UKBizDB.co.uk

ALBANY BUILDERS LIMITED

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

This company is commonly known as Albany Builders Limited. The company was founded 21 years ago and was given the registration number 04581335. The firm's registered office is in LUTON. You can find them at 19-21 Manor Road, Caddington, Luton, Bedfordshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:ALBANY BUILDERS LIMITED
Company Number:04581335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2002
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:19-21 Manor Road, Caddington, Luton, Bedfordshire, LU1 4EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
239a Cambridge Road, Hitchin, England, SG4 0JS

Director07 November 2002Active
20, Bragenham Side, Stoke Hammond, Milton Keynes, United Kingdom, MK17 9DB

Secretary07 November 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary05 November 2002Active
1a Walcot Avenue, Luton, LU2 0PW

Director07 November 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director05 November 2002Active

People with Significant Control

Mr Paul Daniel Barnes
Notified on:30 June 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:1a Walcot Avenue, Luton, United Kingdom, LU2 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Magee
Notified on:30 June 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:239a Cambridge Road, Hitchin, United Kingdom, SG4 0JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Neville Magee
Notified on:30 June 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:239a Cambridge Road, Hitchin, England, SG4 0JS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-08Dissolution

Dissolution application strike off company.

Download
2021-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-23Accounts

Change account reference date company previous extended.

Download
2020-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Persons with significant control

Change to a person with significant control.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Accounts

Accounts with accounts type total exemption small.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.