ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aluminium Contracts Limited

Aluminium Contracts Limited is an active company incorporated on 28 October 1999 with the registered office located in Northampton, Northamptonshire. Aluminium Contracts Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03867561
Private limited company
Age
25 years
Incorporated 28 October 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 October 2024 (10 months ago)
Next confirmation dated 28 October 2025
Due by 11 November 2025 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 6, Queen's Park Industrial Estate
Studland Road
Northampton
NN2 6NA
England
Address changed on 6 Sep 2023 (2 years ago)
Previous address was 6 Studland Road Northampton NN2 6NA England
Telephone
02476709292
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Oct 1956
Director • MD Door Operating Equipment • British • Lives in UK • Born in May 1956
Director • Chartered Accountant • British • Lives in UK • Born in Nov 1964
Axis Group Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Axis Entrance Systems Limited
Patrick Joseph Ruane, Mr Robert Alexander Brunero, and 1 more are mutual people.
Active
Door Spring Supplies Ltd
Patrick Joseph Ruane, Mr Robert Alexander Brunero, and 1 more are mutual people.
Active
Stanley Automatic Doors Limited
Mr Robert Alexander Brunero and Ms Maria ANN Wickham are mutual people.
Active
Automatic Entrance Systems Limited
Patrick Joseph Ruane, Mr Robert Alexander Brunero, and 1 more are mutual people.
Active
Axis Group Holdings Ltd
Mr Robert Alexander Brunero and Ms Maria ANN Wickham are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£25.32K
Decreased by £12.17K (-32%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£216.45K
Decreased by £188.24K (-47%)
Total Liabilities
-£216.31K
Decreased by £186.37K (-46%)
Net Assets
£140
Decreased by £1.87K (-93%)
Debt Ratio (%)
100%
Increased by 0.43% (0%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
9 Months Ago on 18 Nov 2024
Patrick Joseph Ruane Resigned
11 Months Ago on 27 Sep 2024
Patrick Joseph Ruane Resigned
11 Months Ago on 27 Sep 2024
Full Accounts Submitted
1 Year 9 Months Ago on 11 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 22 Nov 2023
Registered Address Changed
2 Years Ago on 6 Sep 2023
Registered Address Changed
2 Years Ago on 6 Sep 2023
Ms Maria Ann Wickham Appointed
2 Years Ago on 31 Aug 2023
Patrick Joseph Ruane (PSC) Resigned
2 Years Ago on 31 Aug 2023
Get Credit Report
Discover Aluminium Contracts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Termination of appointment of Patrick Joseph Ruane as a secretary on 27 September 2024
Submitted on 18 Nov 2024
Termination of appointment of Patrick Joseph Ruane as a director on 27 September 2024
Submitted on 18 Nov 2024
Confirmation statement made on 28 October 2024 with no updates
Submitted on 18 Nov 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 11 Dec 2023
Confirmation statement made on 28 October 2023 with updates
Submitted on 22 Nov 2023
Registered office address changed from 6 Studland Road Northampton NN2 6NA England to 6 Queens Park Industrial Estate Studland Road Northampton NN2 6NA on 6 September 2023
Submitted on 6 Sep 2023
Appointment of Ms Maria Ann Wickham as a director on 31 August 2023
Submitted on 6 Sep 2023
Registered office address changed from 6 Queens Park Industrial Estate Studland Road Northampton NN2 6NA England to Unit 6, Queen's Park Industrial Estate Studland Road Northampton NN2 6NA on 6 September 2023
Submitted on 6 Sep 2023
Notification of Axis Group Holdings Ltd as a person with significant control on 31 August 2023
Submitted on 6 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year