UKBizDB.co.uk

ALBIREO RETAIL LIMITED

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

This company is commonly known as Albireo Retail Limited. The company was founded 12 years ago and was given the registration number 07784965. The firm's registered office is in MANCHESTER. You can find them at Century Buildings, 14 St. Mary's Parsonage, Manchester, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:ALBIREO RETAIL LIMITED
Company Number:07784965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Century Buildings, 14 St. Mary's Parsonage, Manchester, M3 2DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom, M3 2DF

Director16 January 2023Active
Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom, M3 2DF

Director16 January 2023Active
Montpelier House, 62-66 Deansgate, Manchester, United Kingdom, M3 2EN

Director23 September 2011Active

People with Significant Control

Mr Anthony Alan Fletcher
Notified on:05 January 2018
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:47 Delfur Road, Bramhall, Stockport, United Kingdom, SK7 2HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ryan Arthur Fletcher
Notified on:05 January 2018
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:47 Delfur Road, Bramhall, Stockport, United Kingdom, SK7 2HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon John O'Brien
Notified on:05 January 2018
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:56 Standroyd Drive, Colne, England, BB8 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
William Brian Pratt
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:France
Address:3 Chemin Du Maudinat, Brax, France, 31490
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
William Brian Pratt
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:C/O Btmr Limited, Century Buildings, Manchester, England, M3 2DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-27Officers

Change person director company with change date.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Change account reference date company current shortened.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Address

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

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.