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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanley House, 27 Wellington Road, Bilston, Wolverhampton, England, WV14 6AH | Secretary | 11 March 2010 | Active |
Stanley House, 27 Wellington Road, Bilston, Wolverhampton, England, WV14 6AH | Director | 06 April 1998 | Active |
Stanley House, 27 Wellington Road, Bilston, Wolverhampton, England, WV14 6AH | Director | 01 May 1998 | Active |
147 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UW | Secretary | 02 February 1999 | Active |
147 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UW | Secretary | 06 April 1998 | Active |
8 Lambert Road, Fallings Park, Wolverhampton, WV10 9RF | Secretary | 24 September 2004 | Active |
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE | Corporate Nominee Secretary | 11 February 1998 | Active |
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD | Nominee Director | 11 February 1998 | Active |
147 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UW | Director | 06 April 1998 | Active |
147 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UW | Director | 06 April 1998 | Active |
8 Lambert Road, Fallings Park, Wolverhampton, WV10 9RF | Director | 06 April 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-25 | Officers | Change person director company with change date. | Download |
2016-02-25 | Officers | Change person secretary company with change date. | Download |
2016-02-25 | Officers | Change person director company with change date. | Download |
2015-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.