UKBizDB.co.uk

ALBRO (WOLVERHAMPTON) LIMITED

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

This company is commonly known as Albro (wolverhampton) Limited. The company was founded 26 years ago and was given the registration number 03508094. The firm's registered office is in WOLVERHAMPTON. You can find them at Stanley House 27 Wellington Road, Bilston, Wolverhampton, West Midlands. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:ALBRO (WOLVERHAMPTON) LIMITED
Company Number:03508094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Stanley House 27 Wellington Road, Bilston, Wolverhampton, West Midlands, England, WV14 6AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanley House, 27 Wellington Road, Bilston, Wolverhampton, England, WV14 6AH

Secretary11 March 2010Active
Stanley House, 27 Wellington Road, Bilston, Wolverhampton, England, WV14 6AH

Director06 April 1998Active
Stanley House, 27 Wellington Road, Bilston, Wolverhampton, England, WV14 6AH

Director01 May 1998Active
147 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UW

Secretary02 February 1999Active
147 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UW

Secretary06 April 1998Active
8 Lambert Road, Fallings Park, Wolverhampton, WV10 9RF

Secretary24 September 2004Active
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE

Corporate Nominee Secretary11 February 1998Active
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD

Nominee Director11 February 1998Active
147 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UW

Director06 April 1998Active
147 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UW

Director06 April 1998Active
8 Lambert Road, Fallings Park, Wolverhampton, WV10 9RF

Director06 April 1998Active

People with Significant Control

Mr Balbir Singh Ghateaura
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:Stanley House, 27 Wellington Road, Wolverhampton, England, WV14 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Satvinder Singh Ghateaura
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Stanley House, 27 Wellington Road, Wolverhampton, England, WV14 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jasvinder Singh Ghateaura
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Stanley House, 27 Wellington Road, Wolverhampton, England, WV14 6AH
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Officers

Change person director company with change date.

Download
2016-02-25Officers

Change person secretary company with change date.

Download
2016-02-25Officers

Change person director company with change date.

Download
2015-10-02Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.