Alutrade Limited OLDBURY


Alutrade started in year 1984 as Private Limited Company with registration number 01806258. The Alutrade company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Oldbury at Langley Forge House. Postal code: B69 4NH.

The company has 3 directors, namely Michael G., Kevin P. and Malcolm G.. Of them, Malcolm G. has been with the company the longest, being appointed on 31 July 1991 and Michael G. and Kevin P. have been with the company for the least time - from 21 June 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the B69 4NH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0202072 . It is located at Langley Forge House, Tat Bank Road, Oldbury with a total of 18 carsand 15 trailers.

Alutrade Limited Address / Contact

Office Address Langley Forge House
Office Address2 Tat Bank Road
Town Oldbury
Post code B69 4NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01806258
Date of Incorporation Thu, 5th Apr 1984
Industry Recovery of sorted materials
End of financial Year 30th November
Company age 40 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Michael G.

Position: Director

Appointed: 21 June 2017

Kevin P.

Position: Director

Appointed: 21 June 2017

Malcolm G.

Position: Director

Appointed: 31 July 1991

Christopher G.

Position: Director

Resigned: 21 June 2017

Shaun F.

Position: Director

Appointed: 21 June 2017

Resigned: 24 November 2020

Andrew P.

Position: Secretary

Appointed: 21 June 2017

Resigned: 08 May 2023

Andrew P.

Position: Director

Appointed: 21 June 2017

Resigned: 08 May 2023

Andrea G.

Position: Director

Appointed: 01 January 2016

Resigned: 21 June 2017

Malcolm G.

Position: Secretary

Appointed: 27 August 2002

Resigned: 21 June 2017

Steven E.

Position: Director

Appointed: 19 June 1998

Resigned: 31 July 2002

Donald L.

Position: Director

Appointed: 01 April 1998

Resigned: 29 December 2015

Gerard C.

Position: Secretary

Appointed: 15 March 1996

Resigned: 31 July 2002

Steven E.

Position: Secretary

Appointed: 01 December 1994

Resigned: 15 March 1996

Gerard C.

Position: Director

Appointed: 31 July 1991

Resigned: 31 July 2002

Christopher G.

Position: Secretary

Appointed: 31 July 1991

Resigned: 01 December 1994

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Christopher G. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is George Brothers Investments Limited that put Oldbury, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Malcolm G., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares.

Christopher G.

Notified on 14 April 2016
Nature of control: 25-50% shares

George Brothers Investments Limited

Langley Forge House Tat Bank Road, Oldbury, West Midlands, B69 4NH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09906650
Notified on 31 March 2018
Nature of control: 75,01-100% shares

Malcolm G.

Notified on 31 March 2018
Nature of control: 50,01-75% shares

Transport Operator Data

Langley Forge House
Address Tat Bank Road
City Oldbury
Post code B69 4PG
Vehicles 18
Trailers 15

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-11-30
filed on: 21st, July 2023
Free Download (30 pages)

Company search

Advertisements