Background WavePink WaveYellow Wave

SMART ALUMINIUM EXTRUSIONS LIMITED (07285518)

SMART ALUMINIUM EXTRUSIONS LIMITED (07285518) is an active UK company. incorporated on 15 June 2010. with registered office in Yatton. The company operates in the Manufacturing sector, engaged in unknown sic code (24420). SMART ALUMINIUM EXTRUSIONS LIMITED has been registered for 15 years. Current directors include DE BOCK, Hubert, ROBINSON, Edward Anthony, THOMAS, Dean Anthony and 2 others.

Company Number
07285518
Status
active
Type
ltd
Incorporated
15 June 2010
Age
15 years
Address
Arnolds Way, Yatton, BS49 4QN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24420)
Directors
DE BOCK, Hubert, ROBINSON, Edward Anthony, THOMAS, Dean Anthony, VERSTREPEN, Johan Paul Jozef, WEST, Mark Robert
SIC Codes
24420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART ALUMINIUM EXTRUSIONS LIMITED

SMART ALUMINIUM EXTRUSIONS LIMITED is an active company incorporated on 15 June 2010 with the registered office located in Yatton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24420). SMART ALUMINIUM EXTRUSIONS LIMITED was registered 15 years ago.(SIC: 24420)

Status

active

Active since 15 years ago

Company No

07285518

LTD Company

Age

15 Years

Incorporated 15 June 2010

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 25 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

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Arnolds Way Yatton, BS49 4QN,

Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Mar 12
Director Joined
Apr 12
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Loan Cleared
Mar 17
Loan Secured
Jun 17
Director Joined
Dec 20
Loan Cleared
Jul 21
Director Left
May 23
Director Joined
Jan 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DE BOCK, Hubert

Active
YattonBS49 4QN
Born February 1968
Director
Appointed 04 Dec 2025

ROBINSON, Edward Anthony

Active
YattonBS49 4QN
Born July 1958
Director
Appointed 15 Jun 2010

THOMAS, Dean Anthony

Active
YattonBS49 4QN
Born December 1974
Director
Appointed 11 Jan 2024

VERSTREPEN, Johan Paul Jozef

Active
Arnolds Way, BristolBS49 4QN
Born June 1961
Director
Appointed 15 Jun 2010

WEST, Mark Robert

Active
YattonBS49 4QN
Born September 1976
Director
Appointed 08 Dec 2020

FLO, Wim

Resigned
YattonBS49 4QN
Born May 1979
Director
Appointed 21 Mar 2012
Resigned 30 Apr 2023

TRUE COLOURS BVBA

Resigned
Veldeken, Lokeren 9160
Corporate director
Appointed 15 Jun 2010
Resigned 04 Dec 2025

WILLIAM LONGUEVILLE BVBA

Resigned
Vanovers, Maldegem9990
Corporate director
Appointed 15 Jun 2010
Resigned 20 Mar 2012

Persons with significant control

1

Arnolds Way, BristolBS49 4QN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
22 February 2021
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Resolution
20 June 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Appoint Person Director Company With Name Date
12 April 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2012
TM01Termination of Director
Legacy
5 March 2012
MG01MG01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Legacy
29 November 2010
MG01MG01
Memorandum Articles
25 September 2010
MEM/ARTSMEM/ARTS
Resolution
25 September 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
12 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
15 June 2010
NEWINCIncorporation