This company is commonly known as Albright Product Design Limited. The company was founded 10 years ago and was given the registration number 08597948. The firm's registered office is in CHELTENHAM. You can find them at William Burford House, Lansdown Place Lane, Cheltenham, . This company's SIC code is 74100 - specialised design activities.
Name | : | ALBRIGHT PRODUCT DESIGN LIMITED |
---|---|---|
Company Number | : | 08597948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | William Burford House, Lansdown Place Lane, Cheltenham, England, GL50 2LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
William Burford House, Lansdown Place Lane, Cheltenham, England, GL50 2LB | Secretary | 04 July 2013 | Active |
William Burford House, Lansdown Place Lane, Cheltenham, England, GL50 2LB | Director | 02 August 2013 | Active |
William Burford House, Lansdown Place Lane, Cheltenham, United Kingdom, GL50 2LB | Director | 04 July 2013 | Active |
William Burford House, Lansdown Place Lane, Cheltenham, England, GL50 2LB | Director | 04 July 2013 | Active |
William Burford House, Lansdown Place Lane, Cheltenham, England, GL50 2LB | Director | 02 August 2013 | Active |
William Burford House, Lansdown Place Lane, Cheltenham, England, GL50 2LB | Director | 04 July 2013 | Active |
Mr Alexander James Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | William Burford House, Lansdown Place Lane, Cheltenham, England, GL50 2LB |
Nature of control | : |
|
Mr Adrian Niall Hocking | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | William Burford House, Lansdown Place Lane, Cheltenham, England, GL50 2LB |
Nature of control | : |
|
Mr Robert Harland Games | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | William Burford House, Lansdown Place Lane, Cheltenham, England, GL50 2LB |
Nature of control | : |
|
Mr Andrew John Aylesbury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | William Burford House, Lansdown Place Lane, Cheltenham, England, GL50 2LB |
Nature of control | : |
|
Mrs Katie Arabella Oliver-Games | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | William Burford House, Lansdown Place Lane, Cheltenham, England, GL50 2LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Officers | Change person director company with change date. | Download |
2023-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Officers | Change person secretary company with change date. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-16 | Officers | Change person director company with change date. | Download |
2017-11-16 | Officers | Change person director company with change date. | Download |
2017-11-16 | Officers | Change person director company with change date. | Download |
2017-10-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.