This company is commonly known as Albemarle Graphics Limited. The company was founded 47 years ago and was given the registration number 01295310. The firm's registered office is in ROCHESTER. You can find them at 4b Christchurch House Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ALBEMARLE GRAPHICS LIMITED |
---|---|---|
Company Number | : | 01295310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4b Christchurch House Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England, ME2 4FX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4b Christchurch House, Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FX | Secretary | 30 June 2011 | Active |
107, Punch Croft, New Ash Green, Longfield, United Kingdom, DA3 8HS | Director | 01 April 2008 | Active |
38, Downe Avenue, Cudham, Sevenoaks, United Kingdom, TN14 7QX | Director | 01 April 2008 | Active |
The Cottage 31 Hillside Road, Eastwood, Leigh On Sea, SS9 5DQ | Secretary | - | Active |
34, Manor Park Close, West Wickham, United Kingdom, BR4 0LF | Secretary | 01 April 2008 | Active |
The Cottage 31 Hillside Road, Eastwood, Leigh On Sea, SS9 5DQ | Director | - | Active |
The Cottage 31 Hillside Road, Eastwood, Leigh On Sea, SS9 5DQ | Director | - | Active |
Mr Robert John Chilvers | ||
Notified on | : | 24 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4b Christchurch House, Beaufort Court Sir Thomas Longley Road, Rochester, England, ME2 4FX |
Nature of control | : |
|
Mr John Edward Palmer | ||
Notified on | : | 24 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4b Christchurch House, Beaufort Court Sir Thomas Longley Road, Rochester, England, ME2 4FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Address | Change registered office address company with date old address new address. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-28 | Address | Change registered office address company with date old address new address. | Download |
2014-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.