About

Registered Number: 04464487
Date of Incorporation: 19/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 86 Park Street, Congleton, Cheshire, CW12 1EG

 

Albany Lighting Ltd was registered on 19 June 2002 and are based in Congleton in Cheshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed for Albany Lighting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLIER, Mark William 19 June 2002 - 1
HILLIER, Michelle 18 July 2016 - 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Peter Edward 18 July 2016 - 1
HILLIER, Heather Eunice 19 June 2002 07 July 2009 1
HILLIER, Michelle 08 July 2009 18 July 2016 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 21 December 2018
PSC04 - N/A 02 May 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 21 December 2017
AAMD - Amended Accounts 25 May 2017
AA01 - Change of accounting reference date 09 April 2017
CS01 - N/A 09 April 2017
AA - Annual Accounts 05 March 2017
AP01 - Appointment of director 18 October 2016
AP03 - Appointment of secretary 19 July 2016
TM02 - Termination of appointment of secretary 18 July 2016
CH01 - Change of particulars for director 18 July 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 22 March 2016
RESOLUTIONS - N/A 14 July 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 20 March 2015
RESOLUTIONS - N/A 22 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 23 June 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 25 June 2011
AA - Annual Accounts 18 January 2011
CH01 - Change of particulars for director 07 January 2011
CH03 - Change of particulars for secretary 07 January 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 04 March 2010
AD01 - Change of registered office address 01 March 2010
363a - Annual Return 16 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 09 April 2008
287 - Change in situation or address of Registered Office 12 December 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 19 July 2003
395 - Particulars of a mortgage or charge 25 July 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.