About

Registered Number: 05316367
Date of Incorporation: 17/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 37 Richmond Road, Saham Toney, Norfolk, IP25 7EX,

 

Alben Heat (UK) Ltd was registered on 17 December 2004 and are based in Saham Toney, Norfolk, it has a status of "Active". The current directors of Alben Heat (UK) Ltd are Cropper, Benjamin George, Cropper, Lewis Michael, Cropper, Susan Anne, Cropper, Lewis Michael. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROPPER, Benjamin George 17 December 2004 - 1
CROPPER, Lewis Michael 14 May 2012 - 1
CROPPER, Lewis Michael 17 December 2004 22 June 2005 1
Secretary Name Appointed Resigned Total Appointments
CROPPER, Susan Anne 17 December 2004 18 November 2009 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 16 December 2019
PSC01 - N/A 11 October 2019
PSC04 - N/A 11 October 2019
CS01 - N/A 11 February 2019
CH01 - Change of particulars for director 07 February 2019
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 December 2017
PSC04 - N/A 21 December 2017
CH01 - Change of particulars for director 21 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 21 December 2016
AD01 - Change of registered office address 21 December 2016
CH01 - Change of particulars for director 21 December 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 03 December 2015
CH01 - Change of particulars for director 02 October 2015
AD01 - Change of registered office address 21 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 23 December 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 11 January 2013
AP01 - Appointment of director 10 January 2013
AA01 - Change of accounting reference date 03 January 2013
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 04 January 2012
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 31 January 2011
AA01 - Change of accounting reference date 17 September 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 12 January 2010
TM02 - Termination of appointment of secretary 11 January 2010
363a - Annual Return 27 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 06 March 2007
287 - Change in situation or address of Registered Office 20 December 2006
AA - Annual Accounts 23 October 2006
363s - Annual Return 12 January 2006
288b - Notice of resignation of directors or secretaries 01 July 2005
288c - Notice of change of directors or secretaries or in their particulars 18 June 2005
288c - Notice of change of directors or secretaries or in their particulars 18 June 2005
NEWINC - New incorporation documents 17 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.