About

Registered Number: 04813724
Date of Incorporation: 27/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 6 Wimbourne Buildings, Atlantic Way, Barry Docks, Barry, South Glamorgan, CF63 3RA

 

Based in Barry Docks, Barry, Alembic Manufacturing Ltd was established in 2003. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDALL, David John 27 June 2003 - 1
TANN, John Trevor 27 June 2003 - 1
DAVE, Hamel B 23 March 2007 30 July 2013 1
GEORGES, Andrew Spiro 30 July 2013 24 March 2017 1
HOOPER, Richard 30 July 2013 21 October 2017 1
KHURANA, Shivani 05 February 2009 30 July 2013 1
MCFARLAND, Douglas Leslie 27 June 2003 05 February 2009 1
WALSH, Matthew Michael 27 June 2003 23 March 2007 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 02 July 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 23 July 2018
AP01 - Appointment of director 27 October 2017
TM01 - Termination of appointment of director 27 October 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 13 July 2017
TM01 - Termination of appointment of director 20 April 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 11 September 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 08 July 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 18 August 2008
288a - Notice of appointment of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 15 July 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 27 July 2006
363s - Annual Return 23 July 2005
AA - Annual Accounts 30 June 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 05 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2003
RESOLUTIONS - N/A 15 October 2003
RESOLUTIONS - N/A 15 October 2003
225 - Change of Accounting Reference Date 15 October 2003
MEM/ARTS - N/A 15 October 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
NEWINC - New incorporation documents 27 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.