Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALUCRAFT SYSTEMS LIMITED
Company Information for

ALUCRAFT SYSTEMS LIMITED

8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL,
Company Registration Number
03667231
Private Limited Company
In Administration

Company Overview

About Alucraft Systems Ltd
ALUCRAFT SYSTEMS LIMITED was founded on 1998-11-13 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Alucraft Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALUCRAFT SYSTEMS LIMITED
 
Legal Registered Office
8th Floor, Central Square
29 Wellington Street
Leeds
LS1 4DL
Other companies in B77
 
Previous Names
ALUGLAZE SYSTEMS LIMITED17/09/2013
ALUCRAFT SYSTEMS LIMITED20/03/2013
ALUGLAZE SYSTEMS LIMITED26/02/2013
Filing Information
Company Number 03667231
Company ID Number 03667231
Date formed 1998-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-11-13
Return next due 2024-11-27
Type of accounts FULL
VAT Number /Sales tax ID GB729409513  
Last Datalog update: 2024-04-23 15:45:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALUCRAFT SYSTEMS LIMITED
Is this data useful to you?
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.

Company Officers of ALUCRAFT SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
RORY O'SULLIVAN
Company Secretary 2011-07-27
JACK MCHUGH
Director 2011-07-27
RORY O'SULLIVAN
Director 2011-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROLLS
Company Secretary 2004-11-29 2011-07-27
GLYN ROLLS
Director 1998-11-27 2011-07-27
JOSEPHINE ROLLS
Company Secretary 1998-11-27 2004-11-29
STEPHEN JOHN SCOTT
Nominated Secretary 1998-11-13 1998-11-13
JACQUELINE SCOTT
Nominated Director 1998-11-13 1998-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK MCHUGH ADVANCED FACADES LTD Director 2011-07-27 CURRENT 2010-08-24 Dissolved 2013-10-15
RORY O'SULLIVAN ALUCRAFT DESIGNS LIMITED Director 2013-04-02 CURRENT 2013-04-02 Dissolved 2014-10-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-27Liquidation statement of affairs AM02SOA
2024-04-23REGISTERED OFFICE CHANGED ON 23/04/24 FROM 4 Ninian Park Ninian Way Tamworth B77 5ES England
2024-03-21Appointment of an administrator
2024-03-15Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2024-03-15Memorandum articles filed
2024-02-07APPOINTMENT TERMINATED, DIRECTOR JONATHAN GEOFFREY RAWLINGS
2024-01-04REGISTRATION OF A CHARGE / CHARGE CODE 036672310010
2024-01-04REGISTRATION OF A CHARGE / CHARGE CODE 036672310011
2024-01-04REGISTRATION OF A CHARGE / CHARGE CODE 036672310012
2024-01-04REGISTRATION OF A CHARGE / CHARGE CODE 036672310013
2023-03-24REGISTRATION OF A CHARGE / CHARGE CODE 036672310009
2023-03-24REGISTRATION OF A CHARGE / CHARGE CODE 036672310009
2023-01-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN MANNING
2022-05-10CH01Director's details changed for Mr Aidan Williamson on 2022-05-10
2022-01-26DIRECTOR APPOINTED MR JONATHAN GEOFFREY RAWLINGS
2022-01-26AP01DIRECTOR APPOINTED MR JONATHAN GEOFFREY RAWLINGS
2021-12-16CESSATION OF JACK MCHUGH AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16CESSATION OF JACK MCHUGH AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-12-16PSC07CESSATION OF JACK MCHUGH AS A PERSON OF SIGNIFICANT CONTROL
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-27AD03Registers moved to registered inspection location of Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
2021-04-26AD02Register inspection address changed to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVID KORAL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 036672310008
2019-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036672310006
2019-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-09CH01Director's details changed for Mr Andrew James Ducker on 2019-07-12
2019-06-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Restriction on auth share cap revoked and deleted 29/04/2019
  • Resolution of adoption of Articles of Association
2019-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036672310004
2019-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036672310003
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RORY O'SULLIVAN
2018-11-15AP01DIRECTOR APPOINTED MR AIDAN WILLIAMSON
2018-11-15TM02Termination of appointment of Rory O'sullivan on 2018-07-19
2018-11-14AP01DIRECTOR APPOINTED MR GREGORY DAVID KORAL
2018-11-13PSC02Notification of Jhaw 1 Limited as a person with significant control on 2018-07-19
2018-10-10MEM/ARTSARTICLES OF ASSOCIATION
2018-10-10RES01ADOPT ARTICLES 10/10/18
2018-09-26RES01ADOPT ARTICLES 26/09/18
2018-09-25PSC07CESSATION OF RORY O'SULLIVAN AS A PERSON OF SIGNIFICANT CONTROL
2018-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 036672310002
2018-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 036672310001
2018-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/18 FROM 1-5 Valley Park Vanguard Wilnecote Tamworth Staffordshire B77 5GF
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-13AR0113/11/15 ANNUAL RETURN FULL LIST
2015-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-13AR0113/11/14 FULL LIST
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-14AR0113/11/13 FULL LIST
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-17RES15CHANGE OF NAME 04/09/2013
2013-09-17CERTNMCOMPANY NAME CHANGED ALUGLAZE SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/09/13
2013-09-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-20RES15CHANGE OF NAME 08/03/2013
2013-03-20CERTNMCOMPANY NAME CHANGED ALUCRAFT SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/03/13
2013-03-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-26RES15CHANGE OF NAME 03/01/2013
2013-02-26CERTNMCOMPANY NAME CHANGED ALUGLAZE SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/02/13
2013-02-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-27AR0113/11/12 FULL LIST
2012-10-18RP04SECOND FILING WITH MUD 13/11/11 FOR FORM AR01
2012-10-18ANNOTATIONClarification
2012-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-23AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2011-12-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-01AR0113/11/11 FULL LIST
2011-08-25AP01DIRECTOR APPOINTED MR RORY O'SULLIVAN
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR GLYN ROLLS
2011-08-25TM02APPOINTMENT TERMINATED, SECRETARY DAVID ROLLS
2011-08-25AP03SECRETARY APPOINTED MR RORY O'SULLIVAN
2011-08-25AP01DIRECTOR APPOINTED MR JACK MCHUGH
2010-12-10AR0113/11/10 FULL LIST
2010-10-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-10AR0113/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN ROLLS / 09/12/2009
2008-12-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-10-17287REGISTERED OFFICE CHANGED ON 17/10/2008 FROM, 1-5 VANGUARD THAME VALLEY IND, EST WILNECOTE, TAMWORTH, STAFFORDSHIRE, B77 5DY
2008-02-27AA31/03/07 TOTAL EXEMPTION SMALL
2007-12-02287REGISTERED OFFICE CHANGED ON 02/12/07 FROM: UNIT 5 SWAN PARK, KETTLEBROOK ROAD, TAMWORTH, STAFFORDSHIRE B77 1AG
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-11-15363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-05-0988(2)RAD 01/04/07--------- £ SI 99@1=99 £ IC 1/100
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-13363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-18363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-02-08288bSECRETARY RESIGNED
2005-02-08288aNEW SECRETARY APPOINTED
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-29363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-29363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-02-06363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-30287REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 22 CAVENDISH LICHFIELD ROADL, INDUSTRIAL ESTATE, TAMWORTH, B79 7XH
2002-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-11363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2000-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/00
2000-11-16363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-29363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-07-06287REGISTERED OFFICE CHANGED ON 06/07/99 FROM: SHERWOOD HOUSE 2 ALBERT ROAD, TAMWORTH, STAFFORDSHIRE B79 7JN
1998-12-14288aNEW SECRETARY APPOINTED
1998-12-14287REGISTERED OFFICE CHANGED ON 14/12/98 FROM: 52 MUCKLOW HILL HALESOWEN, BIRMINGHAM, WEST MIDLANDS, B62 8BL
1998-12-14288aNEW DIRECTOR APPOINTED
1998-12-14225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00
1998-11-17288bDIRECTOR RESIGNED
1998-11-17288bSECRETARY RESIGNED
1998-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to ALUCRAFT SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-03-22
Fines / Sanctions
No fines or sanctions have been issued against ALUCRAFT SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ALUCRAFT SYSTEMS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 ALUCRAFT SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of ALUCRAFT SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALUCRAFT SYSTEMS LIMITED
Trademarks
We have not found any records of ALUCRAFT SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALUCRAFT SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as ALUCRAFT SYSTEMS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where ALUCRAFT SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALUCRAFT SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALUCRAFT SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.