15 HOLST AVENUE,MANCHESTER,M8 0LS

Number:11710330
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