UKBizDB.co.uk

ALBANY GROUP INTERNATIONAL LIMITED

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

This company is commonly known as Albany Group International Limited. The company was founded 17 years ago and was given the registration number 05993707. The firm's registered office is in LEAMINGTON SPA. You can find them at Fulford House, Newbold Terrace, Leamington Spa, Warwickshire. This company's SIC code is 80300 - Investigation activities.

Company Information

Name:ALBANY GROUP INTERNATIONAL LIMITED
Company Number:05993707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director17 November 2006Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director01 July 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary09 November 2006Active
55 Princes Gate, Exhibtion Road, London, SW7 2PN

Corporate Secretary18 November 2006Active
Unit 8, Cotswold Business Park, Millfield Lane, Caddington, United Kingdom, LU1 4AJ

Director29 May 2012Active
40 Commando, Norton Manor, Taunton, TA2 6PF

Director20 November 2006Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director09 November 2006Active

People with Significant Control

Mr Stewart John Griffiths
Notified on:30 October 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Neil Richards
Notified on:30 October 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-06-29Persons with significant control

Change to a person with significant control.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2020-08-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Resolution

Resolution.

Download
2018-05-14Address

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

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type micro entity.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.