Architectural Aluminium Coatings Limited TAMWORTH


Architectural Aluminium Coatings started in year 2005 as Private Limited Company with registration number 05651421. The Architectural Aluminium Coatings company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Tamworth at Ventura House. Postal code: B78 3HL.

The company has 3 directors, namely James R., Mary D. and Gregory F.. Of them, Gregory F. has been with the company the longest, being appointed on 22 March 2019 and James R. and Mary D. have been with the company for the least time - from 15 June 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Richard B. who worked with the the company until 22 March 2019.

This company operates within the WV11 3SZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1057526 . It is located at Unit 1 Brookpoint, Bearing Drive, Wolverhampton with a total of 6 cars.

Architectural Aluminium Coatings Limited Address / Contact

Office Address Ventura House
Office Address2 Ventura Park Road
Town Tamworth
Post code B78 3HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05651421
Date of Incorporation Mon, 12th Dec 2005
Industry Manufacture of other non-metallic mineral products n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

James R.

Position: Director

Appointed: 15 June 2021

Mary D.

Position: Director

Appointed: 15 June 2021

Gregory F.

Position: Director

Appointed: 22 March 2019

Carl A.

Position: Director

Appointed: 15 June 2021

Resigned: 30 June 2023

Mark A.

Position: Director

Appointed: 20 July 2017

Resigned: 15 June 2021

Stephen L.

Position: Director

Appointed: 20 July 2017

Resigned: 31 October 2018

Richard B.

Position: Secretary

Appointed: 14 December 2005

Resigned: 22 March 2019

Carl A.

Position: Director

Appointed: 14 December 2005

Resigned: 05 August 2020

Richard B.

Position: Director

Appointed: 14 December 2005

Resigned: 30 April 2021

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 2005

Resigned: 12 December 2005

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 12 December 2005

Resigned: 12 December 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Chromium Group Limited from Birmingham, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", 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. Another entity in the PSC register is Carl A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Chromium Group Limited

80 Caroline Street, Birmingham, West Midlands, B3 1UP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies (England And Wales)
Registration number 10748704
Notified on 20 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carl A.

Notified on 6 April 2016
Ceased on 20 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth275 620411 278523 512784 8071 222 2541 672 243       
Balance Sheet
Cash Bank On Hand     1 277 9601 889 327277 036180 921112 518390 689813 853354 887
Current Assets1 241 3031 224 9781 400 9101 704 1581 663 0102 226 2363 032 6371 944 3332 121 9182 144 0792 198 4163 333 4243 920 884
Debtors1 163 1641 022 167932 5971 001 351813 154884 1761 070 6191 574 8601 827 8121 892 1561 648 3222 347 0913 400 805
Other Debtors     40 00087 52879 00079 00085 325105 649104 817101 456
Property Plant Equipment     544 279517 607478 222465 448464 785481 678449 070526 578
Total Inventories     64 10072 69192 437113 185139 405159 405172 480165 192
Cash Bank In Hand516161 585433 914644 016785 1871 277 960       
Net Assets Liabilities Including Pension Asset Liability275 620411 278           
Stocks Inventory77 62341 22634 39958 79164 66964 100       
Tangible Fixed Assets72 12570 78597 189137 903552 629544 279       
Reserves/Capital
Called Up Share Capital102102102102102102       
Profit Loss Account Reserve275 518411 176523 410784 7051 222 1521 672 141       
Shareholder Funds275 620411 278523 512784 8071 222 2541 672 243       
Other
Accumulated Depreciation Impairment Property Plant Equipment     216 867295 029367 710431 411499 474564 165622 610694 237
Amounts Owed By Related Parties       600 000600 000600 000600 000750 0001 750 000
Average Number Employees During Period        7979919799
Bank Borrowings Overdrafts       500 130106 376151 544226 720  
Corporation Tax Payable     150 957217 953142 061164 795143 998147 058257 898341 016
Creditors     1 098 2561 190 2191 512 0491 256 6791 258 1681 256 1591 436 3421 733 414
Increase From Depreciation Charge For Year Property Plant Equipment      78 16272 68268 18168 06364 69158 44571 627
Net Current Assets Liabilities203 495340 493426 323646 904669 6251 127 9641 842 418432 284865 239885 911942 2571 897 0822 187 470
Number Shares Issued Fully Paid       2     
Other Creditors     563 146498 989495 518404 479370 877263 554336 599462 778
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        4 480    
Other Disposals Property Plant Equipment        9 250  525 
Other Taxation Social Security Payable     120 848163 339134 998198 802224 572163 467310 746292 722
Par Value Share   111 1     
Property Plant Equipment Gross Cost     761 145812 636845 932896 859964 2591 045 8431 071 6801 220 815
Total Additions Including From Business Combinations Property Plant Equipment      51 49133 29660 17767 40081 58426 362149 135
Total Assets Less Current Liabilities275 620411 278523 512784 8071 222 2541 672 2432 360 025910 5061 330 6871 350 6961 423 9352 346 1522 714 048
Trade Creditors Trade Payables     263 305309 938239 342382 227367 177455 360531 099636 898
Trade Debtors Trade Receivables     844 159983 091895 8601 148 8121 206 831942 6731 492 2741 549 349
Creditors Due Within One Year Total Current Liabilities1 037 808884 485           
Fixed Assets72 12570 785           
Tangible Fixed Assets Additions 12 382           
Tangible Fixed Assets Cost Or Valuation110 475122 857           
Tangible Fixed Assets Depreciation38 35052 072           
Tangible Fixed Assets Depreciation Charge For Period 13 722           
Creditors Due Within One Year  974 5871 057 254993 3851 098 272       
Number Shares Allotted   122       
Share Capital Allotted Called Up Paid  1122       

Transport Operator Data

Unit 1 Brookpoint
Address Bearing Drive , Wednesfield
City Wolverhampton
Post code WV11 3SZ
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, July 2023
Free Download (9 pages)

Company search

Advertisements