This company is commonly known as Albion Valves (international) Limited. The company was founded 5 years ago and was given the registration number 11508579. The firm's registered office is in BARNSLEY. You can find them at 9a Fall Bank Industrial Estate, Dodworth, Barnsley, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | ALBION VALVES (INTERNATIONAL) LIMITED |
---|---|---|
Company Number | : | 11508579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9a Fall Bank Industrial Estate, Dodworth, Barnsley, England, S75 3LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9a, Fall Bank Industrial Estate, Dodworth, Barnsley, England, S75 3LS | Secretary | 22 November 2018 | Active |
9a, Fall Bank Industrial Estate, Dodworth, Barnsley, England, S75 3LS | Director | 25 June 2021 | Active |
9a, Fall Bank Industrial Estate, Dodworth, Barnsley, England, S75 3LS | Director | 09 August 2018 | Active |
9a, Fall Bank Industrial Estate, Dodworth, Barnsley, England, S75 3LS | Director | 19 December 2018 | Active |
Albion Valves (Uk) Limited | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9a, Fall Bank Industrial Estate, Barnsley, England, S75 3LS |
Nature of control | : |
|
Mr Hugo Aldo Beer | ||
Notified on | : | 09 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | 9a, Fall Bank Industrial Estate, Barnsley, England, S75 3LS |
Nature of control | : |
|
Mrs Vivienne Beer | ||
Notified on | : | 09 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gibson Booth Chartered Accountants, 12 Victoria Road, Barnsley, United Kingdom, S70 2BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Accounts | Accounts with accounts type small. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type small. | Download |
2022-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-02-04 | Officers | Change person secretary company with change date. | Download |
2021-07-27 | Accounts | Accounts with accounts type small. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type small. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type small. | Download |
2019-07-24 | Address | Change registered office address company with date old address new address. | Download |
2019-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Officers | Appoint person secretary company with name date. | Download |
2018-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-14 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.