General information

Name:

Alumino Uk Ltd

Office Address:

Alumino House Burma Road, Blidworth NG21 0RT Mansfield

Number: 06354021

Incorporation date: 2007-08-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Alumino Uk Limited is officially located at Mansfield at Alumino House. You can look up this business using the postal code - NG21 0RT. This company has been operating on the British market for 17 years. The enterprise is registered under the number 06354021 and their state is active. This firm's registered with SIC code 25990 meaning Manufacture of other fabricated metal products n.e.c.. 2022-12-31 is the last time company accounts were filed.

As for this particular limited company, all of director's assignments have so far been performed by Mark P. who was designated to this position on Tue, 28th Aug 2007. That limited company had been led by Anna-Maria P. till Sun, 29th May 2022. What is more another director, including Justin S. gave up the position on Tue, 17th Feb 2009.

Financial data based on annual reports

Company staff

Mark P.

Role: Director

Appointed: 28 August 2007

Latest update: 9 February 2024

People with significant control

The companies that control this firm are as follows: Peeks Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Mansfield at Burma Road, Blidworth, NG21 ORT, Nottinghamshire and was registered as a PSC under the registration number 10000249.

Peeks Holdings Limited
Address: Alumino House Burma Road, Blidworth, Mansfield, Nottinghamshire, NG21 ORT, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 10000249
Notified on 1 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mark P.
Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Anna-Maria P.
Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 September 2024
Confirmation statement last made up date 28 August 2023
Annual Accounts 25th November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 25th November 2014
Annual Accounts 15th December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 15th December 2015
Annual Accounts 23rd January 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 23rd January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 15th January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 15th January 2013
Annual Accounts 27th November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 27th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

250 Westdale Lane Carlton

Post code:

NG4 4FW

City / Town:

Nottingham

HQ address,
2013

Address:

250 Westdale Lane Carlton

Post code:

NG4 4FW

City / Town:

Nottingham

HQ address,
2014

Address:

250 Westdale Lane Carlton

Post code:

NG4 4FW

City / Town:

Nottingham

Accountant/Auditor,
2013 - 2016

Name:

Mabe Allen Llp

Address:

3 Derby Road

Post code:

DE5 3EA

City / Town:

Ripley

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
16
Company Age

Similar companies nearby

Closest companies