Western Business Park
Dublin 12
Ireland
Secretary Name | Mr Simon Joe Kenny |
---|---|
Status | Closed |
Appointed | 26 May 2021(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 April 2024) |
Role | Company Director |
Correspondence Address | 1-4 Harrison Road Halifax West Yorkshire HX1 2AG |
Director Name | Else Pauline Wright |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 September 1991(18 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 09 January 2014) |
Role | Company Directors |
Country of Residence | United Kingdom |
Correspondence Address | 4 High Street Bishopton Stockton On Tees Cleveland TS21 1HA |
Director Name | Victor Johnston Wright |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(18 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 High Street Bishopton Stockton On Tees Cleveland TS21 1HA |
Secretary Name | Else Pauline Wright |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 September 1991(18 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 09 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 High Street Bishopton Stockton On Tees Cleveland TS21 1HA |
Secretary Name | Mr Victor Johnston Wright |
---|---|
Status | Resigned |
Appointed | 09 January 2014(41 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | 46 North End Sedgefield Stockton-On-Tees Cleveland TS21 3BT |
Director Name | Mr John Hallahan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2015(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 November 2017) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 41 Beaufield Park Stillorgan Dublin Ireland |
Director Name | Mr Thomas Kenny |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2015(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 May 2021) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 1 Dowdingstown Two Mile House Naas Co Kildare Ireland |
Secretary Name | Mr Thomas Kenny |
---|---|
Status | Resigned |
Appointed | 31 August 2015(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 May 2021) |
Role | Company Director |
Correspondence Address | 1 Dowdingstown Two Mile House Naas Co Kildare Ireland |
Website | www.arc-al.com |
---|---|
Telephone | 020 85281520 |
Telephone region | London |
Registered Address | 1-4 Harrison Road Halifax West Yorkshire HX1 2AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
150 at £1 | Architectural Aluminium LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
11 November 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
---|---|
19 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
21 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 November 2017 | Appointment of Mr Simon John Kenny as a director on 13 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Simon John Kenny as a director on 13 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of John Hallahan as a director on 13 November 2017 (1 page) |
17 November 2017 | Termination of appointment of John Hallahan as a director on 13 November 2017 (1 page) |
31 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
16 February 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
16 February 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
15 January 2016 | Company name changed architectural aluminium LIMITED\certificate issued on 15/01/16
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 January 2016 | Company name changed architectural aluminium LIMITED\certificate issued on 15/01/16
|
30 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
29 October 2015 | Termination of appointment of Victor Johnston Wright as a secretary on 31 August 2015 (1 page) |
29 October 2015 | Appointment of Mr Thomas Kenny as a secretary on 31 August 2015 (2 pages) |
29 October 2015 | Appointment of Mr Thomas Kenny as a director on 31 August 2015 (2 pages) |
29 October 2015 | Termination of appointment of Victor Johnston Wright as a secretary on 31 August 2015 (1 page) |
29 October 2015 | Termination of appointment of Victor Johnston Wright as a director on 31 August 2015 (1 page) |
29 October 2015 | Appointment of Mr John Hallahan as a director on 31 August 2015 (2 pages) |
29 October 2015 | Appointment of Mr Thomas Kenny as a secretary on 31 August 2015 (2 pages) |
29 October 2015 | Registered office address changed from , 46 North End, Sedgefield, Stockton-on-Tees, Cleveland ,, TS21 3BT to 1-4 Harrison Road Halifax West Yorkshire HX1 2AG on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from , 46 North End, Sedgefield, Stockton-on-Tees, Cleveland ,, TS21 3BT to 1-4 Harrison Road Halifax West Yorkshire HX1 2AG on 29 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Victor Johnston Wright as a director on 31 August 2015 (1 page) |
29 October 2015 | Appointment of Mr Thomas Kenny as a director on 31 August 2015 (2 pages) |
29 October 2015 | Appointment of Mr John Hallahan as a director on 31 August 2015 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
24 September 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
4 February 2014 | Termination of appointment of Else Wright as a secretary (1 page) |
4 February 2014 | Termination of appointment of Else Wright as a director (1 page) |
4 February 2014 | Appointment of Mr Victor Johnston Wright as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Else Wright as a director (1 page) |
4 February 2014 | Termination of appointment of Else Wright as a secretary (1 page) |
4 February 2014 | Appointment of Mr Victor Johnston Wright as a secretary (2 pages) |
22 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
16 September 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
16 September 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
23 October 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
23 October 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
27 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Else Pauline Wright on 19 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Victor Johnston Wright on 19 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Victor Johnston Wright on 19 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Else Pauline Wright on 19 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
18 September 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
18 September 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
19 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
20 August 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
20 August 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
4 October 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
4 October 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
25 September 2006 | Return made up to 19/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 19/09/06; full list of members (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
18 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
18 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
8 October 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
8 October 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
24 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
27 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
27 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
15 September 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
15 September 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
23 October 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
23 October 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
27 September 2002 | Return made up to 19/09/02; full list of members (7 pages) |
27 September 2002 | Return made up to 19/09/02; full list of members (7 pages) |
1 November 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
1 November 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
15 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
15 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
17 October 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
17 October 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
25 September 2000 | Return made up to 19/09/00; full list of members (6 pages) |
25 September 2000 | Return made up to 19/09/00; full list of members (6 pages) |
24 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
24 September 1999 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
24 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
24 September 1999 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
22 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
22 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
15 September 1998 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
15 September 1998 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
26 September 1997 | Return made up to 19/09/97; no change of members (4 pages) |
26 September 1997 | Return made up to 19/09/97; no change of members (4 pages) |
26 September 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
26 September 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
23 September 1996 | Return made up to 19/09/96; full list of members (6 pages) |
23 September 1996 | Return made up to 19/09/96; full list of members (6 pages) |
5 September 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
5 September 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
27 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |
27 September 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
27 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |
27 September 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |