ALUFOLD DIRECT LIMITED
Status | ACTIVE |
Company No. | 08341753 |
Category | Private Limited Company |
Incorporated | 27 Dec 2012 |
Age | 11 years, 5 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-31
Capital : 100 GBP
Documents
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
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
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
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
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
Some Companies
28A RUCKLIDGE AVENUE,LONDON,NW10 4PS
Number: | 11290585 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HANOVER STREET,LIVERPOOL,L1 4AA
Number: | 07270560 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
15 HOLST AVENUE,MANCHESTER,M8 0LS
Number: | 11710330 |
Status: | ACTIVE |
Category: | Private Limited Company |