UKBizDB.co.uk

ALBION VALVES (INTERNATIONAL) LIMITED

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

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.

Company Information

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:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:9a Fall Bank Industrial Estate, Dodworth, Barnsley, England, S75 3LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9a, Fall Bank Industrial Estate, Dodworth, Barnsley, England, S75 3LS

Secretary22 November 2018Active
9a, Fall Bank Industrial Estate, Dodworth, Barnsley, England, S75 3LS

Director25 June 2021Active
9a, Fall Bank Industrial Estate, Dodworth, Barnsley, England, S75 3LS

Director09 August 2018Active
9a, Fall Bank Industrial Estate, Dodworth, Barnsley, England, S75 3LS

Director19 December 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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
2023-07-19Accounts

Accounts with accounts type small.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type small.

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Officers

Change person secretary company with change date.

Download
2021-07-27Accounts

Accounts with accounts type small.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type small.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type small.

Download
2019-07-24Address

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

Download
2019-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Officers

Appoint person secretary company with name date.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.