Company NameAlusec UK Limited
DirectorsJohn Robert Armitage and Robin Leslie Sutton
Company StatusActive
Company Number02883166
CategoryPrivate Limited Company
Incorporation Date22 December 1993(30 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJohn Robert Armitage
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(13 years, 7 months after company formation)
Appointment Duration16 years, 9 months
RoleContract Manager
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Director NameRobin Leslie Sutton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(20 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Secretary NameMr John Robert Armitage
StatusCurrent
Appointed20 June 2022(28 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Director NameMr Robert Edward Armitage
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Secretary NameAnn McGuiness
NationalityBritish
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Corner
Coombe Road
Shaldon
Devon
TQ14 0EX
Secretary NameMr Robert Edward Armitage
NationalityBritish
StatusResigned
Appointed01 December 2008(14 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 June 2022)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitealusec.co.uk
Telephone01709 555688
Telephone regionRotherham

Location

Registered AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Robert Edward Armitage
100.00%
Ordinary

Financials

Year2014
Net Worth£762,796
Cash£431,042
Current Liabilities£247,798

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

19 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
20 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
19 December 2019Notification of Green Moor Holdings Limited as a person with significant control on 14 June 2017 (2 pages)
19 December 2019Cessation of John Robert Armitage as a person with significant control on 5 February 2018 (1 page)
11 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
21 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
5 February 2018Notification of John Armitage as a person with significant control on 17 October 2017 (2 pages)
5 February 2018Cessation of Robert Edward Armitage as a person with significant control on 16 October 2017 (1 page)
5 February 2018Confirmation statement made on 13 December 2017 with updates (4 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
11 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
16 April 2014Appointment of Robin Leslie Sutton as a director (4 pages)
16 April 2014Appointment of Robin Leslie Sutton as a director (4 pages)
10 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
8 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
27 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 January 2010Director's details changed for John Robert Armitage on 1 December 2009 (2 pages)
7 January 2010Director's details changed for John Robert Armitage on 1 December 2009 (2 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for Mr. Robert Edward Armitage on 1 December 2009 (1 page)
7 January 2010Secretary's details changed for Mr. Robert Edward Armitage on 1 December 2009 (1 page)
7 January 2010Director's details changed for Mr. Robert Edward Armitage on 1 December 2009 (2 pages)
7 January 2010Director's details changed for John Robert Armitage on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Mr. Robert Edward Armitage on 1 December 2009 (2 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for Mr. Robert Edward Armitage on 1 December 2009 (1 page)
7 January 2010Director's details changed for Mr. Robert Edward Armitage on 1 December 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 January 2009Secretary appointed mr. Robert edward armitage (1 page)
21 January 2009Return made up to 13/12/08; full list of members (3 pages)
21 January 2009Secretary appointed mr. Robert edward armitage (1 page)
21 January 2009Return made up to 13/12/08; full list of members (3 pages)
20 January 2009Appointment terminated secretary ann mcguiness (1 page)
20 January 2009Appointment terminated secretary ann mcguiness (1 page)
3 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 February 2008Return made up to 13/12/07; full list of members (2 pages)
18 February 2008Return made up to 13/12/07; full list of members (2 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
31 March 2007Registered office changed on 31/03/07 from: bbic syndale road barnsley S72 8RP (1 page)
31 March 2007Registered office changed on 31/03/07 from: bbic syndale road barnsley S72 8RP (1 page)
22 December 2006Return made up to 13/12/06; full list of members (6 pages)
22 December 2006Return made up to 13/12/06; full list of members (6 pages)
27 October 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 October 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 December 2005Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2005Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 October 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 December 2004Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 16/12/04
(6 pages)
16 December 2004Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 16/12/04
(6 pages)
19 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
19 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 December 2003Return made up to 13/12/03; full list of members (6 pages)
30 December 2003Return made up to 13/12/03; full list of members (6 pages)
21 November 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
21 November 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 May 2003Return made up to 13/12/02; full list of members (6 pages)
14 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 May 2003Return made up to 13/12/02; full list of members (6 pages)
16 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
16 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
11 July 2002Registered office changed on 11/07/02 from: andertons liversidge & co 2ND floor imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
11 July 2002Registered office changed on 11/07/02 from: andertons liversidge & co 2ND floor imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
21 December 2001Return made up to 13/12/01; full list of members (6 pages)
21 December 2001Return made up to 13/12/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
7 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
29 December 2000Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 2000Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
31 May 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
31 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
8 February 2000Return made up to 13/12/99; full list of members (6 pages)
8 February 2000Return made up to 13/12/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
29 December 1998Return made up to 13/12/98; no change of members (4 pages)
29 December 1998Return made up to 13/12/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
12 January 1998Return made up to 13/12/97; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
12 January 1998Return made up to 13/12/97; full list of members (6 pages)
31 December 1996Return made up to 13/12/96; no change of members (4 pages)
31 December 1996Return made up to 13/12/96; no change of members (4 pages)
6 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
6 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
28 December 1995Return made up to 13/12/95; no change of members (4 pages)
28 December 1995Return made up to 13/12/95; no change of members (4 pages)
2 October 1995Registered office changed on 02/10/95 from: andertons liversidge & co imperial buildings corporation street rotherham S60 1PB (1 page)
2 October 1995Registered office changed on 02/10/95 from: andertons liversidge & co imperial buildings corporation street rotherham S60 1PB (1 page)
21 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
21 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
22 December 1993Incorporation (13 pages)
22 December 1993Incorporation (13 pages)