Background WavePink WaveYellow Wave

ALUMASC PRECISION LIMITED (03800292)

ALUMASC PRECISION LIMITED (03800292) is an active UK company. incorporated on 29 June 1999. with registered office in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALUMASC PRECISION LIMITED has been registered for 26 years. Current directors include ASHTON, Helen Louise, DRAY, Simon John, HOOPER, Graham Paul.

Company Number
03800292
Status
active
Type
ltd
Incorporated
29 June 1999
Age
26 years
Address
C/O The Alumasc Group Plc, Kettering, NN15 5JP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ASHTON, Helen Louise, DRAY, Simon John, HOOPER, Graham Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALUMASC PRECISION LIMITED

ALUMASC PRECISION LIMITED is an active company incorporated on 29 June 1999 with the registered office located in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALUMASC PRECISION LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03800292

LTD Company

Age

26 Years

Incorporated 29 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

C/O The Alumasc Group Plc Station Road Burton Latimer Kettering, NN15 5JP,

Timeline

25 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Mar 10
Funding Round
Sept 10
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Feb 12
Director Joined
Mar 12
Director Left
May 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Apr 14
Director Left
Aug 15
Director Left
Sept 15
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jun 18
Director Joined
Jun 18
Director Left
May 19
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
Nov 21
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

ASHTON, Helen

Active
C/O The Alumasc Group Plc, KetteringNN15 5JP
Secretary
Appointed 12 Nov 2019

ASHTON, Helen Louise

Active
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born June 1962
Director
Appointed 12 Nov 2019

DRAY, Simon John

Active
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born February 1969
Director
Appointed 15 Nov 2021

HOOPER, Graham Paul

Active
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born March 1956
Director
Appointed 02 Jan 2002

BOYNTON, Kirstan Sarah

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Secretary
Appointed 01 Mar 2018
Resigned 14 Sept 2018

MAGSON, Andrew

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Secretary
Appointed 14 Sept 2018
Resigned 12 Nov 2019

MAGSON, Andrew

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Secretary
Appointed 02 Oct 2006
Resigned 01 Mar 2018

SOWERBY, David Richard

Resigned
Tilbrook Mill Farmhouse, HuntingdonPE28 0LH
Secretary
Appointed 29 Jun 1999
Resigned 02 Oct 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jun 1999
Resigned 29 Jun 1999

BOYNTON, Kirstan Sarah

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born March 1979
Director
Appointed 01 Oct 2016
Resigned 08 Jun 2018

CASTLE, Maurice Phillip

Resigned
Station Road, CoventryCV7 7FN
Born January 1949
Director
Appointed 27 Feb 2008
Resigned 30 Apr 2009

COOKMAN, Richard James

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born June 1977
Director
Appointed 05 Jan 2012
Resigned 16 Sept 2015

DOUGLAS, John David

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born July 1957
Director
Appointed 16 Oct 2010
Resigned 01 Oct 2016

EVANS, Graham Stephen

Resigned
Cannon Park Road, CoventryCV4 7AY
Born April 1953
Director
Appointed 25 Mar 2010
Resigned 13 Jul 2012

EVANS, Graham Stephen

Resigned
Cannon Park Road, CoventryCV4 7AY
Born April 1953
Director
Appointed 27 Feb 2008
Resigned 16 Feb 2009

HARVEY, Linda Joan

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born April 1966
Director
Appointed 11 Jan 2009
Resigned 23 Dec 2011

LEAF, Michael

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born January 1964
Director
Appointed 01 Dec 2013
Resigned 03 Mar 2016

LEE, Sarah

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born September 1979
Director
Appointed 14 Jun 2018
Resigned 07 May 2019

MAGSON, Andrew

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born September 1966
Director
Appointed 02 Oct 2006
Resigned 06 Feb 2020

MCCALL, John Stewart

Resigned
Guilsborough House, NorthamptonNN6 8RA
Born September 1945
Director
Appointed 29 Jun 1999
Resigned 02 Jan 2002

NOTTAGE, Jon

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born August 1962
Director
Appointed 15 Oct 2012
Resigned 31 Dec 2013

RHODES, Martin Harold

Resigned
Shelton Road, HuntingdonPE28 0NQ
Born August 1953
Director
Appointed 02 May 2000
Resigned 10 Jun 2008

ROBERTS, Warren Edward

Resigned
Holme Close, WellingboroughNN9 5YF
Born October 1967
Director
Appointed 20 Feb 2009
Resigned 30 Apr 2012

SMITH, Martin Gordon Alfred

Resigned
Holm Rock, KidderminsterDY10 4QN
Born May 1953
Director
Appointed 27 Feb 2008
Resigned 12 Jun 2008

SOWERBY, David Richard

Resigned
Tilbrook Mill Farmhouse, HuntingdonPE28 0LH
Born February 1945
Director
Appointed 29 Jun 1999
Resigned 02 Oct 2006

STORR, Geoffrey Malcom

Resigned
St Peters Road, OundlePE8 4NS
Born March 1960
Director
Appointed 27 Feb 2008
Resigned 16 Oct 2010

WALDEN, William Keith

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born July 1940
Director
Appointed 01 May 2012
Resigned 30 Jun 2015

WALDEN, William Keith

Resigned
Home Farm, MoultonNN3 7GH
Born July 1940
Director
Appointed 02 May 2000
Resigned 20 Jul 2002

WHITE, Leslie Norman

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born January 1953
Director
Appointed 27 Feb 2008
Resigned 31 Mar 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Jun 1999
Resigned 29 Jun 1999

Persons with significant control

1

Burton Latimer, KetteringNN15 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 September 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Second Filing Of Form With Form Type
13 February 2014
RP04RP04
Miscellaneous
7 February 2014
MISCMISC
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Legacy
5 October 2010
MG02MG02
Capital Allotment Shares
3 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Auditors Resignation Company
9 July 2009
AUDAUD
Auditors Resignation Company
26 June 2009
AUDAUD
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
25 August 2007
395Particulars of Mortgage or Charge
Legacy
15 August 2007
288cChange of Particulars
Legacy
7 August 2007
288cChange of Particulars
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288cChange of Particulars
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
15 December 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
26 November 2003
287Change of Registered Office
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Legacy
8 February 2002
395Particulars of Mortgage or Charge
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
20 July 1999
88(2)R88(2)R
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
287Change of Registered Office
Incorporation Company
29 June 1999
NEWINCIncorporation