UKBizDB.co.uk

ALBION EXTRUSIONS LIMITED

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

This company is commonly known as Albion Extrusions Limited. The company was founded 38 years ago and was given the registration number 01984499. The firm's registered office is in OFF BURY NEW ROAD. You can find them at Penrose Works, Penrose Street, Off Bury New Road, Bolton. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:ALBION EXTRUSIONS LIMITED
Company Number:01984499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1986
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Penrose Works, Penrose Street, Off Bury New Road, Bolton, BL2 6DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penrose Works, Penrose Street, Off Bury New Road, BL2 6DX

Director01 October 2013Active
Penrose Works, Penrose Street, Off Bury New Road, BL2 6DX

Director01 October 2013Active
Penrose Works, Penrose Street, Off Bury New Road, BL2 6DX

Director01 October 2013Active
5 Redshaw Avenue, Bromley Cross, Bolton, BL2 3FZ

Secretary-Active
PO BOX N8173, Nasau Bahamas, FOREIGN

Director-Active
PO BOX N8173, Nasau Bahamas, FOREIGN

Director-Active
5 Redshaw Avenue, Bromley Cross, Bolton, BL2 3FZ

Director-Active

People with Significant Control

Mr Ian Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Penrose Works, Off Bury New Road, BL2 6DX
Nature of control:
  • Significant influence or control
Mrs Sharon Ann Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:Penrose Works, Off Bury New Road, BL2 6DX
Nature of control:
  • Significant influence or control
Mr Jason Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Address:Penrose Works, Off Bury New Road, BL2 6DX
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-19Mortgage

Mortgage satisfy charge full.

Download
2017-01-19Mortgage

Mortgage satisfy charge full.

Download
2016-12-29Capital

Capital name of class of shares.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Officers

Termination director company with name termination date.

Download
2016-04-21Mortgage

Mortgage satisfy charge full.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Accounts

Accounts with accounts type total exemption small.

Download
2014-10-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.