ALBIN B. MOTORS LIMITED

409-411 Croydon Road, Beckenham, BR3 3PP, England
StatusACTIVE
Company No.05858396
CategoryPrivate Limited Company
Incorporated27 Jun 2006
Age17 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

ALBIN B. MOTORS LIMITED is an active private limited company with number 05858396. It was incorporated 17 years, 10 months, 5 days ago, on 27 June 2006. The company address is 409-411 Croydon Road, Beckenham, BR3 3PP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Apr 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Apr 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA01

Made up date: 2024-09-30

New date: 2024-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Address

Type: AD01

New address: 409-411 Croydon Road Beckenham BR3 3PP

Change date: 2023-10-18

Old address: 409-411 409-411 Croydon Road Beckenham BR3 3PP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-18

New address: 409-411 409-411 Croydon Road Beckenham BR3 3PP

Old address: Unit 3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Barnett

Change date: 2019-05-25

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 25 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-25

Psc name: Kevin Barnett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

New address: Unit 3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN

Change date: 2018-10-05

Old address: Unit 3 Broomsleigh Business Park Worsely Bridge Road London SE26 5BN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

Old address: Unit 2B Maybrey Factory 2 Worsley Bridge Road London SE26 5AZ

Change date: 2018-10-05

New address: Unit 3 Broomsleigh Business Park Worsely Bridge Road London SE26 5BN

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Barnett

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Barnett

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2007 to 30/09/2006

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILTERN CONSTRUCTION SERVICES LIMITED

UNIT 2B HONOURS YARD,CHALFONT ST. GILES,HP8 4AJ

Number:03267348
Status:ACTIVE
Category:Private Limited Company

ITCONBG LTD

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:07548399
Status:ACTIVE
Category:Private Limited Company

MARC'S GARAGE LIMITED

5 CRESCENT EAST,LANCASHIRE,FY5 3LJ

Number:05232639
Status:ACTIVE
Category:Private Limited Company

MARRON PIPELINE ENGINEERING LIMITED

21 WILTON VILLAGE,REDCAR,TS10 4QX

Number:07356447
Status:ACTIVE
Category:Private Limited Company

STANDARD LIFE PRIVATE EQUITY TRUST PLC

1 GEORGE STREET,LOTHIAN,EH2 2LL

Number:SC216638
Status:ACTIVE
Category:Public Limited Company

TANVI AND SANVI BOYAPATI LIMITED

20 PEPPER MILL,TELFORD,TF4 2FB

Number:08643161
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source