UKBizDB.co.uk

ALBRIGHT PRODUCT DESIGN LIMITED

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

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.

Company Information

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:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:William Burford House, Lansdown Place Lane, Cheltenham, England, GL50 2LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
William Burford House, Lansdown Place Lane, Cheltenham, England, GL50 2LB

Secretary04 July 2013Active
William Burford House, Lansdown Place Lane, Cheltenham, England, GL50 2LB

Director02 August 2013Active
William Burford House, Lansdown Place Lane, Cheltenham, United Kingdom, GL50 2LB

Director04 July 2013Active
William Burford House, Lansdown Place Lane, Cheltenham, England, GL50 2LB

Director04 July 2013Active
William Burford House, Lansdown Place Lane, Cheltenham, England, GL50 2LB

Director02 August 2013Active
William Burford House, Lansdown Place Lane, Cheltenham, England, GL50 2LB

Director04 July 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-02Persons with significant control

Change to a person with significant control.

Download
2020-08-02Persons with significant control

Change to a person with significant control.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Officers

Change person secretary company with change date.

Download
2019-04-02Address

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

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-11-16Officers

Change person director company with change date.

Download
2017-11-16Officers

Change person director company with change date.

Download
2017-11-16Officers

Change person director company with change date.

Download
2017-10-30Address

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

Download

Copyright © 2024. All rights reserved.