Timperley
Altrincham
WA15 7AR
Director Name | Jakub Lukasz Solich |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Country Manager For The Uk & I |
Correspondence Address | 44 Lilac Road Hale Cheshire WA15 8BJ |
Secretary Name | Marzena Ewelina Sikora |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 44 Lilac Road Hale Cheshire WA15 8BJ |
Secretary Name | Ms Agnieszka Bartkow |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 01 April 2009(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2014) |
Role | Office Assistant |
Correspondence Address | Unit A5 Altrincham Business Park Stuart Road Broadheath Altrincham Cheshire WA14 5GJ |
Website | www.aluprof.co.uk |
---|
Registered Address | Unit A5 Altrincham Business Park Stuart Road Broadheath Altrincham Cheshire WA14 5GJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
55k at £1 | Aluprof Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,106,145 |
Gross Profit | £1,432,616 |
Net Worth | £124,698 |
Cash | £642,796 |
Current Liabilities | £2,840,120 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
5 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Full accounts made up to 31 December 2019 (24 pages) |
11 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
11 March 2019 | Full accounts made up to 31 December 2018 (23 pages) |
18 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
22 February 2018 | Full accounts made up to 31 December 2017 (23 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
11 April 2017 | Director's details changed for Mr Wojciech Jozef Brozyna on 6 May 2016 (2 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
11 April 2017 | Director's details changed for Mr Wojciech Jozef Brozyna on 6 May 2016 (2 pages) |
22 February 2017 | Full accounts made up to 31 December 2016 (23 pages) |
22 February 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 February 2016 | Full accounts made up to 31 December 2015 (22 pages) |
29 February 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
24 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
4 August 2014 | Termination of appointment of Agnieszka Bartkow as a secretary on 30 June 2014 (1 page) |
4 August 2014 | Termination of appointment of Agnieszka Bartkow as a secretary on 30 June 2014 (1 page) |
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
26 March 2014 | Full accounts made up to 31 December 2013 (19 pages) |
26 March 2014 | Full accounts made up to 31 December 2013 (19 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 September 2013 | Registered office address changed from Unit Lkr19 L & M Business Park Norman Road Altrincham Cheshire WA14 4ES on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Unit Lkr19 L & M Business Park Norman Road Altrincham Cheshire WA14 4ES on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Unit a5 Altrincham Business Park Stuart Road Broadheath Altrincham Cheshire WA14 5GJ England on 9 September 2013 (1 page) |
9 September 2013 | Secretary's details changed for Ms Agnieszka Bartkow on 9 September 2013 (2 pages) |
9 September 2013 | Registered office address changed from Unit a5 Altrincham Business Park Stuart Road Broadheath Altrincham Cheshire WA14 5GJ England on 9 September 2013 (1 page) |
9 September 2013 | Secretary's details changed for Ms Agnieszka Bartkow on 9 September 2013 (2 pages) |
9 September 2013 | Secretary's details changed for Ms Agnieszka Bartkow on 9 September 2013 (2 pages) |
9 September 2013 | Secretary's details changed for Ms Agnieszka Bartkow on 9 September 2013 (2 pages) |
9 September 2013 | Secretary's details changed for Ms Agnieszka Bartkow on 9 September 2013 (2 pages) |
9 September 2013 | Registered office address changed from Unit a5 Altrincham Business Park Stuart Road Broadheath Altrincham Cheshire WA14 5GJ England on 9 September 2013 (1 page) |
9 September 2013 | Secretary's details changed for Ms Agnieszka Bartkow on 9 September 2013 (2 pages) |
9 September 2013 | Registered office address changed from Unit Lkr19 L & M Business Park Norman Road Altrincham Cheshire WA14 4ES on 9 September 2013 (1 page) |
24 June 2013 | Section 519 (1 page) |
24 June 2013 | Section 519 (1 page) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Secretary's details changed for Miss Agnieszka Zieba on 23 January 2013 (1 page) |
23 January 2013 | Secretary's details changed for Miss Agnieszka Zieba on 23 January 2013 (1 page) |
23 January 2013 | Secretary's details changed for Miss Agnieszka Bartkow on 23 January 2013 (1 page) |
23 January 2013 | Secretary's details changed for Miss Agnieszka Bartkow on 23 January 2013 (1 page) |
16 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Secretary's details changed for Miss Agnieszka Zieba on 17 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Secretary's details changed for Miss Agnieszka Zieba on 17 April 2012 (2 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Director's details changed for Mr Wojciech Jozef Brozyna on 26 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Mr Wojciech Jozef Brozyna on 26 January 2011 (2 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
21 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Mr Wojciech Jozef Brozyna on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Mr Wojciech Jozef Brozyna on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Mr Wojciech Jozef Brozyna on 1 October 2009 (2 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
2 April 2009 | Secretary appointed miss agnieszka zieba (1 page) |
2 April 2009 | Secretary appointed miss agnieszka zieba (1 page) |
26 February 2009 | Appointment terminate, director jakub lukasz solich logged form (1 page) |
26 February 2009 | Appointment terminate, director jakub lukasz solich logged form (1 page) |
19 February 2009 | Director appointed mr wojciech jozef brozyna (1 page) |
19 February 2009 | Director appointed mr wojciech jozef brozyna (1 page) |
19 February 2009 | Appointment terminated director jakub solich (1 page) |
19 February 2009 | Appointment terminated secretary marzena sikora (1 page) |
19 February 2009 | Appointment terminated director jakub solich (1 page) |
19 February 2009 | Appointment terminated secretary marzena sikora (1 page) |
21 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from unit LKR08 l & m business park norman road altrincham cheshire WA14 4ES (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from unit LKR08 l & m business park norman road altrincham cheshire WA14 4ES (1 page) |
10 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
2 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed (1 page) |
15 March 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 March 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 2 the shrubberies george lane south woodford london E18 1BE (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 2 the shrubberies george lane south woodford london E18 1BE (1 page) |
21 July 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: 7, grove lane hale cheshire WA15 8JF (1 page) |
21 July 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: 7, grove lane hale cheshire WA15 8JF (1 page) |
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
7 June 2006 | Nc inc already adjusted 29/05/06 (1 page) |
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
7 June 2006 | Nc inc already adjusted 29/05/06 (1 page) |
7 June 2006 | Resolutions
|
3 April 2006 | Incorporation (14 pages) |
3 April 2006 | Incorporation (14 pages) |