UKBizDB.co.uk

ALBRIGHT ENGINEERING LIMITED

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

This company is commonly known as Albright Engineering Limited. The company was founded 19 years ago and was given the registration number 05283761. The firm's registered office is in WIDNES. You can find them at 1 Albright Road, Albright Road, Widnes, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ALBRIGHT ENGINEERING LIMITED
Company Number:05283761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Albright Road, Albright Road, Widnes, England, WA8 8FY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Technology Centre, 30 Sayer Drive, Coventry, England, CV5 9PF

Director17 February 2014Active
Technology Centre, 30 Sayer Drive, Coventry, England, CV5 9PF

Director01 June 2021Active
104 Redgate, Ormskirk, L39 3NY

Secretary12 November 2004Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Secretary11 November 2004Active
31 Buxton Road, Stockport, SK2 6LS

Director11 November 2004Active
27 Earlswood, Skelmersdale, WN8 6AT

Director12 November 2004Active
1 Albright Road, Albright Road, Widnes, England, WA8 8FY

Director01 April 2019Active
39, Anchorage Road, Sutton Coldfield, England, B74 2PJ

Director11 March 2019Active
104 Redgate, Ormskirk, L39 3NY

Director12 November 2004Active
The Cottage, Priorswood Hall, Lees Lane Dalton, Wigan, England, WN8 7RD

Director12 November 2004Active
54 Colinmander Gardens, Ormskirk, L39 4TF

Director12 November 2004Active

People with Significant Control

Expert Tooling & Automation Limited
Notified on:30 April 2021
Status:Active
Country of residence:England
Address:Technology Centre, 30 Sayer Drive, Coventry, England, CV5 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip Gerard Kelly
Notified on:11 March 2019
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:39, Anchorage Road, Sutton Coldfield, England, B74 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Angelo Edwardo Luciano
Notified on:21 October 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:39, Anchorage Road, Sutton Coldfield, England, B74 2PJ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Address

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

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Persons with significant control

Notification of a person with significant control.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Address

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

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-05-21Capital

Capital return purchase own shares.

Download
2021-05-17Capital

Capital allotment shares.

Download
2021-04-29Capital

Capital cancellation shares.

Download
2021-04-29Capital

Capital return purchase own shares.

Download
2021-04-08Capital

Capital cancellation shares.

Download
2021-03-22Capital

Capital return purchase own shares.

Download
2021-03-20Capital

Capital allotment shares.

Download
2021-03-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.