About

Registered Number: 02411065
Date of Incorporation: 03/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 37 Kelvin Way Trading Estate, Kelvin Way, West Bromwich, West Midlands, B70 7TP

 

Having been setup in 1989, Alben Ltd has its registered office in West Midlands, it has a status of "Active". The current directors of the business are listed as Parsons, Ian David, Parsons, Pauline, Angus, John Forest, Durnall, Janet Julia, Mair, William, Parsons, Pauline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Ian David 11 February 2011 - 1
ANGUS, John Forest 18 October 1993 28 May 1996 1
DURNALL, Janet Julia 01 May 1996 11 February 2011 1
MAIR, William 11 August 1993 28 May 1996 1
PARSONS, Pauline 11 February 2011 04 November 2014 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Pauline 11 February 2011 04 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 23 October 2015
CH01 - Change of particulars for director 02 June 2015
AA - Annual Accounts 19 May 2015
TM02 - Termination of appointment of secretary 14 November 2014
TM01 - Termination of appointment of director 13 November 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 24 October 2011
AP01 - Appointment of director 11 March 2011
AP03 - Appointment of secretary 08 March 2011
AP01 - Appointment of director 08 March 2011
TM02 - Termination of appointment of secretary 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 12 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 29 June 2001
287 - Change in situation or address of Registered Office 22 January 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 17 November 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
287 - Change in situation or address of Registered Office 09 September 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 13 November 1996
RESOLUTIONS - N/A 30 September 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
AA - Annual Accounts 12 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 December 1995
363s - Annual Return 14 November 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 09 January 1995
288 - N/A 08 July 1994
288 - N/A 08 July 1994
CERTNM - Change of name certificate 12 May 1994
288 - N/A 18 November 1993
363s - Annual Return 17 November 1993
AA - Annual Accounts 17 November 1993
288 - N/A 27 August 1993
CERTNM - Change of name certificate 23 August 1993
363s - Annual Return 08 November 1992
AA - Annual Accounts 08 November 1992
RESOLUTIONS - N/A 25 October 1991
AA - Annual Accounts 25 October 1991
363b - Annual Return 25 October 1991
363(287) - N/A 25 October 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 31 October 1990
RESOLUTIONS - N/A 12 January 1990
287 - Change in situation or address of Registered Office 12 January 1990
288 - N/A 27 November 1989
288 - N/A 24 August 1989
NEWINC - New incorporation documents 03 August 1989

Mortgages & Charges

Description Date Status Charge by
Debenture deed 02 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.