Company NameAluprof UK Limited
DirectorWojciech Jozef Brozyna
Company StatusActive
Company Number05766476
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Wojciech Jozef Brozyna
Date of BirthMarch 1980 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed17 February 2009(2 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fairview Road
Timperley
Altrincham
WA15 7AR
Director NameJakub Lukasz Solich
Date of BirthOctober 1976 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCountry Manager For The Uk & I
Correspondence Address44 Lilac Road
Hale
Cheshire
WA15 8BJ
Secretary NameMarzena Ewelina Sikora
NationalityPolish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleSecretary
Correspondence Address44 Lilac Road
Hale
Cheshire
WA15 8BJ
Secretary NameMs Agnieszka Bartkow
NationalityPolish
StatusResigned
Appointed01 April 2009(2 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2014)
RoleOffice Assistant
Correspondence AddressUnit A5 Altrincham Business Park
Stuart Road Broadheath
Altrincham
Cheshire
WA14 5GJ

Contact

Websitewww.aluprof.co.uk

Location

Registered AddressUnit A5 Altrincham Business Park
Stuart Road Broadheath
Altrincham
Cheshire
WA14 5GJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

55k at £1Aluprof Sa
100.00%
Ordinary

Financials

Year2014
Turnover£8,106,145
Gross Profit£1,432,616
Net Worth£124,698
Cash£642,796
Current Liabilities£2,840,120

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

5 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
20 March 2020Full accounts made up to 31 December 2019 (24 pages)
11 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
11 March 2019Full accounts made up to 31 December 2018 (23 pages)
18 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
22 February 2018Full accounts made up to 31 December 2017 (23 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
11 April 2017Director's details changed for Mr Wojciech Jozef Brozyna on 6 May 2016 (2 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
11 April 2017Director's details changed for Mr Wojciech Jozef Brozyna on 6 May 2016 (2 pages)
22 February 2017Full accounts made up to 31 December 2016 (23 pages)
22 February 2017Full accounts made up to 31 December 2016 (23 pages)
4 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 55,000
(3 pages)
4 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 55,000
(3 pages)
29 February 2016Full accounts made up to 31 December 2015 (22 pages)
29 February 2016Full accounts made up to 31 December 2015 (22 pages)
15 May 2015Full accounts made up to 31 December 2014 (22 pages)
15 May 2015Full accounts made up to 31 December 2014 (22 pages)
24 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 55,000
(3 pages)
24 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 55,000
(3 pages)
24 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 55,000
(3 pages)
4 August 2014Termination of appointment of Agnieszka Bartkow as a secretary on 30 June 2014 (1 page)
4 August 2014Termination of appointment of Agnieszka Bartkow as a secretary on 30 June 2014 (1 page)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 55,000
(4 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 55,000
(4 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 55,000
(4 pages)
26 March 2014Full accounts made up to 31 December 2013 (19 pages)
26 March 2014Full accounts made up to 31 December 2013 (19 pages)
26 September 2013Full accounts made up to 31 December 2012 (18 pages)
26 September 2013Full accounts made up to 31 December 2012 (18 pages)
9 September 2013Registered office address changed from Unit Lkr19 L & M Business Park Norman Road Altrincham Cheshire WA14 4ES on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Unit Lkr19 L & M Business Park Norman Road Altrincham Cheshire WA14 4ES on 9 September 2013 (1 page)
9 September 2013Registered 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 2013Secretary's details changed for Ms Agnieszka Bartkow on 9 September 2013 (2 pages)
9 September 2013Registered 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 2013Secretary's details changed for Ms Agnieszka Bartkow on 9 September 2013 (2 pages)
9 September 2013Secretary's details changed for Ms Agnieszka Bartkow on 9 September 2013 (2 pages)
9 September 2013Secretary's details changed for Ms Agnieszka Bartkow on 9 September 2013 (2 pages)
9 September 2013Secretary's details changed for Ms Agnieszka Bartkow on 9 September 2013 (2 pages)
9 September 2013Registered 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 2013Secretary's details changed for Ms Agnieszka Bartkow on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from Unit Lkr19 L & M Business Park Norman Road Altrincham Cheshire WA14 4ES on 9 September 2013 (1 page)
24 June 2013Section 519 (1 page)
24 June 2013Section 519 (1 page)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
23 January 2013Secretary's details changed for Miss Agnieszka Zieba on 23 January 2013 (1 page)
23 January 2013Secretary's details changed for Miss Agnieszka Zieba on 23 January 2013 (1 page)
23 January 2013Secretary's details changed for Miss Agnieszka Bartkow on 23 January 2013 (1 page)
23 January 2013Secretary's details changed for Miss Agnieszka Bartkow on 23 January 2013 (1 page)
16 August 2012Full accounts made up to 31 December 2011 (19 pages)
16 August 2012Full accounts made up to 31 December 2011 (19 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
17 April 2012Secretary's details changed for Miss Agnieszka Zieba on 17 April 2012 (2 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
17 April 2012Secretary's details changed for Miss Agnieszka Zieba on 17 April 2012 (2 pages)
8 September 2011Full accounts made up to 31 December 2010 (17 pages)
8 September 2011Full accounts made up to 31 December 2010 (17 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
26 January 2011Director's details changed for Mr Wojciech Jozef Brozyna on 26 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Wojciech Jozef Brozyna on 26 January 2011 (2 pages)
29 September 2010Full accounts made up to 31 December 2009 (21 pages)
29 September 2010Full accounts made up to 31 December 2009 (21 pages)
21 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mr Wojciech Jozef Brozyna on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Mr Wojciech Jozef Brozyna on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Mr Wojciech Jozef Brozyna on 1 October 2009 (2 pages)
21 May 2009Full accounts made up to 31 December 2008 (20 pages)
21 May 2009Full accounts made up to 31 December 2008 (20 pages)
6 April 2009Return made up to 03/04/09; full list of members (3 pages)
6 April 2009Return made up to 03/04/09; full list of members (3 pages)
2 April 2009Secretary appointed miss agnieszka zieba (1 page)
2 April 2009Secretary appointed miss agnieszka zieba (1 page)
26 February 2009Appointment terminate, director jakub lukasz solich logged form (1 page)
26 February 2009Appointment terminate, director jakub lukasz solich logged form (1 page)
19 February 2009Director appointed mr wojciech jozef brozyna (1 page)
19 February 2009Director appointed mr wojciech jozef brozyna (1 page)
19 February 2009Appointment terminated director jakub solich (1 page)
19 February 2009Appointment terminated secretary marzena sikora (1 page)
19 February 2009Appointment terminated director jakub solich (1 page)
19 February 2009Appointment terminated secretary marzena sikora (1 page)
21 May 2008Full accounts made up to 31 December 2007 (18 pages)
21 May 2008Full accounts made up to 31 December 2007 (18 pages)
10 April 2008Return made up to 03/04/08; full list of members (3 pages)
10 April 2008Registered office changed on 10/04/2008 from unit LKR08 l & m business park norman road altrincham cheshire WA14 4ES (1 page)
10 April 2008Registered office changed on 10/04/2008 from unit LKR08 l & m business park norman road altrincham cheshire WA14 4ES (1 page)
10 April 2008Return made up to 03/04/08; full list of members (3 pages)
2 May 2007Return made up to 03/04/07; full list of members (2 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Return made up to 03/04/07; full list of members (2 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Secretary's particulars changed (1 page)
15 March 2007Full accounts made up to 31 December 2006 (14 pages)
15 March 2007Full accounts made up to 31 December 2006 (14 pages)
10 January 2007Registered office changed on 10/01/07 from: 2 the shrubberies george lane south woodford london E18 1BE (1 page)
10 January 2007Registered office changed on 10/01/07 from: 2 the shrubberies george lane south woodford london E18 1BE (1 page)
21 July 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
21 July 2006Registered office changed on 21/07/06 from: 7, grove lane hale cheshire WA15 8JF (1 page)
21 July 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
21 July 2006Registered office changed on 21/07/06 from: 7, grove lane hale cheshire WA15 8JF (1 page)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 June 2006Nc inc already adjusted 29/05/06 (1 page)
7 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 June 2006Nc inc already adjusted 29/05/06 (1 page)
7 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 April 2006Incorporation (14 pages)
3 April 2006Incorporation (14 pages)