About

Registered Number: 04514082
Date of Incorporation: 19/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 9 Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND,

 

Als Albion Ltd was registered on 19 August 2002 with its registered office in Preston, it's status is listed as "Active". Black, Daniel Benjamin, Andrews, Mark John, Whawell, William are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Daniel Benjamin 09 January 2013 - 1
ANDREWS, Mark John 19 August 2002 27 March 2003 1
WHAWELL, William 19 August 2002 27 March 2003 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 31 May 2017
MR01 - N/A 29 March 2017
AD01 - Change of registered office address 10 February 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 28 May 2014
CH01 - Change of particulars for director 12 February 2014
AP01 - Appointment of director 08 October 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 31 May 2013
AP01 - Appointment of director 21 January 2013
AR01 - Annual Return 05 October 2012
TM01 - Termination of appointment of director 30 July 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 25 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 10 July 2008
225 - Change of Accounting Reference Date 04 July 2008
363a - Annual Return 11 April 2008
225 - Change of Accounting Reference Date 11 April 2008
AA - Annual Accounts 23 April 2007
RESOLUTIONS - N/A 08 March 2007
RESOLUTIONS - N/A 08 March 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
287 - Change in situation or address of Registered Office 22 February 2007
CERTNM - Change of name certificate 19 February 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 26 January 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 25 August 2004
287 - Change in situation or address of Registered Office 02 August 2004
AA - Annual Accounts 29 April 2004
CERTNM - Change of name certificate 16 October 2003
363s - Annual Return 26 September 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
287 - Change in situation or address of Registered Office 15 July 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
RESOLUTIONS - N/A 18 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2003
123 - Notice of increase in nominal capital 18 February 2003
225 - Change of Accounting Reference Date 18 February 2003
NEWINC - New incorporation documents 19 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2017 Outstanding

N/A

Debenture 24 January 2007 Outstanding

N/A

Debenture 24 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.