ALBANY CONTRACTS LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE7 3FF

Company number 09081162
Status Active
Incorporation Date 11 June 2014
Company Type Private Limited Company
Address 16 DOBNEY AVENUE, QUENIBOROUGH, LEICESTER, ENGLAND, LE7 3FF
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Registered office address changed from 48 Thirlmere Road Wigston LE18 3RR England to 16 Dobney Avenue Queniborough Leicester LE7 3FF on 8 February 2017; Termination of appointment of Leigh Murray as a director on 3 February 2017; Registered office address changed from 16 Dobney Avenue Queniborough Leicester LE7 3FF to 48 Thirlmere Road Wigston LE18 3RR on 28 January 2017. The most likely internet sites of ALBANY CONTRACTS LIMITED are www.albanycontracts.co.uk, and www.albany-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Albany Contracts Limited is a Private Limited Company. The company registration number is 09081162. Albany Contracts Limited has been working since 11 June 2014. The present status of the company is Active. The registered address of Albany Contracts Limited is 16 Dobney Avenue Queniborough Leicester England Le7 3ff. The company`s financial liabilities are £3.95k. It is £3.95k against last year. The cash in hand is £1.69k. It is £1.69k against last year. And the total assets are £19.1k, which is £19.1k against last year. RUDKIN, Paul is a Director of the company. Director MURRAY, Leigh has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


albany contracts Key Finiance

LIABILITIES £3.95k
+197300%
CASH £1.69k
+84400%
TOTAL ASSETS £19.1k
+954800%
All Financial Figures

Current Directors

Director
RUDKIN, Paul
Appointed Date: 11 June 2014
58 years old

Resigned Directors

Director
MURRAY, Leigh
Resigned: 03 February 2017
Appointed Date: 01 April 2015
59 years old

Persons With Significant Control

Mr Paul Rudkin
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALBANY CONTRACTS LIMITED Events

08 Feb 2017
Registered office address changed from 48 Thirlmere Road Wigston LE18 3RR England to 16 Dobney Avenue Queniborough Leicester LE7 3FF on 8 February 2017
07 Feb 2017
Termination of appointment of Leigh Murray as a director on 3 February 2017
28 Jan 2017
Registered office address changed from 16 Dobney Avenue Queniborough Leicester LE7 3FF to 48 Thirlmere Road Wigston LE18 3RR on 28 January 2017
25 Aug 2016
Confirmation statement made on 25 August 2016 with updates
04 Jun 2016
Compulsory strike-off action has been discontinued
...
... and 3 more events
16 Oct 2015
Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2

16 Oct 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2

16 Oct 2015
Appointment of Leigh Murray as a director on 1 April 2015
06 Oct 2015
First Gazette notice for compulsory strike-off
11 Jun 2014
Incorporation
Statement of capital on 2014-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted