Company NameAluform  (UK) Ltd
DirectorsAllan Grundy and Denise Valerie Grundy
Company StatusActive
Company Number05750060
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Allan Grundy
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beech Rise
Paull
Hull
East Yorkshire
HU12 8QF
Secretary NameDenise Valerie Grundy
NationalityBritish
StatusCurrent
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Beech Rise
Paull
Hull
East Yorkshire
HU12 8QF
Director NameMrs Denise Valerie Grundy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(7 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressNew Fields Industrial Estate
Century Road Saltend
Hull
East Yorkshire
HU12 8FB
Director NameMr Nigel Mark Dixon
Date of BirthAugust 1965 (Born 58 years ago)
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ramsden Place
Cottingham
East Yorkshire
HU16 5EX
Director NameMr Ian Baron
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address399 Moorhouse Road
Hull
East Yorkshire
HU5 5PN

Contact

Websitealuform.co.uk
Telephone01482 898766
Telephone regionHull

Location

Registered AddressNew Fields Industrial Estate
Century Road Saltend
Hull
East Yorkshire
HU12 8FB
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishPreston
WardSouth West Holderness
Built Up AreaKingston upon Hull

Shareholders

30 at £1Allan Grundy
33.33%
Ordinary
30 at £1Ian Baron
33.33%
Ordinary
30 at £1Nigel Mark Dixon
33.33%
Ordinary

Financials

Year2014
Net Worth£123,260
Cash£61,417
Current Liabilities£12,015

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 April 2024 (4 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

15 July 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
23 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
22 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
4 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 July 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
16 June 2016Secretary's details changed for Denise Valerie Grundy on 8 April 2016 (1 page)
16 June 2016Director's details changed for Mrs Denise Valerie Grundy on 8 April 2016 (2 pages)
16 June 2016Secretary's details changed for Denise Valerie Grundy on 8 April 2016 (1 page)
16 June 2016Director's details changed for Mr Allan Grundy on 8 April 2016 (2 pages)
16 June 2016Director's details changed for Mr Allan Grundy on 8 April 2016 (2 pages)
16 June 2016Director's details changed for Mrs Denise Valerie Grundy on 8 April 2016 (2 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 90
(5 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 90
(5 pages)
13 October 2015Termination of appointment of Ian Baron as a director on 1 September 2015 (1 page)
13 October 2015Termination of appointment of Ian Baron as a director on 1 September 2015 (1 page)
13 October 2015Termination of appointment of Ian Baron as a director on 1 September 2015 (1 page)
6 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
6 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
28 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 90
(6 pages)
28 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 90
(6 pages)
10 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 90
(6 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 90
(6 pages)
25 November 2013Termination of appointment of Nigel Dixon as a director (1 page)
25 November 2013Termination of appointment of Nigel Dixon as a director (1 page)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
11 August 2013Appointment of Mrs Denise Valerie Grundy as a director (2 pages)
11 August 2013Appointment of Mrs Denise Valerie Grundy as a director (2 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 April 2011Director's details changed for Allan Grundy on 1 April 2011 (2 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
4 April 2011Director's details changed for Allan Grundy on 1 April 2011 (2 pages)
4 April 2011Secretary's details changed for Denise Valerie Grundy on 1 April 2011 (2 pages)
4 April 2011Director's details changed for Allan Grundy on 1 April 2011 (2 pages)
4 April 2011Secretary's details changed for Denise Valerie Grundy on 1 April 2011 (2 pages)
4 April 2011Secretary's details changed for Denise Valerie Grundy on 1 April 2011 (2 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 April 2010Director's details changed for Allan Grundy on 6 April 2010 (2 pages)
12 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Ian Baron on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Allan Grundy on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Nigel Mark Dixon on 6 April 2010 (2 pages)
12 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Ian Baron on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Nigel Mark Dixon on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Ian Baron on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Allan Grundy on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Nigel Mark Dixon on 6 April 2010 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 March 2009Return made up to 21/03/09; full list of members (4 pages)
26 March 2009Director's change of particulars / allan grundy / 25/03/2009 (1 page)
26 March 2009Director's change of particulars / allan grundy / 25/03/2009 (1 page)
26 March 2009Secretary's change of particulars / denise grundy / 25/03/2009 (1 page)
26 March 2009Return made up to 21/03/09; full list of members (4 pages)
26 March 2009Secretary's change of particulars / denise grundy / 25/03/2009 (1 page)
5 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 April 2008Return made up to 21/03/08; full list of members (4 pages)
4 April 2008Return made up to 21/03/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 March 2007Return made up to 21/03/07; full list of members (3 pages)
22 March 2007Secretary's particulars changed (1 page)
22 March 2007Return made up to 21/03/07; full list of members (3 pages)
22 March 2007Secretary's particulars changed (1 page)
17 October 2006Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Registered office changed on 17/10/06 from: 9 ramsden place, cottingham hull east yorkshire HU16 5EX (1 page)
17 October 2006Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
17 October 2006Registered office changed on 17/10/06 from: 9 ramsden place, cottingham hull east yorkshire HU16 5EX (1 page)
17 October 2006Director's particulars changed (1 page)
21 March 2006Incorporation (12 pages)
21 March 2006Incorporation (12 pages)