UKBizDB.co.uk

ALBEMARLE GRAPHICS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4b Christchurch House, Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FX

Secretary30 June 2011Active
107, Punch Croft, New Ash Green, Longfield, United Kingdom, DA3 8HS

Director01 April 2008Active
38, Downe Avenue, Cudham, Sevenoaks, United Kingdom, TN14 7QX

Director01 April 2008Active
The Cottage 31 Hillside Road, Eastwood, Leigh On Sea, SS9 5DQ

Secretary-Active
34, Manor Park Close, West Wickham, United Kingdom, BR4 0LF

Secretary01 April 2008Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Address

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

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Address

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

Download
2014-09-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.