Aldford Aluminium Products Limited

General information

Name:

Aldford Aluminium Products Ltd

Office Address:

Windover House St. Ann Street SP1 2DR Salisbury

Number: 08034839

Incorporation date: 2012-04-18

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Website

www.aldfordaluminiumproducts.co.uk

Description

Data updated on:

Aldford Aluminium Products came into being in 2012 as a company enlisted under no 08034839, located at SP1 2DR Salisbury at Windover House. This company has been in business for 12 years and its current status is active. This enterprise's SIC and NACE codes are 25120 which stands for Manufacture of doors and windows of metal. 2022-02-28 is the last time the accounts were reported.

The company has 1 managing director at the moment controlling this particular limited company, namely John H. who's been carrying out the director's assignments for 12 years. Since 2012-04-18 Keith P., had fulfilled assigned duties for this limited company up to the moment of the resignation in 2021. As a follow-up another director, specifically Steven P. gave up the position three years ago.

The companies that control this firm include: Bloomfield Holdings Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Salisbury at St. Ann Street, SP1 2DR and was registered as a PSC under the registration number 02674424.

Financial data based on annual reports

Company staff

John H.

Role: Director

Appointed: 07 October 2021

Latest update: 11 February 2024

People with significant control

Bloomfield Holdings Uk Limited
Address: Windover House St. Ann Street, Salisbury, SP1 2DR, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02674424
Notified on 28 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
The Home Improvements Group Limited
Address: Windover House St. Ann Street, Salisbury, SP1 2DR, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 7 October 2021
Ceased on 28 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Keith P.
Notified on 6 April 2016
Ceased on 7 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 02 May 2024
Confirmation statement last made up date 18 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 26 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 26 November 2013
Annual Accounts 30 October 2015
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 30 October 2015
Annual Accounts 8 July 2014
Date Approval Accounts 8 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Notification of a person with significant control 2023-04-28 (PSC02)
filed on: 14th, February 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Glebe Farm Chester Road Aldford

Post code:

CH3 6HJ

City / Town:

Chester

HQ address,
2014

Address:

Glebe Farm Chester Road Aldford

Post code:

CH3 6HJ

City / Town:

Chester

HQ address,
2015

Address:

Glebe Buildings Chester Road

Post code:

CH3 6HJ

City / Town:

Aldford

Search other companies

Services (by SIC Code)

  • 25120 : Manufacture of doors and windows of metal
12
Company Age

Closest Companies - by postcode