This company is commonly known as Alembic Manufacturing Limited. The company was founded 20 years ago and was given the registration number 04813724. The firm's registered office is in BARRY DOCKS, BARRY. You can find them at Unit 6 Wimbourne Buildings, Atlantic Way, Barry Docks, Barry, South Glamorgan. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.
Name | : | ALEMBIC MANUFACTURING LIMITED |
---|---|---|
Company Number | : | 04813724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Wimbourne Buildings, Atlantic Way, Barry Docks, Barry, South Glamorgan, CF63 3RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cliff Walls Marine Parade, Penarth, CF64 3BG | Secretary | 27 June 2003 | Active |
The Bindery,, Fifth Floor 51-53 Hatton Gardens, London, United Kingdom, EC1N 8HN | Director | 05 May 2022 | Active |
Cliff Walls Marine Parade, Penarth, CF64 3BG | Director | 27 June 2003 | Active |
The Old Schoolhouse, Porthkerry, Barry, Wales, CF62 3BZ | Director | 27 June 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 June 2003 | Active |
4 Pigeon Hill Road, Morris Plains, New Jersey, Usa, FOREIGN | Director | 23 March 2007 | Active |
Unit 6 Wimbourne Buildings, Atlantic Way, Barry Docks, Barry, CF63 3RA | Director | 30 July 2013 | Active |
1st Floor, Caroline House,, 55-57 High Holborn, London, England, WC1V 6DX | Director | 27 October 2017 | Active |
Unit 6 Wimbourne Buildings, Atlantic Way, Barry Docks, Barry, CF63 3RA | Director | 30 July 2013 | Active |
One City Place Apt#3304, White Plains, United States, | Director | 05 February 2009 | Active |
26 Runnymeade Road, Berkeley Heights, Usa, NJ 07922 | Director | 27 June 2003 | Active |
33 Mitchell Avenue, Chatham, Usa, NJ 07928 | Director | 27 June 2003 | Active |
Mr David John Randall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | English |
Address | : | Unit 6 Wimbourne Buildings, Barry Docks, Barry, CF63 3RA |
Nature of control | : |
|
Mr John Trevor Tann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | Unit 6 Wimbourne Buildings, Barry Docks, Barry, CF63 3RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type small. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2022-09-22 | Accounts | Accounts with accounts type small. | Download |
2022-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type small. | Download |
2019-08-28 | Accounts | Accounts with accounts type small. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type small. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-27 | Officers | Appoint person director company with name date. | Download |
2017-10-27 | Officers | Termination director company with name termination date. | Download |
2017-09-05 | Accounts | Accounts with accounts type small. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-20 | Officers | Termination director company with name termination date. | Download |
2016-09-06 | Accounts | Accounts with accounts type small. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-10 | Accounts | Accounts with accounts type small. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.