UKBizDB.co.uk

ALBION PLATING LTD

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

This company is commonly known as Albion Plating Ltd. The company was founded 7 years ago and was given the registration number 10634663. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at Unit 1b Theaklen House, Theaklen Drive, St. Leonards-on-sea, East Sussex. This company's SIC code is 33110 - Repair of fabricated metal products.

Company Information

Name:ALBION PLATING LTD
Company Number:10634663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2017
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33110 - Repair of fabricated metal products

Office Address & Contact

Registered Address:Unit 1b Theaklen House, Theaklen Drive, St. Leonards-on-sea, East Sussex, England, TN38 9AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director25 October 2023Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director26 October 2023Active
Philips House, Drury Lane, St. Leonards-On-Sea, England, TN38 9BA

Director23 February 2017Active
Philips House, Drury Lane, St. Leonards-On-Sea, England, TN38 9BA

Director23 February 2017Active

People with Significant Control

Mr Brian Millis
Notified on:25 October 2023
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracey Jacqueline Millis
Notified on:25 October 2023
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Louise Bendle
Notified on:23 February 2017
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Philips House, Drury Lane, St. Leonards-On-Sea, England, TN38 9BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Geoffrey Bendle
Notified on:23 February 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Philips House, Drury Lane, St. Leonards-On-Sea, England, TN38 9BA
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
2024-03-14Officers

Second filing of director appointment with name.

Download
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-04Resolution

Resolution.

Download
2023-11-13Capital

Capital name of class of shares.

Download
2023-11-13Incorporation

Memorandum articles.

Download
2023-11-13Capital

Capital variation of rights attached to shares.

Download
2023-11-03Accounts

Accounts with accounts type dormant.

Download
2023-11-03Address

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

Download
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-11-03Accounts

Change account reference date company previous shortened.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-03-10Accounts

Accounts with accounts type dormant.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Officers

Change person director company with change date.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-10-07Address

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

Download

Copyright © 2024. All rights reserved.