Company Information for ALUROLL LIMITED
ARTILLERY BUSINESS PARK, PARK HALL, OSWESTRY, SHROPSHIRE, SY11 4AD,
|
Company Registration Number
05212026
Private Limited Company
Active |
Company Name | |
---|---|
ALUROLL LIMITED | |
Legal Registered Office | |
ARTILLERY BUSINESS PARK PARK HALL OSWESTRY SHROPSHIRE SY11 4AD Other companies in SY11 | |
Company Number | 05212026 | |
---|---|---|
Company ID Number | 05212026 | |
Date formed | 2004-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/08/2015 | |
Return next due | 20/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB841163058 |
Last Datalog update: | 2024-03-07 02:17:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALUROLL OF AMERICA INC | Georgia | Unknown | ||
ALUROLL OF AMERICA INC | Georgia | Unknown | ||
Aluroll Oy | Niemenkatu 79 LAHTI 15240 | Active | Company formed on the 1989-10-15 | |
ALUROLL SECURITY LIMITED | ARTILLERY BUSINESS PARK PARK HALL OSWESTRY SY11 4AD | Active | Company formed on the 2022-03-29 | |
ALUROLL SHUTTER SYSTEMS, INC. | 7380 SW 107 AVE, #1-211 MIAMI FL 33173 | Inactive | Company formed on the 1995-04-12 | |
ALUROLLING LLC | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT CHARLES ELWIN |
||
ROBERT CHARLES ELWIN |
||
MARK WILLIAM EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WILLIAM BARWICK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROCHE SYSTEMS LIMITED | Company Secretary | 2000-11-21 | CURRENT | 2000-09-14 | Active | |
STEELROLL SECURITY LIMITED | Director | 2011-09-06 | CURRENT | 2011-09-06 | Active - Proposal to Strike off | |
EVANS ENTERPRISES LIMITED | Director | 2002-07-01 | CURRENT | 1975-10-27 | Active | |
GLOBESTOCK LIMITED | Director | 2001-01-26 | CURRENT | 1982-06-04 | Active | |
ROCHE SYSTEMS LIMITED | Director | 2000-11-21 | CURRENT | 2000-09-14 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 052120260005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052120260003 | ||
APPOINTMENT TERMINATED, DIRECTOR BARRY STEVEN MAHON | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052120260004 | |
PSC07 | CESSATION OF PATRICK JOHN EVANS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES | |
SH02 | Sub-division of shares on 2021-02-16 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MRS ANITA JANE EVANS | |
AP03 | Appointment of Mrs Anita Jane Evans as company secretary on 2021-01-01 | |
CH01 | Director's details changed for Barry Steven Mahon on 2020-12-03 | |
CH01 | Director's details changed for Barry Steven Mahon on 2020-09-24 | |
AP01 | DIRECTOR APPOINTED BARRY STEVEN MAHON | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-06-01 GBP 2 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES | |
PSC04 | Change of details for Mr Patrick John Evans as a person with significant control on 2020-06-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JOHN EVANS | |
PSC07 | CESSATION OF ROBERT CHARLES ELWIN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES ELWIN | |
TM02 | Termination of appointment of Robert Charles Elwin on 2019-12-04 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 23/08/2018 | |
AA01 | Previous accounting period extended from 30/09/18 TO 31/03/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY JANE EVANS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052120260002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052120260003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Mark William Evans as a person with significant control on 2016-04-06 | |
LATEST SOC | 06/09/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | ||
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM EVANS / 06/04/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ROBERT CHARLES ELWIN / 06/04/2016 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
CH01 | Director's details changed for Mr Mark William Evans on 2017-08-01 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM BARWICK | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 23/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/14 FROM Unit 6B Mile Oak Industrial Estate, Maesbury Road Oswestry Shropshire SY10 8GA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052120260002 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM EVANS / 23/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES ELWIN / 23/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BARWICK / 23/10/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT CHARLES ELWIN on 2013-10-23 | |
AR01 | 23/08/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM BARWICK | |
AR01 | 23/08/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM EVANS / 23/08/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
88(2)R | AD 03/10/05--------- £ SI 1@1 | |
363a | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: UNIT 6 MILE OAK INDUSTRIAL ESTATE, MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8GA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE BROTHERS LTD (THE "SECURITY TRUSTEE") |
Creditors Due After One Year | 2013-09-30 | £ 197,945 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 255,349 |
Creditors Due After One Year | 2012-09-30 | £ 255,349 |
Creditors Due After One Year | 2011-09-30 | £ 241,528 |
Creditors Due Within One Year | 2013-09-30 | £ 565,042 |
Creditors Due Within One Year | 2012-09-30 | £ 516,741 |
Creditors Due Within One Year | 2012-09-30 | £ 516,741 |
Creditors Due Within One Year | 2011-09-30 | £ 444,908 |
Provisions For Liabilities Charges | 2013-09-30 | £ 22,112 |
Provisions For Liabilities Charges | 2012-09-30 | £ 16,075 |
Provisions For Liabilities Charges | 2012-09-30 | £ 16,075 |
Provisions For Liabilities Charges | 2011-09-30 | £ 7,046 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALUROLL LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 116,838 |
Cash Bank In Hand | 2012-09-30 | £ 44,885 |
Cash Bank In Hand | 2012-09-30 | £ 44,885 |
Cash Bank In Hand | 2011-09-30 | £ 200,499 |
Current Assets | 2013-09-30 | £ 800,358 |
Current Assets | 2012-09-30 | £ 773,079 |
Current Assets | 2012-09-30 | £ 773,079 |
Current Assets | 2011-09-30 | £ 750,209 |
Debtors | 2013-09-30 | £ 395,415 |
Debtors | 2012-09-30 | £ 411,330 |
Debtors | 2012-09-30 | £ 411,330 |
Debtors | 2011-09-30 | £ 234,086 |
Secured Debts | 2013-09-30 | £ 230,881 |
Secured Debts | 2012-09-30 | £ 221,631 |
Secured Debts | 2012-09-30 | £ 221,631 |
Secured Debts | 2011-09-30 | £ 175,444 |
Shareholder Funds | 2013-09-30 | £ 399,703 |
Shareholder Funds | 2012-09-30 | £ 353,158 |
Shareholder Funds | 2012-09-30 | £ 353,158 |
Shareholder Funds | 2011-09-30 | £ 348,111 |
Stocks Inventory | 2013-09-30 | £ 288,105 |
Stocks Inventory | 2012-09-30 | £ 316,864 |
Stocks Inventory | 2012-09-30 | £ 316,864 |
Stocks Inventory | 2011-09-30 | £ 315,624 |
Tangible Fixed Assets | 2013-09-30 | £ 384,444 |
Tangible Fixed Assets | 2012-09-30 | £ 368,244 |
Tangible Fixed Assets | 2012-09-30 | £ 368,244 |
Tangible Fixed Assets | 2011-09-30 | £ 291,384 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85308000 | Electrical signalling, safety or traffic control equipment (excl. that for railways or tramways and mechanical or electromechanical equipment of heading 8608) | |||
84629980 | Presses, not hydraulic, not numerically controlled, for working metals (excl. forging, bending, folding, straightening and flattening presses) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |