UKBizDB.co.uk

ALBION CONSULTANTS UK LIMITED

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

This company is commonly known as Albion Consultants Uk Limited. The company was founded 22 years ago and was given the registration number 04294741. The firm's registered office is in HAMPSHIRE. You can find them at 7 Balmoral Close, Gosport, Hampshire, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ALBION CONSULTANTS UK LIMITED
Company Number:04294741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2001
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:7 Balmoral Close, Gosport, Hampshire, PO13 0XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Grove Road, Gosport, England, PO12 4JH

Director09 September 2020Active
73 Hazleton Way, Cowplain, PO8 9BP

Secretary01 October 2002Active
307 Fareham Road, Gosport, PO13 0AB

Secretary27 September 2001Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary27 September 2001Active
86 St Nicholas Avenue, Gosport, PO13 9RW

Director01 October 2002Active
307 Fareham Road, Gosport, PO13 0AB

Director27 September 2001Active
307 Fareham Road, Gosport, PO13 0AB

Director27 September 2001Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director27 September 2001Active

People with Significant Control

Miss Cherie Angelique White
Notified on:09 November 2020
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:19, Grove Road, Gosport, England, PO12 4JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Ian Ormshaw
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:86, St. Nicholas Avenue, Gosport, England, PO13 9RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-05-31Insolvency

Liquidation compulsory winding up progress report.

Download
2022-05-31Address

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

Download
2022-04-05Address

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

Download
2022-04-05Insolvency

Liquidation compulsory appointment liquidator.

Download
2021-11-26Insolvency

Liquidation compulsory winding up order.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Address

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

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Termination secretary company with name termination date.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption small.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.