About

Registered Number: 05485282
Date of Incorporation: 20/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Unit 4b Boldero Road, Bury St. Edmunds, Suffolk, IP32 7BS,

 

Albion Engineering Services Ltd was established in 2005, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Bardzinski, Margaret Winifred, Bardzinski, Richard George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARDZINSKI, Richard George 20 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BARDZINSKI, Margaret Winifred 20 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 27 July 2016
AD01 - Change of registered office address 09 June 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 04 December 2008
363s - Annual Return 07 August 2008
AA - Annual Accounts 11 December 2007
287 - Change in situation or address of Registered Office 30 October 2007
363s - Annual Return 12 July 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 11 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2005
NEWINC - New incorporation documents 20 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.