UKBizDB.co.uk

ALBANY OUTSOURCE UK LTD

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

This company is commonly known as Albany Outsource Uk Ltd. The company was founded 16 years ago and was given the registration number 06481983. The firm's registered office is in OLDHAM. You can find them at Sterling House 501 Middleton Road, Chadderton, Oldham, Lancashire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ALBANY OUTSOURCE UK LTD
Company Number:06481983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Sterling House 501 Middleton Road, Chadderton, Oldham, Lancashire, OL9 9LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Rookwood, Chadderton, Oldham, OL1 2TU

Secretary24 January 2008Active
5, Rookwood, Chadderton, Oldham, England, OL1 2TU

Director08 February 2019Active
5, Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom, OL1 2TU

Director08 February 2019Active
5 Rookwood, Chadderton, Oldham, OL1 2TU

Director23 January 2008Active
10 Park Place, Manchester, M4 4EY

Corporate Secretary23 January 2008Active

People with Significant Control

Mrs Induben Chouhan
Notified on:15 February 2019
Status:Active
Date of birth:August 1953
Nationality:British
Address:Sterling House, 501 Middleton Road, Oldham, OL9 9LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mitesh Shashikant Chouhan
Notified on:15 February 2019
Status:Active
Date of birth:August 1980
Nationality:British
Address:Sterling House, 501 Middleton Road, Oldham, OL9 9LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shashikant Chouhan
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Sterling House, 501 Middleton Road, Oldham, OL9 9LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-06-06Gazette

Gazette dissolved voluntary.

Download
2023-03-21Gazette

Gazette notice voluntary.

Download
2023-03-08Dissolution

Dissolution application strike off company.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Accounts

Change account reference date company previous shortened.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Accounts

Accounts with accounts type dormant.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Persons with significant control

Change to a person with significant control.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Persons with significant control

Change to a person with significant control.

Download
2019-10-17Accounts

Accounts with accounts type dormant.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type dormant.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.