This company is commonly known as Albatross Marketing Limited. The company was founded 30 years ago and was given the registration number 02884573. The firm's registered office is in OSSETT. You can find them at Albatross Marketing Ltd, Wakefield Road, Ossett, West Yorkshire. This company's SIC code is 73110 - Advertising agencies.
Name | : | ALBATROSS MARKETING LIMITED |
---|---|---|
Company Number | : | 02884573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Albatross Marketing Ltd, Wakefield Road, Ossett, West Yorkshire, WF5 9AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Albatross Marketing Ltd, Wakefield Road, Ossett, WF5 9AJ | Secretary | 16 March 2007 | Active |
Albatross Marketing Ltd, Wakefield Road, Ossett, WF5 9AJ | Director | 24 November 1998 | Active |
Albatross Marketing Ltd, Wakefield Road, Ossett, WF5 9AJ | Director | 01 January 2007 | Active |
30 Roxholme Terrace, Leeds, LS7 4JH | Secretary | 20 May 1994 | Active |
23 Kiln Court, Huddersfield, HD3 3GH | Secretary | 01 July 2006 | Active |
6 Fulton Place Central Place, Headingley, Leeds, LS16 5RS | Secretary | 13 June 1997 | Active |
Buckden Cottage, Old Mount Farm Woolley, Wakefield, WF4 2LD | Secretary | 22 December 1993 | Active |
35, Nowell Street, Leeds, England, LS9 6HS | Secretary | 01 September 1997 | Active |
8 Hatfield View, Wakefield, WF1 3SN | Secretary | 31 July 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 December 1993 | Active |
3 Farrar Drive Lady Heton Grove, Mirfield, WF14 9DX | Director | 22 December 1993 | Active |
4 Chapel Close, Bickerton, Wetherby, LS22 5NA | Director | 22 December 1993 | Active |
49 Main Street, Coveney, Ely, CB6 2DJ | Director | 23 May 1997 | Active |
87 Riverside Park, Farnley, Otley, LS21 2RW | Director | 21 September 1995 | Active |
6 Fulton Place Central Place, Headingley, Leeds, LS16 5RS | Director | 05 January 1996 | Active |
Buckden Cottage, Old Mount Farm Woolley, Wakefield, WF4 2LD | Director | 22 December 1993 | Active |
Oak Lea 17 Vicarage Lane, Dore, Sheffield, S17 3GX | Director | 22 December 1993 | Active |
8 Hatfield View, Wakefield, WF1 3SN | Director | 04 February 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 December 1993 | Active |
Mr Peter Kitson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | Albatross Marketing Ltd, Wakefield Road, Ossett, WF5 9AJ |
Nature of control | : |
|
Mr Giles Duncan Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | Albatross Marketing Ltd, Wakefield Road, Ossett, WF5 9AJ |
Nature of control | : |
|
Mr Gary Arthur Jefferies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | Albatross Marketing Ltd, Wakefield Road, Ossett, WF5 9AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-03-31 | Officers | Change person secretary company with change date. | Download |
2021-03-31 | Officers | Change person director company with change date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Officers | Change person director company with change date. | Download |
2015-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-05 | Officers | Change person director company with change date. | Download |
2014-08-16 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.