Background WavePink WaveYellow Wave

ALUMINIUM SHAPES LIMITED (03921671)

ALUMINIUM SHAPES LIMITED (03921671) is an active UK company. incorporated on 8 February 2000. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (25500). ALUMINIUM SHAPES LIMITED has been registered for 26 years. Current directors include FORSTER, Philip, ROBERTS, Andrew.

Company Number
03921671
Status
active
Type
ltd
Incorporated
8 February 2000
Age
26 years
Address
Parkway House Unit 6, Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25500)
Directors
FORSTER, Philip, ROBERTS, Andrew
SIC Codes
25500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALUMINIUM SHAPES LIMITED

ALUMINIUM SHAPES LIMITED is an active company incorporated on 8 February 2000 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25500). ALUMINIUM SHAPES LIMITED was registered 26 years ago.(SIC: 25500)

Status

active

Active since 26 years ago

Company No

03921671

LTD Company

Age

26 Years

Incorporated 8 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

INHOCO 2011 LIMITED
From: 8 February 2000To: 9 March 2000
Contact
Address

Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury, WS10 7WP,

Previous Addresses

228 Briscoe Lane Manchester M40 2XG England
From: 7 July 2020To: 2 March 2022
Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom
From: 9 June 2017To: 7 July 2020
18-19 Princewood Road Corby Northamptonshire NN17 4AP
From: 8 February 2000To: 9 June 2017
Timeline

41 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Apr 11
Director Joined
Feb 12
Director Left
Sept 16
Director Left
Sept 16
Capital Update
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Mar 17
Loan Secured
May 17
Director Joined
Jun 17
Director Left
Jul 17
Director Joined
Sept 17
Loan Secured
May 18
Loan Secured
May 18
Director Left
Apr 19
Director Left
May 19
Director Left
Jul 19
Loan Cleared
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
May 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Cleared
Oct 24
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

HALE, Morag

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 16 Dec 2021

FORSTER, Philip

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born February 1967
Director
Appointed 01 Sept 2024

ROBERTS, Andrew

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 16 Dec 2021

FOWLER, Sean Martin

Resigned
5 Lanchester Green, BedlingtonNE22 6JP
Secretary
Appointed 08 Sept 2005
Resigned 03 Aug 2006

SIMPSON, Alan John

Resigned
Princewood Road, CorbyNN17 4AP
Secretary
Appointed 03 Aug 2006
Resigned 27 Feb 2017

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 08 Feb 2000
Resigned 28 Feb 2000

DIRECT MESSAGE SECRETARIAL LIMITED

Resigned
Barton Hall, ManchesterM30 7WJ
Corporate secretary
Appointed 01 Dec 2000
Resigned 08 Sept 2005

L GARDNER & SONS LIMITED

Resigned
Barton Hall, ManchesterM30 7WJ
Corporate secretary
Appointed 28 Feb 2000
Resigned 04 Dec 2000

BLAIR, David

Resigned
Burlington Manor, FinchampsteadRG40 3SD
Born January 1951
Director
Appointed 20 Jul 2000
Resigned 05 Feb 2001

COOK, David John

Resigned
Hazel Grove, ChepstowNP16 6SN
Born July 1950
Director
Appointed 01 Sept 2003
Resigned 21 Aug 2006

COOKE, Martin Anthony

Resigned
45-53 Chorley New Road, BoltonBL1 4QR
Born May 1964
Director
Appointed 27 Feb 2017
Resigned 27 Jun 2019

COOKE, Martin Anthony

Resigned
Uggool, Moycullen
Born May 1964
Director
Appointed 07 Mar 2003
Resigned 25 Aug 2016

DICKINSON, Anthony Douglas

Resigned
38 Windsor Drive, ThrapstonNN14 4XH
Born March 1953
Director
Appointed 05 Feb 2001
Resigned 01 Sept 2003

FOX, Andrew Patrick

Resigned
4 Silcotes Court, WakefieldWF2 0UJ
Born July 1957
Director
Appointed 28 Feb 2000
Resigned 13 Nov 2000

FULLER, Nigel Edward

Resigned
FineshadeNN17 3BA
Born June 1949
Director
Appointed 05 Feb 2001
Resigned 31 May 2002

MARTOCCIA, Joseph

Resigned
45-53 Chorley New Road, BoltonBL1 4QR
Born October 1960
Director
Appointed 27 Feb 2017
Resigned 31 Dec 2018

MELIA, Spencer Edward

Resigned
45-53 Chorley New Road, BoltonBL1 4QR
Born April 1968
Director
Appointed 04 Sept 2017
Resigned 01 Sept 2019

MEYER, Michael Siegfried

Resigned
53 Chelsea Crescent, LondonSW10 0XB
Born May 1950
Director
Appointed 02 Jun 2002
Resigned 25 Aug 2016

MILLARD, Darren Mark

Resigned
- 19, CorbyNN17 4AP
Born August 1965
Director
Appointed 01 Sept 2019
Resigned 16 Dec 2021

MOLLEKIN, Stuart James

Resigned
47 Amberhill Way, ManchesterM28 1YJ
Born June 1960
Director
Appointed 28 Feb 2000
Resigned 05 Apr 2004

O'SULLIVAN, Paul Marcus

Resigned
Briscoe Lane, ManchesterM40 2XG
Born September 1970
Director
Appointed 27 Feb 2017
Resigned 16 Dec 2021

PATERSON, Milburn John James

Resigned
45-53 Chorley New Road, BoltonBL1 4QR
Born August 1968
Director
Appointed 15 Dec 2011
Resigned 28 Jun 2017

RAWLINSON, Simon

Resigned
Chorley New Road, BoltonBL1 4QR
Born March 1972
Director
Appointed 05 Jun 2017
Resigned 12 Apr 2019

SMITH, Kevin Barry

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1962
Director
Appointed 16 Dec 2021
Resigned 01 Sept 2024

TONKIN, Oliver Charles

Resigned
Princewood Road, CorbyNN17 4AP
Born May 1974
Director
Appointed 06 Apr 2011
Resigned 27 Feb 2017

WELCH, Roderick Brett

Resigned
10 Newent Road, NorthfieldB31 2ED
Born August 1957
Director
Appointed 28 Feb 2000
Resigned 05 Feb 2001

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 08 Feb 2000
Resigned 28 Feb 2000

Persons with significant control

2

1 Active
1 Ceased
45-53 Chorley New Road, BoltonBL1 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2017
- 19, CorbyNN17 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 27 Feb 2017
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
18 April 2017
AA01Change of Accounting Reference Date
Resolution
8 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
27 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2017
MR04Satisfaction of Charge
Legacy
22 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 February 2017
SH19Statement of Capital
Legacy
22 February 2017
CAP-SSCAP-SS
Resolution
22 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Secretary Company With Change Date
20 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Memorandum Articles
26 April 2011
MEM/ARTSMEM/ARTS
Resolution
26 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Legacy
16 December 2010
MG01MG01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Legacy
1 June 2010
MG02MG02
Legacy
1 June 2010
MG02MG02
Legacy
28 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Legacy
29 June 2009
225Change of Accounting Reference Date
Legacy
10 June 2009
403aParticulars of Charge Subject to s859A
Legacy
6 June 2009
395Particulars of Mortgage or Charge
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
7 March 2008
287Change of Registered Office
Legacy
14 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
395Particulars of Mortgage or Charge
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
19 January 2006
403aParticulars of Charge Subject to s859A
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
363aAnnual Return
Legacy
5 July 2004
363aAnnual Return
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
363aAnnual Return
Legacy
14 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
15 April 2003
225Change of Accounting Reference Date
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
403aParticulars of Charge Subject to s859A
Legacy
11 March 2003
88(2)R88(2)R
Legacy
11 March 2003
123Notice of Increase in Nominal Capital
Resolution
11 March 2003
RESOLUTIONSResolutions
Resolution
11 March 2003
RESOLUTIONSResolutions
Resolution
11 March 2003
RESOLUTIONSResolutions
Resolution
7 March 2003
RESOLUTIONSResolutions
Resolution
7 March 2003
RESOLUTIONSResolutions
Legacy
7 March 2003
155(6)a155(6)a
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
30 January 2003
AUDAUD
Legacy
18 July 2002
287Change of Registered Office
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
363aAnnual Return
Legacy
15 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
28 June 2001
288cChange of Particulars
Legacy
25 June 2001
363aAnnual Return
Legacy
16 June 2001
288cChange of Particulars
Legacy
11 June 2001
288cChange of Particulars
Legacy
28 February 2001
403aParticulars of Charge Subject to s859A
Legacy
16 February 2001
395Particulars of Mortgage or Charge
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Legacy
15 February 2001
155(6)a155(6)a
Auditors Resignation Company
12 February 2001
AUDAUD
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
5 January 2001
287Change of Registered Office
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
363aAnnual Return
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
363aAnnual Return
Resolution
2 June 2000
RESOLUTIONSResolutions
Resolution
2 June 2000
RESOLUTIONSResolutions
Resolution
2 June 2000
RESOLUTIONSResolutions
Legacy
19 May 2000
122122
Resolution
19 May 2000
RESOLUTIONSResolutions
Resolution
19 May 2000
RESOLUTIONSResolutions
Resolution
19 May 2000
RESOLUTIONSResolutions
Legacy
11 April 2000
88(2)R88(2)R
Legacy
11 April 2000
88(2)R88(2)R
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Legacy
11 April 2000
123Notice of Increase in Nominal Capital
Legacy
11 April 2000
123Notice of Increase in Nominal Capital
Legacy
10 April 2000
287Change of Registered Office
Legacy
10 April 2000
122122
Resolution
30 March 2000
RESOLUTIONSResolutions
Resolution
30 March 2000
RESOLUTIONSResolutions
Legacy
24 March 2000
395Particulars of Mortgage or Charge
Legacy
17 March 2000
88(2)R88(2)R
Legacy
17 March 2000
88(2)R88(2)R
Legacy
13 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
225Change of Accounting Reference Date
Legacy
7 March 2000
287Change of Registered Office
Incorporation Company
8 February 2000
NEWINCIncorporation