ALBANY ENGINEERING GROUP LIMITED - LYDNEY
Company Profile | Company Filings |
Overview
ALBANY ENGINEERING GROUP LIMITED is a Private Limited Company from LYDNEY and has the status: Active.
ALBANY ENGINEERING GROUP LIMITED was incorporated 16 years ago on 20/03/2008 and has the registered number: 06541919. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ALBANY ENGINEERING GROUP LIMITED was incorporated 16 years ago on 20/03/2008 and has the registered number: 06541919. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ALBANY ENGINEERING GROUP LIMITED - LYDNEY
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CHURCH ROAD
LYDNEY
GLOUCESTERSHIRE
GL15 5EQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/03/2023 | 03/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID WILLIAM TREHERNE | Feb 1976 | British | Director | 2020-07-01 | CURRENT |
MR DANIEL ROSS SUTTON | Jul 1989 | British | Director | 2020-07-01 | CURRENT |
MR DAVID COOKSLEY | Feb 1969 | British | Director | 2020-07-01 | CURRENT |
MRS CAROLE ALLEN | Dec 1961 | British | Director | 2020-07-01 | CURRENT |
SDG REGISTRARS LIMITED | Corporate Director | 2008-03-20 UNTIL 2008-03-20 | RESIGNED | ||
SDG SECRETARIES LIMITED | Corporate Secretary | 2008-03-20 UNTIL 2008-03-20 | RESIGNED | ||
MR MARTYN GEORGE DOUGLAS SWAFFIELD | Feb 1943 | British | Director | 2008-03-20 UNTIL 2023-03-01 | RESIGNED |
MRS ANNE SWAFFIELD | May 1943 | British | Director | 2011-08-05 UNTIL 2015-04-01 | RESIGNED |
MR OLIVER WILLIAM NEWLAND | May 1938 | British | Director | 2008-03-20 UNTIL 2015-04-01 | RESIGNED |
MR GEOFFREY HOWARD MAXTED | Oct 1947 | British | Director | 2015-04-01 UNTIL 2018-08-20 | RESIGNED |
MR PHILIP CHARLES DYKES | Mar 1961 | British | Director | 2015-04-01 UNTIL 2018-12-31 | RESIGNED |
MR MICHAEL JAMES COWMEADOW | Mar 1944 | British | Director | 2015-04-01 UNTIL 2016-01-12 | RESIGNED |
MR MICHAEL JAMES COWMEADOW | British | Secretary | 2008-03-20 UNTIL 2016-01-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Albany Pumps Trustees Ltd | 2016-04-06 | Lydney Gloucestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Albany Engineering Group Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-21 | 31-03-2023 | £478,163 equity |
Albany Engineering Group Limited - Accounts to registrar (filleted) - small 22.3 | 2023-01-04 | 31-03-2022 | £478,163 equity |
Albany Engineering Group Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-23 | 31-03-2021 | £478,163 equity |
Albany Engineering Group Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-19 | 31-03-2020 | £478,163 equity |
Albany Engineering Group Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-05 | 31-03-2019 | £478,163 equity |
Albany Engineering Group Limited - Accounts to registrar (filleted) - small 18.2 | 2019-01-30 | 31-03-2018 | £478,163 equity |