Warning: file_put_contents(c/fc770ee565a0287244433fd41467402b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Albert Cooperage Limited, RM12 5AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALBERT COOPERAGE LIMITED

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

This company is commonly known as Albert Cooperage Limited. The company was founded 22 years ago and was given the registration number 04332449. The firm's registered office is in HORNCHURCH. You can find them at 6 Tadworth Parade, , Hornchurch, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ALBERT COOPERAGE LIMITED
Company Number:04332449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2001
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 Tadworth Parade, Hornchurch, England, RM12 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 Chesterton Road, Plaistow, London, E13 8BA

Secretary01 September 2004Active
Knockers, Cranbrook Road, Cranbrook, TN17 4ES

Secretary24 January 2002Active
109 Old Street, London, EC1V

Secretary18 February 2002Active
109 Old Street, London, EC1V

Secretary30 November 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary30 November 2001Active
20 Lancing Road, Ilford, IG2 7DR

Corporate Secretary22 January 2008Active
6, Tadworth Parade, Hornchurch, England, RM12 5AS

Director30 August 2004Active
6, Tadworth Parade, Hornchurch, England, RM12 5AS

Director10 October 2019Active
Knockers, Cranbrook Road, Benenden, Cranbrook, England, TN17 4ES

Director11 November 2019Active
Knockers, Cranbrook Road, Cranbrook, TN17 4ES

Director18 February 2002Active
120 East Road, London, N1 6AA

Nominee Director30 November 2001Active
18, Bay Street, Gregory Afxentiou, Parekklisia, Cyprus,

Director30 November 2001Active

People with Significant Control

Mr Alan Henry James Ferry
Notified on:01 March 2022
Status:Active
Date of birth:November 1949
Nationality:British
Address:Recovery House, Hainault Business Park, Ilford, IG6 3TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Kate Ferry
Notified on:01 December 2019
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:6, Tadworth Parade, Hornchurch, England, RM12 5AS
Nature of control:
  • Voting rights 50 to 75 percent
Alan Henry James Ferry
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:66 Prescot Street, London, United Kingdom, E1 8NN
Nature of control:
  • Ownership of shares 75 to 100 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
2023-05-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-31Resolution

Resolution.

Download
2022-03-31Address

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

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-22Officers

Termination secretary company with name termination date.

Download
2019-03-07Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type micro entity.

Download
2018-03-01Address

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

Download

Copyright © 2024. All rights reserved.