UKBizDB.co.uk

ALBA SERVICE AND SUPPLY (ST HELENS) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alba Service And Supply (st Helens) Ltd. The company was founded 14 years ago and was given the registration number 07098879. The firm's registered office is in ST HELENS. You can find them at 26 Jackson Street, , St Helens, Merseyside. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:ALBA SERVICE AND SUPPLY (ST HELENS) LTD
Company Number:07098879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:26 Jackson Street, St Helens, Merseyside, WA9 3AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Jackson Street, St Helens, England, WA9 3AP

Director08 December 2009Active
26, Jackson Street, St Helens, England, WA9 3AP

Secretary08 December 2009Active
26, Jackson Street, St Helens, WA9 3AP

Director07 August 2018Active
26, Jackson Street, St Helens, WA9 3AP

Director07 August 2018Active

People with Significant Control

Mr Philip Leslie Taylor
Notified on:15 November 2019
Status:Active
Date of birth:November 1939
Nationality:Scottish
Address:26, Jackson Street, St Helens, WA9 3AP
Nature of control:
  • Significant influence or control
Ms Maureen Hart
Notified on:07 August 2018
Status:Active
Date of birth:June 1965
Nationality:British
Address:26, Jackson Street, St Helens, WA9 3AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Philip Leslie Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1939
Nationality:Scottish
Address:26, Jackson Street, St Helens, WA9 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Euphemia Taylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:Scottish
Address:26, Jackson Street, St Helens, WA9 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-20Accounts

Change account reference date company previous shortened.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Accounts

Accounts with accounts type dormant.

Download
2018-11-20Accounts

Change account reference date company previous shortened.

Download
2018-08-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-07-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.