UKBizDB.co.uk

ALBAN GRAY INTERIOR LIMITED

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

This company is commonly known as Alban Gray Interior Limited. The company was founded 9 years ago and was given the registration number 09152497. The firm's registered office is in BASILDON. You can find them at 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ALBAN GRAY INTERIOR LIMITED
Company Number:09152497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Tankerville Drive, Leigh-On-Sea, United Kingdom, SS9 3DE

Director29 July 2014Active
170, Woodside Avenue, Benfleet, United Kingdom, SS7 4NN

Director29 July 2014Active

People with Significant Control

Mr Michael Gray
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:65 Tankerville Drive, Leigh-On-Sea, United Kingdom, SS9 3DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alban Hoxha
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:Lithuanian
Country of residence:United Kingdom
Address:170 Woodside Avenue, Benfleet, United Kingdom, SS7 4NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Gray
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:65, Tankerville Drive, Leigh-On-Sea, United Kingdom, SS9 3DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Alban Hoxha
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:170, Woodside Avenue, Benfleet, United Kingdom, SS7 4NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2024-03-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Address

Change registered office address company with date old address new address.

Download
2023-02-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-08Resolution

Resolution.

Download
2023-02-08Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Resolution

Resolution.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Capital

Capital allotment shares.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Persons with significant control

Change to a person with significant control.

Download
2018-03-13Officers

Change person director company with change date.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.