UKBizDB.co.uk

ALEMBIC MANUFACTURING LIMITED

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

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.

Company Information

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:
  • 20130 - Manufacture of other inorganic basic chemicals

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cliff Walls Marine Parade, Penarth, CF64 3BG

Secretary27 June 2003Active
The Bindery,, Fifth Floor 51-53 Hatton Gardens, London, United Kingdom, EC1N 8HN

Director05 May 2022Active
Cliff Walls Marine Parade, Penarth, CF64 3BG

Director27 June 2003Active
The Old Schoolhouse, Porthkerry, Barry, Wales, CF62 3BZ

Director27 June 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 June 2003Active
4 Pigeon Hill Road, Morris Plains, New Jersey, Usa, FOREIGN

Director23 March 2007Active
Unit 6 Wimbourne Buildings, Atlantic Way, Barry Docks, Barry, CF63 3RA

Director30 July 2013Active
1st Floor, Caroline House,, 55-57 High Holborn, London, England, WC1V 6DX

Director27 October 2017Active
Unit 6 Wimbourne Buildings, Atlantic Way, Barry Docks, Barry, CF63 3RA

Director30 July 2013Active
One City Place Apt#3304, White Plains, United States,

Director05 February 2009Active
26 Runnymeade Road, Berkeley Heights, Usa, NJ 07922

Director27 June 2003Active
33 Mitchell Avenue, Chatham, Usa, NJ 07928

Director27 June 2003Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type small.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Change person director company with change date.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type small.

Download
2019-08-28Accounts

Accounts with accounts type small.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type small.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Officers

Appoint person director company with name date.

Download
2017-10-27Officers

Termination director company with name termination date.

Download
2017-09-05Accounts

Accounts with accounts type small.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Officers

Termination director company with name termination date.

Download
2016-09-06Accounts

Accounts with accounts type small.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2015-09-10Accounts

Accounts with accounts type small.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.