Background WavePink WaveYellow Wave

ALVIN KEY CLAMPS LIMITED (06356532)

ALVIN KEY CLAMPS LIMITED (06356532) is an active UK company. incorporated on 30 August 2007. with registered office in Cradley Heath. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). ALVIN KEY CLAMPS LIMITED has been registered for 18 years. Current directors include MILBURN, Christopher, RUSS, Neil Andrew.

Company Number
06356532
Status
active
Type
ltd
Incorporated
30 August 2007
Age
18 years
Address
Unit A2 Cradley Business Park, Cradley Heath, B64 7DW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
MILBURN, Christopher, RUSS, Neil Andrew
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALVIN KEY CLAMPS LIMITED

ALVIN KEY CLAMPS LIMITED is an active company incorporated on 30 August 2007 with the registered office located in Cradley Heath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). ALVIN KEY CLAMPS LIMITED was registered 18 years ago.(SIC: 25990)

Status

active

Active since 18 years ago

Company No

06356532

LTD Company

Age

18 Years

Incorporated 30 August 2007

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 20 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 11 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Unit A2 Cradley Business Park Overend Road Cradley Heath, B64 7DW,

Previous Addresses

Unit 102 Pointon Way Stonebridge Cross Business Park Droitwich Worcestershire WR9 0LW
From: 30 August 2007To: 24 November 2016
Timeline

5 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Owner Exit
Sept 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MILBURN, Christopher

Active
Overend Road, Cradley HeathB64 7DW
Born August 1966
Director
Appointed 17 Nov 2016

RUSS, Neil Andrew

Active
Overend Road, Cradley HeathB64 7DW
Born November 1972
Director
Appointed 17 Nov 2016

HAYES, Sarah Anne

Resigned
Lyttleton Court, HalesowenB63 3HN
Secretary
Appointed 30 Aug 2007
Resigned 17 Nov 2016

BLACKWELL, Andrew David

Resigned
79 Belbroughton Road, BlakedownDY10 3JJ
Born August 1972
Director
Appointed 30 Aug 2007
Resigned 17 Nov 2016

Persons with significant control

3

2 Active
1 Ceased
Overend Road, Cradley HeathB64 7DW

Nature of Control

Significant influence or control
Notified 17 Nov 2016

Mr Andrew David Blackwell

Ceased
79 Belbroughton Road, BlakedownDY10 3JJ
Born August 1972

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
Ceased 17 Nov 2016
Cradley Business Park, Cradley HeathB64 7DW

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

54

Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 November 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Person Secretary Company
31 August 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Dormant
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Dormant
16 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
28 August 2009
288cChange of Particulars
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2008
AAAnnual Accounts
Legacy
15 January 2008
225Change of Accounting Reference Date
Incorporation Company
30 August 2007
NEWINCIncorporation