Aluframe Systems Limited

General information

Name:

Aluframe Systems Ltd

Office Address:

Bramfords Trust House 59-89 Colmore Row B3 2BB Birmingham

Number: 03838112

Incorporation date: 1999-09-08

Dissolution date: 2021-03-04

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was based in Birmingham with reg. no. 03838112. It was registered in 1999. The main office of the firm was situated at Bramfords Trust House 59-89 Colmore Row. The zip code for this address is B3 2BB. This company was formally closed on 2021-03-04, which means it had been in business for 22 years.

Our data about this particular enterprise's executives implies that the last two directors were: Julie B. and Simon B. who were appointed to their positions on 1999-09-08.

Julie B. was the individual who controlled this firm, had substantial control or influence over the company, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Julie B.

Role: Secretary

Appointed: 08 September 1999

Latest update: 17 March 2024

Julie B.

Role: Director

Appointed: 08 September 1999

Latest update: 17 March 2024

Simon B.

Role: Director

Appointed: 08 September 1999

Latest update: 17 March 2024

People with significant control

Julie B.
Notified on 1 September 2016
Nature of control:
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 24 October 2020
Confirmation statement last made up date 12 September 2019
Annual Accounts 5 May 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 5 May 2014
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 10 June 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 31 May 2016
Annual Accounts 27 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 12 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 12 May 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Units 7 Wynns Venture Centre 9 Broad Street Bridgtown

Post code:

WS11 0XL

City / Town:

Cannock

HQ address,
2013

Address:

Units 7 Wynns Venture Centre 9 Broad Street Bridgtown

Post code:

WS11 0XL

City / Town:

Cannock

HQ address,
2014

Address:

Units 7 Wynns Venture Centre 9 Broad Street Bridgtown

Post code:

WS11 0XL

City / Town:

Cannock

HQ address,
2015

Address:

Units 7 Wynns Venture Centre 9 Broad Street Bridgtown

Post code:

WS11 0XL

City / Town:

Cannock

HQ address,
2016

Address:

Units 7 Wynns Venture Centre 9 Broad Street Bridgtown

Post code:

WS11 0XL

City / Town:

Cannock

Accountant/Auditor,
2016 - 2013

Name:

Phillips Ltd

Address:

Kingsland House Stafford Court Stafford Park 1

Post code:

TF3 3BD

City / Town:

Telford

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
21
Company Age

Closest Companies - by postcode