Company NameAlum Creations Limited
DirectorsSinisa Lukic and Fleur Elizabeth Euphemia Dunbar
Company StatusActive
Company Number08559205
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Sinisa Lukic
Date of BirthJune 1969 (Born 54 years ago)
NationalityMaltese
StatusCurrent
Appointed06 June 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Dalton Avenue
Lynemouth
Morpeth
NE61 5TQ
Secretary NameSinisa Lukic
StatusCurrent
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address20 Dalton Avenue
Lynemouth
Morpeth
NE61 5TQ
Director NameMs Fleur Elizabeth Euphemia Dunbar
Date of BirthOctober 1972 (Born 51 years ago)
NationalityMaltese
StatusCurrent
Appointed25 June 2013(2 weeks, 5 days after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Franklin Park Patterson Street
Blaydon-On-Tyne
NE21 5TL

Contact

Websitewww.alumcreations.co.uk
Email address[email protected]
Telephone01670 856249
Telephone regionMorpeth

Location

Registered AddressUnit 1 Franklin Park
Patterson Street
Blaydon-On-Tyne
NE21 5TL
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Fleur Dunbar
50.00%
Ordinary B
1 at £1Sinisa Lukic
50.00%
Ordinary

Financials

Year2014
Net Worth£7,422
Cash£15,887
Current Liabilities£14,154

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

2 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
1 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
13 June 2017Registered office address changed from 17-18 17-18 Waterside Court North Seaton Industrial Estate Ashington NE63 0XG to 17-18 Waterside Court North Seaton Industrial Estate Ashington NE63 0YG on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 17-18 17-18 Waterside Court North Seaton Industrial Estate Ashington NE63 0XG to 17-18 Waterside Court North Seaton Industrial Estate Ashington NE63 0YG on 13 June 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 July 2016Appointment of Mrs Fleur Dunbar as a director on 25 June 2013 (2 pages)
18 July 2016Appointment of Mrs Fleur Dunbar as a director on 25 June 2013 (2 pages)
14 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
24 July 2013Registered office address changed from 20 Dalton Avenue Lynemouth Morpeth Northumberland NE61 5TQ England on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 20 Dalton Avenue Lynemouth Morpeth Northumberland NE61 5TQ England on 24 July 2013 (1 page)
6 June 2013Incorporation (21 pages)
6 June 2013Incorporation (21 pages)