Company NameK & S Aluminium Limited
Company StatusActive
Company Number04161331
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Kevin John McTighe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Ingleton Mews
Woolford
Bury
Lancashire
BL8 1UT
Secretary NameMr Kevin John McTighe
NationalityBritish
StatusCurrent
Appointed15 February 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Ingleton Mews
Woolford
Bury
Lancashire
BL8 1UT
Director NameMrs Shirley Joy McTighe
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(4 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Ingleton Mews
Bury
Lancashire
BL8 1UT
Director NameLee John Dickinson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 2, The Saw Mill East Street
Bury
Lancashire
BL9 0RU
Director NameAngie Green
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, The Saw Mill East Street
Bury
Lancashire
BL9 0RU
Director NameMrs Shirley Joy McTighe
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Ingleton Mews
Bury
Lancashire
BL8 1UT
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websiteksaluminium.co.uk
Telephone01204 579339
Telephone regionBolton

Location

Registered AddressUnit 2, The Saw Mill
East Street
Bury
Lancashire
BL9 0RU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Kevin John Mctighe
50.00%
Ordinary
1 at £1Shirley Joy Mctighe
50.00%
Ordinary

Financials

Year2014
Net Worth£3,870
Cash£27,542
Current Liabilities£184,142

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

25 February 2013Delivered on: 27 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 August 2017Appointment of Angie Green as a director on 5 July 2017 (3 pages)
19 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
19 July 2017Appointment of Lee John Dickinson as a director on 5 July 2017 (3 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
9 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 May 2015Registered office address changed from The Works Bent Street, Kearsley Bolton BL4 9DH to Unit 2, the Saw Mill East Street Bury Lancashire BL9 0RU on 6 May 2015 (1 page)
6 May 2015Registered office address changed from The Works Bent Street, Kearsley Bolton BL4 9DH to Unit 2, the Saw Mill East Street Bury Lancashire BL9 0RU on 6 May 2015 (1 page)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
8 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
6 November 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
27 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 February 2010Director's details changed for Mr Kevin John Mctighe on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Shirley Joy Mctighe on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
17 February 2010Secretary's details changed for Kevin John Mctighe on 17 February 2010 (1 page)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 April 2009Return made up to 23/01/09; full list of members (9 pages)
31 July 2008Return made up to 23/01/08; no change of members (7 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 October 2007Return made up to 23/01/07; no change of members (7 pages)
24 October 2007New director appointed (2 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 April 2005Return made up to 31/01/05; full list of members (7 pages)
10 August 2004Return made up to 31/01/04; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 February 2003Return made up to 31/01/03; full list of members (7 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 April 2002Ad 01/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2002Return made up to 15/02/02; full list of members (6 pages)
21 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
16 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001New director appointed (1 page)
26 February 2001New secretary appointed;new director appointed (1 page)
26 February 2001Director resigned (1 page)
15 February 2001Incorporation (13 pages)