This company is commonly known as Albion Medlock Limited. The company was founded 26 years ago and was given the registration number 03548199. The firm's registered office is in PRESTON. You can find them at 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, . This company's SIC code is 99999 - Dormant Company.
Name | : | ALBION MEDLOCK LIMITED |
---|---|---|
Company Number | : | 03548199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, PR2 2YP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP | Corporate Secretary | 31 May 2008 | Active |
21, Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, PR2 2YP | Director | 12 March 2020 | Active |
Ladycroft, Quernmore, Lancaster, LA2 9EF | Secretary | 11 May 1999 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 17 April 1998 | Active |
26 Bank Side, Westhoughton, Bolton, BL5 2QP | Secretary | 17 April 1998 | Active |
21, Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP | Director | 01 October 2008 | Active |
Box 174 89 Pall Mall, London, SW1Y 5HS | Director | 11 May 1999 | Active |
49 Doyle Road, Hunger Hill, Bolton, BL3 4SA | Director | 17 April 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 17 April 1998 | Active |
21, Navigation Business Village, Navigation Way, Ashton On Ribble, United Kingdom, | Corporate Director | 31 May 2008 | Active |
Rotherham Taylor Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 21 Navigation Business Village, Navigation Way, Preston, United Kingdom, PR2 2YP |
Nature of control | : |
|
Mr Michael William Barton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Navigation Business Village, Navigation Way, Preston, United Kingdom, PR2 2YP |
Nature of control | : |
|
Miss Rebecca Ann Bradshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Navigation Business Village, Navigation Way, Preston, United Kingdom, PR2 2YP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-02 | Officers | Change corporate secretary company with change date. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Officers | Change person director company with change date. | Download |
2016-11-03 | Officers | Termination director company with name termination date. | Download |
2016-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.