About

Registered Number: 03474597
Date of Incorporation: 02/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Ashwyn Business Centre, Marchants Way, Burgess Hill, West Sussex, RH15 8QY

 

Based in West Sussex, Albion Business Computers Ltd was established in 1997, it's status is listed as "Active". The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Yann Charles 22 December 1997 - 1
MARSH, David 01 January 2013 10 July 2015 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Bridget 22 December 1997 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 21 November 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 February 2019
TM02 - Termination of appointment of secretary 11 January 2019
CS01 - N/A 20 December 2018
PSC01 - N/A 03 December 2018
PSC04 - N/A 29 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 January 2018
CH01 - Change of particulars for director 08 January 2018
CH01 - Change of particulars for director 08 January 2018
CH03 - Change of particulars for secretary 08 January 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 18 December 2016
MR04 - N/A 07 December 2016
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 24 December 2015
TM01 - Termination of appointment of director 02 November 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 04 February 2013
AR01 - Annual Return 29 December 2012
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 12 June 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 29 September 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
TM01 - Termination of appointment of director 01 March 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 02 November 2008
395 - Particulars of a mortgage or charge 25 September 2008
363a - Annual Return 06 December 2007
287 - Change in situation or address of Registered Office 06 December 2007
AA - Annual Accounts 11 September 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
363a - Annual Return 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
AA - Annual Accounts 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 30 October 2004
287 - Change in situation or address of Registered Office 09 September 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 14 November 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 01 November 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 03 December 1999
287 - Change in situation or address of Registered Office 13 October 1999
287 - Change in situation or address of Registered Office 28 June 1999
363s - Annual Return 05 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
287 - Change in situation or address of Registered Office 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
NEWINC - New incorporation documents 02 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 2010 Outstanding

N/A

All assets debenture 24 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.