About

Registered Number: 02702786
Date of Incorporation: 01/04/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Beechey House, 87 Church Street, Crowthorne, Berkshire, RG45 7AW

 

Based in Berkshire, Albury S.I. Ltd was established in 1992, it's status in the Companies House registry is set to "Active". The companies directors are listed as Owens, George Christopher David, Clark, Keith John, Owens, George Christopher David, Hazeu, Richard Arend Guy, Sweby, Colin Victor at Companies House. We don't know the number of employees at Albury S.I. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Keith John 01 June 2005 - 1
OWENS, George Christopher David 17 November 2014 - 1
HAZEU, Richard Arend Guy N/A 01 June 2005 1
SWEBY, Colin Victor N/A 14 November 2014 1
Secretary Name Appointed Resigned Total Appointments
OWENS, George Christopher David 17 November 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 10 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2018
CH03 - Change of particulars for secretary 27 March 2018
CH01 - Change of particulars for director 27 March 2018
PSC04 - N/A 27 March 2018
CH01 - Change of particulars for director 27 March 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 10 December 2014
RESOLUTIONS - N/A 26 November 2014
SH01 - Return of Allotment of shares 26 November 2014
SH01 - Return of Allotment of shares 26 November 2014
SH06 - Notice of cancellation of shares 26 November 2014
SH03 - Return of purchase of own shares 26 November 2014
AP03 - Appointment of secretary 21 November 2014
AP01 - Appointment of director 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
TM02 - Termination of appointment of secretary 21 November 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 11 November 2013
RESOLUTIONS - N/A 05 June 2013
SH06 - Notice of cancellation of shares 05 June 2013
SH03 - Return of purchase of own shares 05 June 2013
AR01 - Annual Return 16 April 2013
RESOLUTIONS - N/A 02 April 2013
SH06 - Notice of cancellation of shares 02 April 2013
SH03 - Return of purchase of own shares 02 April 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 27 April 2011
AD01 - Change of registered office address 06 April 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 21 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 10 December 2008
287 - Change in situation or address of Registered Office 21 May 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 05 April 2006
AA - Annual Accounts 25 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
363a - Annual Return 06 April 2005
AA - Annual Accounts 15 December 2004
363a - Annual Return 27 April 2004
AA - Annual Accounts 14 October 2003
363a - Annual Return 14 May 2003
AA - Annual Accounts 07 January 2003
363a - Annual Return 26 March 2002
AA - Annual Accounts 12 February 2002
363a - Annual Return 25 May 2001
AA - Annual Accounts 15 November 2000
363a - Annual Return 05 May 2000
AA - Annual Accounts 04 October 1999
363a - Annual Return 23 April 1999
AA - Annual Accounts 31 October 1998
363a - Annual Return 23 April 1998
RESOLUTIONS - N/A 20 April 1998
RESOLUTIONS - N/A 20 April 1998
RESOLUTIONS - N/A 20 April 1998
RESOLUTIONS - N/A 20 April 1998
RESOLUTIONS - N/A 20 April 1998
AA - Annual Accounts 02 November 1997
363a - Annual Return 01 May 1997
AA - Annual Accounts 08 November 1996
363a - Annual Return 17 April 1996
AA - Annual Accounts 21 November 1995
287 - Change in situation or address of Registered Office 07 August 1995
363x - Annual Return 10 April 1995
AA - Annual Accounts 11 October 1994
363x - Annual Return 22 March 1994
AA - Annual Accounts 13 October 1993
363x - Annual Return 24 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1992
MEM/ARTS - N/A 29 April 1992
CERTNM - Change of name certificate 22 April 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
287 - Change in situation or address of Registered Office 21 April 1992
RESOLUTIONS - N/A 16 April 1992
NEWINC - New incorporation documents 01 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.