UKBizDB.co.uk

ALBION MEDLOCK LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP

Corporate Secretary31 May 2008Active
21, Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, PR2 2YP

Director12 March 2020Active
Ladycroft, Quernmore, Lancaster, LA2 9EF

Secretary11 May 1999Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary17 April 1998Active
26 Bank Side, Westhoughton, Bolton, BL5 2QP

Secretary17 April 1998Active
21, Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP

Director01 October 2008Active
Box 174 89 Pall Mall, London, SW1Y 5HS

Director11 May 1999Active
49 Doyle Road, Hunger Hill, Bolton, BL3 4SA

Director17 April 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director17 April 1998Active
21, Navigation Business Village, Navigation Way, Ashton On Ribble, United Kingdom,

Corporate Director31 May 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type dormant.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2021-08-12Accounts

Accounts with accounts type dormant.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type dormant.

Download
2020-04-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type dormant.

Download
2018-05-02Officers

Change corporate secretary company with change date.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2017-10-10Accounts

Accounts with accounts type dormant.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Officers

Change person director company with change date.

Download
2016-11-03Officers

Termination director company with name termination date.

Download
2016-07-08Accounts

Accounts with accounts type dormant.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.