Alumasc Building Products Limited KETTERING


Alumasc Building Products started in year 1994 as Private Limited Company with registration number 02992960. The Alumasc Building Products company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Kettering at C/o The Alumasc Group Plc. Postal code: NN15 5JP. Since 28th June 2019 Alumasc Building Products Limited is no longer carrying the name Alumasc Exterior Building Products.

At the moment there are 5 directors in the the firm, namely Simon D., Michael L. and Paul W. and others. In addition one secretary - Helen A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alumasc Building Products Limited Address / Contact

Office Address C/o The Alumasc Group Plc
Office Address2 Station Road Burton Latimer
Town Kettering
Post code NN15 5JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02992960
Date of Incorporation Tue, 22nd Nov 1994
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Simon D.

Position: Director

Appointed: 26 October 2021

Michael L.

Position: Director

Appointed: 02 September 2019

Helen A.

Position: Secretary

Appointed: 09 May 2019

Paul W.

Position: Director

Appointed: 13 April 2017

Gilbert J.

Position: Director

Appointed: 13 October 2011

Graham H.

Position: Director

Appointed: 16 May 2001

Darren C.

Position: Director

Appointed: 21 July 2020

Resigned: 17 May 2021

Andrew M.

Position: Secretary

Appointed: 14 September 2018

Resigned: 09 May 2019

Sarah L.

Position: Director

Appointed: 14 June 2018

Resigned: 26 October 2021

Joseph S.

Position: Director

Appointed: 13 November 2017

Resigned: 21 December 2018

David B.

Position: Director

Appointed: 01 April 2017

Resigned: 16 June 2017

Kirstan B.

Position: Secretary

Appointed: 01 October 2016

Resigned: 14 September 2018

Stephen D.

Position: Director

Appointed: 23 December 2015

Resigned: 14 November 2018

Richard C.

Position: Director

Appointed: 16 September 2015

Resigned: 31 December 2016

John D.

Position: Secretary

Appointed: 14 October 2013

Resigned: 01 October 2016

Paul H.

Position: Director

Appointed: 05 September 2012

Resigned: 31 January 2014

Simon P.

Position: Director

Appointed: 15 August 2012

Resigned: 26 August 2022

John D.

Position: Director

Appointed: 31 December 2010

Resigned: 05 September 2012

Anita H.

Position: Director

Appointed: 30 March 2009

Resigned: 15 August 2012

David G.

Position: Director

Appointed: 27 February 2008

Resigned: 18 December 2013

John C.

Position: Director

Appointed: 28 November 2007

Resigned: 31 December 2016

David W.

Position: Director

Appointed: 01 November 2007

Resigned: 27 February 2015

Andrew M.

Position: Secretary

Appointed: 02 October 2006

Resigned: 14 October 2013

Andrew M.

Position: Director

Appointed: 02 October 2006

Resigned: 06 February 2020

Guy P.

Position: Director

Appointed: 16 May 2006

Resigned: 06 February 2009

David S.

Position: Director

Appointed: 22 July 2002

Resigned: 02 October 2006

William W.

Position: Director

Appointed: 31 August 2000

Resigned: 20 July 2002

John M.

Position: Director

Appointed: 31 August 2000

Resigned: 16 May 2001

David S.

Position: Secretary

Appointed: 01 March 1999

Resigned: 02 October 2006

Alastair W.

Position: Director

Appointed: 05 November 1998

Resigned: 27 April 2007

Peter O.

Position: Director

Appointed: 05 November 1998

Resigned: 28 November 2003

Martin W.

Position: Director

Appointed: 05 November 1998

Resigned: 31 August 2000

Ian H.

Position: Director

Appointed: 05 November 1998

Resigned: 13 October 2000

Michael B.

Position: Director

Appointed: 05 November 1998

Resigned: 07 February 1999

Jonathan J.

Position: Secretary

Appointed: 28 January 1997

Resigned: 01 March 1999

Robert L.

Position: Director

Appointed: 06 April 1995

Resigned: 31 December 2010

Michael R.

Position: Director

Appointed: 06 April 1995

Resigned: 30 June 1999

David S.

Position: Secretary

Appointed: 06 April 1995

Resigned: 28 January 1997

Geraint J.

Position: Secretary

Appointed: 22 November 1994

Resigned: 06 April 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 1994

Resigned: 22 November 1994

Elwyn J.

Position: Director

Appointed: 22 November 1994

Resigned: 05 November 1998

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is The Alumasc Group Plc from Kettering, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Alumasc Group Plc

Station Road Burton Latimer, Kettering, NN15 5JP, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 1767387
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alumasc Exterior Building Products June 28, 2019
Apex Gutter Systems November 18, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 30th June 2023
filed on: 29th, December 2023
Free Download (31 pages)

Company search

Advertisements