This company is commonly known as Align Building Control Ltd. The company was founded 14 years ago and was given the registration number 07263000. The firm's registered office is in CHEADLE. You can find them at Suite 2, Southgate 2 Wilmslow Road, Heald Green, Cheadle, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | ALIGN BUILDING CONTROL LTD |
---|---|---|
Company Number | : | 07263000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2, Southgate 2 Wilmslow Road, Heald Green, Cheadle, Cheshire, England, SK8 3PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, England, SK8 3PW | Secretary | 07 December 2021 | Active |
Suite 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, England, SK8 3PW | Director | 03 March 2014 | Active |
Suite 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, England, SK8 3PW | Director | 09 December 2021 | Active |
27, Greystone Road, Fazakerley, Liverpool, L10 9LD | Director | 25 May 2010 | Active |
Suite 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, England, SK8 3PW | Director | 03 March 2014 | Active |
39a, Leicester Road, Salford, Manchester, England, M7 4AS | Director | 24 May 2010 | Active |
Mrs Samantha Jayne Clemence | ||
Notified on | : | 20 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2, Southgate 2, Wilmslow Road, Cheadle, England, SK8 3PW |
Nature of control | : |
|
Mr Andrew Robert Graham | ||
Notified on | : | 08 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2, Southgate 2, Wilmslow Road, Cheadle, England, SK8 3PW |
Nature of control | : |
|
Mr Michael John Clemence | ||
Notified on | : | 08 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2, Southgate 2, Wilmslow Road, Cheadle, England, SK8 3PW |
Nature of control | : |
|
Mr Patrick Joseph Coleman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2, Southgate 2, Wilmslow Road, Cheadle, England, SK8 3PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Officers | Appoint person secretary company with name date. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.