Active
Company Information for ALUK TRADING LIMITED
THE WHITE CHAPEL BUILDING, WHITECHAPEL HIGH STREET, LONDON, E1 8QS,
|
Company Registration Number
02341027
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ALUK TRADING LIMITED | ||||
Legal Registered Office | ||||
THE WHITE CHAPEL BUILDING WHITECHAPEL HIGH STREET LONDON E1 8QS Other companies in EC1V | ||||
Previous Names | ||||
|
Company Number | 02341027 | |
---|---|---|
Company ID Number | 02341027 | |
Date formed | 1989-01-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-06-07 11:36:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JUDITH EDWARD |
||
TESSA BLACKSTONE |
||
JOHN MARTIN GRAHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARON HENLEY |
Company Secretary | ||
PETER MALCOLM DOLPHIN |
Director | ||
GRAHAM COLBERT |
Director | ||
ADAM LEADBETTER |
Company Secretary | ||
ALEX FOWLES |
Company Secretary | ||
FRANCOISE HARRIS |
Company Secretary | ||
ALEX FOWLES |
Company Secretary | ||
GEOFFREY ROBERT JAMES BORWICK |
Director | ||
RICHARD DAVID CHAPPELL |
Director | ||
LORRAINE ELIZABETH CLIFTON |
Director | ||
DUNCAN WILLIAM EMPEY |
Director | ||
DIANE SUSAN HEDGES |
Director | ||
RICHARD PINCKARD |
Director | ||
CHRISTINE JANE LEWIS |
Company Secretary | ||
PETER MICHAEL CORBETT |
Director | ||
PETER MALCOLM DOLPHIN |
Director | ||
GILLIAN ANNE PERKINS |
Director | ||
KEITH PROWSE |
Director | ||
HELENA SHOVELTON |
Company Secretary | ||
IAN JOHN HUDSON |
Director | ||
DAVID GEORGE LAUGHTON |
Company Secretary | ||
TIMOTHY MOORE |
Company Secretary | ||
DEBBIE BERNICE WHATT |
Company Secretary | ||
WILLIAM GUTHRIE MCGREGOR MICHIE |
Director | ||
MARK GORDON BRITTON |
Director | ||
MAX VAN DER SCHALK |
Director | ||
RICHARD HARRY REID |
Director | ||
ANTHONY MICHAEL FRY |
Director | ||
RALPH THOMAS LUDWIG KANTER |
Director | ||
ANTHONY HAWSER |
Director | ||
HEATHER ROBB LAMONT |
Company Secretary | ||
CHRISTA MARIA PAXTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLF LIMITED | Director | 2017-07-01 | CURRENT | 1991-06-05 | Active | |
ASTHMA AND LUNG UK | Director | 2017-07-01 | CURRENT | 1984-11-14 | Active | |
BLF LIMITED | Director | 2017-04-07 | CURRENT | 1991-06-05 | Active | |
ASTHMA AND LUNG UK | Director | 2016-10-13 | CURRENT | 1984-11-14 | Active | |
HERTSMERE DEVELOPMENTS LIMITED | Director | 2016-04-12 | CURRENT | 2016-02-19 | Active | |
JOHN GRAHAM AND SONS LTD. | Director | 1994-01-20 | CURRENT | 1994-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Benjamin Timothy Peter Clarkson on 2024-06-18 | ||
APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TIMOTHY CLARKSON | ||
Appointment of Ms Sarah Gillian Sleet as company secretary on 2024-06-18 | ||
DIRECTOR APPOINTED MS SARAH GILLIAN SLEET | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN GRAHAM | ||
DIRECTOR APPOINTED MR JOHN DAVID HANNAFORD | ||
CONFIRMATION STATEMENT MADE ON 14/04/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 02/02/24 FROM 18 Mansell Street London E1 8AA England | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23 | ||
Company name changed blf services LIMITED\certificate issued on 24/05/23 | ||
CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
Notification of Asthma and Lung Uk as a person with significant control on 2023-01-10 | ||
CESSATION OF ASTHMA UK AND BRITISH LUNG FOUNDATION PARTNERSHIP AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF ASTHMA UK AND BRITISH LUNG FOUNDATION PARTNERSHIP AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Asthma and Lung Uk as a person with significant control on 2023-01-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
PSC05 | Change of details for British Lung Foundation as a person with significant control on 2020-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/20 FROM 73-75 Goswell Road London EC1V 7ER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN TIMOTHY CLARKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TESSA BLACKSTONE | |
TM02 | Termination of appointment of John Christopher Whiterow on 2019-12-31 | |
AP03 | Appointment of Mr Benjamin Timothy Peter Clarkson as company secretary on 2020-01-01 | |
AP03 | Appointment of Mr John Christopher Whiterow as company secretary on 2019-04-08 | |
TM02 | Termination of appointment of Paul James Butler on 2019-04-05 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
AP03 | Appointment of Mr Paul James Butler as company secretary on 2018-11-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Judith Edward on 2018-11-22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
TM02 | Termination of appointment of Sharon Henley on 2018-02-22 | |
AP03 | Appointment of Judith Edward as company secretary on 2018-02-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED BARONESS TESSA BLACKSTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MALCOLM DOLPHIN | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLBERT | |
AP01 | DIRECTOR APPOINTED MR JOHN MARTIN GRAHAM | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
AP03 | Appointment of Miss Sharon Henley as company secretary on 2016-10-14 | |
TM02 | Termination of appointment of Adam Leadbetter on 2016-10-14 | |
AP03 | Appointment of Mr Adam Leadbetter as company secretary on 2016-06-23 | |
TM02 | Termination of appointment of Alex Fowles on 2016-06-23 | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MR PETER MALCOLM DOLPHIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SABAH ZUBAIDA | |
AP01 | DIRECTOR APPOINTED MR GRAHAM COLBERT | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/04/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANCOISE HARRIS | |
AP03 | SECRETARY APPOINTED ALEX FOWLES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AP03 | SECRETARY APPOINTED MRS FRANCOISE HARRIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEX FOWLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BORWICK | |
AR01 | 20/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PINCKARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE HEDGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN EMPEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CHAPPELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE CLIFTON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AP03 | SECRETARY APPOINTED ALEX FOWLES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE LEWIS | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAVID CHAPPELL | |
AR01 | 20/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED PROFESSOR DUNCAN WILLIAM EMPEY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AP01 | DIRECTOR APPOINTED RICHARD PINCKARD | |
AP01 | DIRECTOR APPOINTED LORD GEOFFREY ROBERT JAMES BORWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DOLPHIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CORBETT | |
AR01 | 20/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE ELIZABETH CLIFTON / 20/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE JANE LEWIS / 20/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AP01 | DIRECTOR APPOINTED PETER MALCOLM DOLPHIN | |
288a | DIRECTOR APPOINTED DIANE SUSAN HEDGES | |
288a | DIRECTOR APPOINTED LORRAINE ELIZABETH CLIFTON | |
RES01 | ADOPT MEM AND ARTS 28/06/2009 | |
ELRES | S369(4) SHT NOTICE MEET 28/06/2009 | |
CERTNM | COMPANY NAME CHANGED BLF TRADING LIMITED CERTIFICATE ISSUED ON 27/06/09 | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GILLIAN PERKINS | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH PROWSE | |
288a | DIRECTOR APPOINTED PETER MICHAEL CORBETT | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED SECRETARY HELENA SHOVELTON | |
288a | SECRETARY APPOINTED MRS CHRISTINE JANE LEWIS | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN HUDSON | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID LAUGHTON | |
288a | SECRETARY APPOINTED DAME HELENA SHOVELTON | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | BRITISH LUNG FOUNDATION |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALUK TRADING LIMITED
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ALUK TRADING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |