NORTHERN ALUMINA AND CHEMICALS COMPANY LIMITED
Status | ACTIVE |
Company No. | NI019445 |
Category | Private Limited Company |
Incorporated | 12 May 1986 |
Age | 38 years, 17 days |
Jurisdiction | Northern Ireland |
SUMMARY
NORTHERN ALUMINA AND CHEMICALS COMPANY LIMITED is an active private limited company with number NI019445. It was incorporated 38 years, 17 days ago, on 12 May 1986. The company address is 23 Clarendon Street 23 Clarendon Street, BT48 7EP.
Company Fillings
Accounts with accounts type dormant
Date: 13 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type dormant
Date: 21 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type dormant
Date: 18 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 15 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 26 Jan 2021
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-30
Psc name: Barbara Storey
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 26 Jan 2021
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Anthony Storey
Termination date: 2017-09-30
Documents
Cessation of a person with significant control
Date: 26 Jan 2021
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Edward Anthony Storey
Cessation date: 2017-09-30
Documents
Accounts with accounts type dormant
Date: 13 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 28 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 01 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 01 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 30 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 19 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 16 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: 13 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 10 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 19 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 16 Jan 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bernard Lawless
Change date: 2012-01-16
Documents
Change person secretary company with change date
Date: 16 Jan 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-16
Officer name: Mr Bernard L Lawless
Documents
Accounts with accounts type dormant
Date: 18 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 24 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: Edward Anthony Storey
Documents
Change person secretary company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Bernard Hilary Lawless
Change date: 2010-01-12
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 31/12/08 annual return shuttle
Documents
Legacy
Date: 12 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 371SR(NI)
Description: 31/12/07
Documents
Legacy
Date: 17 Feb 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 26 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 31/12/06 annual return shuttle
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 371S(NI)
Description: 31/12/05 annual return shuttle
Documents
Legacy
Date: 09 Feb 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 09 Feb 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 09 Feb 2005
Category: Annual-return
Type: 371S(NI)
Description: 31/12/04 annual return shuttle
Documents
Legacy
Date: 17 Jan 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 371S(NI)
Description: 31/12/03 annual return shuttle
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 371S(NI)
Description: 31/12/02 annual return shuttle
Documents
Legacy
Date: 03 Feb 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 10 Feb 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 31/12/01 annual return shuttle
Documents
Legacy
Date: 10 Jul 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 24 Jan 2001
Category: Annual-return
Type: 371S(NI)
Description: 31/12/00 annual return shuttle
Documents
Legacy
Date: 23 Mar 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 08 Jan 2000
Category: Annual-return
Type: 371S(NI)
Description: 31/12/99 annual return shuttle
Documents
Legacy
Date: 05 Feb 1999
Category: Accounts
Type: AC(NI)
Description: 31/12/98 annual accts
Documents
Legacy
Date: 21 Jan 1999
Category: Annual-return
Type: 371S(NI)
Description: 31/12/98 annual return shuttle
Documents
Legacy
Date: 20 Apr 1998
Category: Accounts
Type: AC(NI)
Description: 31/12/97 annual accts
Documents
Legacy
Date: 15 Jan 1998
Category: Annual-return
Type: 371S(NI)
Description: 31/12/97 annual return shuttle
Documents
Legacy
Date: 16 Feb 1997
Category: Accounts
Type: AC(NI)
Description: 31/12/96 annual accts
Documents
Legacy
Date: 16 Feb 1997
Category: Annual-return
Type: 371S(NI)
Description: 31/12/96 annual return shuttle
Documents
Legacy
Date: 17 Jan 1996
Category: Accounts
Type: AC(NI)
Description: 31/12/95 annual accts
Documents
Legacy
Date: 17 Jan 1996
Category: Annual-return
Type: 371S(NI)
Description: 31/12/95 annual return shuttle
Documents
Legacy
Date: 19 Jan 1995
Category: Accounts
Type: AC(NI)
Description: 31/12/94 annual accts
Documents
Legacy
Date: 19 Jan 1995
Category: Annual-return
Type: 371S(NI)
Description: 31/12/94 annual return shuttle
Documents
Legacy
Date: 18 Feb 1994
Category: Annual-return
Type: 371S(NI)
Description: 31/12/93 annual return shuttle
Documents
Legacy
Date: 18 Feb 1994
Category: Accounts
Type: AC(NI)
Description: 31/12/93 annual accts
Documents
Legacy
Date: 27 Oct 1993
Category: Accounts
Type: AC(NI)
Description: 31/12/92 annual accts
Documents
Legacy
Date: 13 Jan 1993
Category: Accounts
Type: AC(NI)
Description: 31/12/91 annual accts
Documents
Legacy
Date: 13 Jan 1993
Category: Annual-return
Type: 371S(NI)
Description: 31/12/92 annual return shuttle
Documents
Legacy
Date: 21 Feb 1992
Category: Annual-return
Type: 371A(NI)
Description: 31/12/91 annual return form
Documents
Legacy
Date: 01 May 1991
Category: Annual-return
Type: AR(NI)
Description: 31/12/90 annual return
Documents
Legacy
Date: 26 Apr 1991
Category: Accounts
Type: AC(NI)
Description: 31/12/90 annual accts
Documents
Legacy
Date: 29 May 1990
Category: Annual-return
Type: AR(NI)
Description: 31/12/89 annual return
Documents
Legacy
Date: 25 May 1990
Category: Accounts
Type: AC(NI)
Description: 31/12/89 annual accts
Documents
Resolution
Date: 25 May 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Apr 1989
Category: Annual-return
Type: AR(NI)
Description: 31/12/88 annual return
Documents
Legacy
Date: 05 Apr 1989
Category: Accounts
Type: AC(NI)
Description: 31/12/88 annual accts
Documents
Legacy
Date: 19 May 1988
Category: Annual-return
Type: AR(NI)
Description: 14/11/87 annual return
Documents
Legacy
Date: 19 Apr 1988
Category: Accounts
Type: AC(NI)
Description: 31/12/86 annual accts
Documents
Legacy
Date: 19 Apr 1988
Category: Accounts
Type: AC(NI)
Description: 31/12/87 annual accts
Documents
Legacy
Date: 29 Aug 1986
Category: Accounts
Type: A2(NI)
Description: Notice of ARD
Documents
Legacy
Date: 29 Jul 1986
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 29 Jul 1986
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Jul 1986
Category: Address
Type: G4A(NI)
Description: Change in sit reg office
Documents
Legacy
Date: 29 Jul 1986
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Jul 1986
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Resolution
Date: 18 Jul 1986
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 May 1986
Category: Address
Type: G1(NI)
Description: Pars re dirs/sit reg offi
Documents
Legacy
Date: 12 May 1986
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 12 May 1986
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 12 May 1986
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 12 May 1986
Category: Capital
Type: PUC1(NI)
Description: Statement of nominal cap
Documents
Some Companies
FLAT 3, 69,LUTON,LU1 1JN
Number: | 11514131 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 CROSSEFIELD ROAD CROSSEFIELD ROAD,CHEADLE,SK8 5PD
Number: | 10795517 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 06133098 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SPENCER CLOSE,EXMOUTH,EX8 4LP
Number: | 11689024 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 BERLINGTON PLACE, EASTERN ESPLANADE,MARGATE,CT9 2FF
Number: | 09746856 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOOLWORKS HOUSE,LONDON,SE10 8FS
Number: | 08293778 |
Status: | ACTIVE |
Category: | Private Limited Company |