UKBizDB.co.uk

ALBION BUSINESS COMPUTERS LIMITED

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

This company is commonly known as Albion Business Computers Limited. The company was founded 26 years ago and was given the registration number 03474597. The firm's registered office is in BURGESS HILL. You can find them at Unit 3 Ashwyn Business Centre, Marchants Way, Burgess Hill, West Sussex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ALBION BUSINESS COMPUTERS LIMITED
Company Number:03474597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Unit 3 Ashwyn Business Centre, Marchants Way, Burgess Hill, West Sussex, RH15 8QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Ashwyn Business Centre, Marchants Way, Burgess Hill, RH15 8QY

Director22 December 1997Active
Unit 3 Ashwyn Business Centre, Marchants Way, Burgess Hill, RH15 8QY

Director12 June 2012Active
Unit 3 Ashwyn Business Centre, Marchants Way, Burgess Hill, RH15 8QY

Secretary22 December 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary02 December 1997Active
33 Keymer Court, Burgess Hill, RH15 0AA

Director16 February 2006Active
Unit 3 Ashwyn Business Centre, Marchants Way, Burgess Hill, RH15 8QY

Director01 January 2013Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director02 December 1997Active

People with Significant Control

Mrs Bridget Davies
Notified on:17 December 2017
Status:Active
Date of birth:January 1972
Nationality:American
Address:Unit 3 Ashwyn Business Centre, Burgess Hill, RH15 8QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yann Charles Davies
Notified on:02 December 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:Unit 3 Ashwyn Business Centre, Burgess Hill, RH15 8QY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Capital

Capital alter shares consolidation.

Download
2019-01-11Officers

Termination secretary company with name termination date.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Persons with significant control

Notification of a person with significant control.

Download
2018-11-29Persons with significant control

Change to a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Officers

Change person director company with change date.

Download
2018-01-08Officers

Change person director company with change date.

Download
2018-01-08Officers

Change person secretary company with change date.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-18Accounts

Accounts with accounts type total exemption small.

Download
2016-12-07Mortgage

Mortgage satisfy charge full.

Download
2016-09-30Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.