Background WavePink WaveYellow Wave

ATHLONE EXTRUSIONS (U.K.) LIMITED (01831340)

ATHLONE EXTRUSIONS (U.K.) LIMITED (01831340) is an active UK company. incorporated on 10 July 1984. with registered office in Solihull. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. ATHLONE EXTRUSIONS (U.K.) LIMITED has been registered for 41 years. Current directors include FUSSINGER, Thorsten, LOHSE, Alexander Ernst.

Company Number
01831340
Status
active
Type
ltd
Incorporated
10 July 1984
Age
41 years
Address
43 Dominion Court Station Road, Solihull, B91 3RT
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
FUSSINGER, Thorsten, LOHSE, Alexander Ernst
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATHLONE EXTRUSIONS (U.K.) LIMITED

ATHLONE EXTRUSIONS (U.K.) LIMITED is an active company incorporated on 10 July 1984 with the registered office located in Solihull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. ATHLONE EXTRUSIONS (U.K.) LIMITED was registered 41 years ago.(SIC: 82110)

Status

active

Active since 41 years ago

Company No

01831340

LTD Company

Age

41 Years

Incorporated 10 July 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

PEACEBOURNE LIMITED
From: 10 July 1984To: 15 November 1984
Contact
Address

43 Dominion Court Station Road Solihull, B91 3RT,

Previous Addresses

, Equipoint, Coventry Road, Birmingham, B25 6AD
From: 10 July 1984To: 19 July 2018
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Owner Exit
May 18
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

NACHBUR, Peter

Active
Station Road, SolihullB91 3RT
Secretary
Appointed 31 Jul 2017

FUSSINGER, Thorsten

Active
Station Road, SolihullB91 3RT
Born March 1972
Director
Appointed 13 Sept 2024

LOHSE, Alexander Ernst

Active
Station Road, SolihullB91 3RT
Born May 1971
Director
Appointed 31 Jul 2017

BOURKE, John

Resigned
No 7 St Johns Road, SandymountIRISH
Secretary
Appointed 08 Feb 2001
Resigned 21 May 2004

LAWLESS, Patrick

Resigned
Sli An Aifrinn, AthloneIRISH
Secretary
Appointed 09 Aug 2005
Resigned 31 Jul 2017

O'REILLY, John Dara

Resigned
16 Cherrymount, CavanIRISH
Secretary
Appointed 21 May 2004
Resigned 30 Jul 2004

OCONNOR, Vincent

Resigned
Tearacht, Athlone
Secretary
Appointed N/A
Resigned 20 Feb 2001

BEAUSANG, Beian

Resigned
2 Orwell Park, RattgarIRISH
Born March 1960
Director
Appointed 02 Feb 2001
Resigned 02 Jul 2004

BROWNE, John

Resigned
Friary Road, NewbridgeIRISH
Born September 1945
Director
Appointed 30 Jul 2004
Resigned 31 Jul 2017

CAWLEY, Michael Edward

Resigned
Fairwinds, GreystonesIRISH
Born April 1954
Director
Appointed N/A
Resigned 31 Dec 1992

CUNNINGHAM, Enda

Resigned
6 Ballygiben Avenue, SandycoveIRISH
Born November 1963
Director
Appointed 21 Jul 1998
Resigned 31 Jul 2017

DE SMET, Andre Martin Gustaaf

Resigned
Elsum 148d, 2440 Geel
Born May 1951
Director
Appointed 02 Feb 2001
Resigned 30 Jul 2004

MASTERSON, Patrick

Resigned
Whitestones Lagore Road, DunshaughlinIRISH
Born March 1968
Director
Appointed 02 Jul 2004
Resigned 30 Jul 2004

MCCAFFREY, Liam Gerard

Resigned
7 Barnhill, EnniskillenBT74 6FL
Born January 1963
Director
Appointed 21 May 2004
Resigned 30 Jul 2004

MCGEE, James

Resigned
Portlick, AthloneIRISH
Born April 1951
Director
Appointed N/A
Resigned 31 Jul 2017

MURPHY, Conor Gerard

Resigned
123 The Elms, BlackrockIRISH
Born January 1964
Director
Appointed 02 Feb 2001
Resigned 02 Jul 2004

O'REILLY, John Dara

Resigned
16 Cherrymount, CavanIRISH
Born November 1972
Director
Appointed 21 May 2004
Resigned 30 Jul 2004

PLUNKETT, Patrick Joseph

Resigned
Melrose, GlenagearyIRISH
Born December 1950
Director
Appointed N/A
Resigned 22 Sept 1997

QUINN, Patricia

Resigned
Greaghrahan, BallyconnellIRISH
Born November 1952
Director
Appointed 21 May 2004
Resigned 30 Jul 2004

QUINN, Sean

Resigned
Greaghrahan, BallyconnellIRISH
Born September 1946
Director
Appointed 21 May 2004
Resigned 30 Jul 2004

SYMOENS, Johan

Resigned
Elkelaan 6, 9250 Waasmunter
Born June 1961
Director
Appointed 02 Feb 2001
Resigned 30 Jul 2004

VAN DER FLIER, Johannes

Resigned
Seaview House Church Hill, WicklowIRISH
Born July 1927
Director
Appointed N/A
Resigned 02 Feb 2001

WALKER, Cecil

Resigned
198 Hillsborough Old Road, LisburnBT27 5QE
Born August 1932
Director
Appointed N/A
Resigned 21 Jul 1998

WERNER, Joachim

Resigned
Station Road, SolihullB91 3RT
Born November 1961
Director
Appointed 31 Jul 2017
Resigned 13 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Hinterbergstrasse, Steinhausen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017

Mr James Mcgee

Ceased
Equipoint, BirminghamB25 6AD
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Unaudited Abridged
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
6 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
13 May 2008
353353
Legacy
13 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
26 June 2007
287Change of Registered Office
Legacy
2 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
10 July 2006
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Legacy
10 October 2005
363aAnnual Return
Legacy
10 October 2005
353353
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
225Change of Accounting Reference Date
Legacy
1 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
287Change of Registered Office
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
287Change of Registered Office
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
353353
Legacy
29 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
10 May 1994
288288
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
4 August 1993
363b363b
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Legacy
11 March 1993
363b363b
Legacy
20 November 1992
363aAnnual Return
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Legacy
21 November 1991
363363
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Memorandum Articles
7 December 1990
MEM/ARTSMEM/ARTS
Legacy
5 December 1990
155(6)a155(6)a
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
19 July 1990
288288
Legacy
19 July 1990
288288
Legacy
18 September 1989
363363
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
225(1)225(1)
Legacy
20 June 1988
363363
Accounts With Made Up Date
11 August 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 September 1986
363363
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts