ALBIL ENGINEERING LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 1QT

Company number 04365520
Status Active
Incorporation Date 1 February 2002
Company Type Private Limited Company
Address KINGS CHAMBERS QUEENS CROSS, HIGH STREET, DUDLEY, WEST MIDLANDS, ENGLAND, DY1 1QT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 31 March 2016; Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ALBIL ENGINEERING LIMITED are www.albilengineering.co.uk, and www.albil-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Albil Engineering Limited is a Private Limited Company. The company registration number is 04365520. Albil Engineering Limited has been working since 01 February 2002. The present status of the company is Active. The registered address of Albil Engineering Limited is Kings Chambers Queens Cross High Street Dudley West Midlands England Dy1 1qt. The company`s financial liabilities are £0.05k. It is £-18.25k against last year. The cash in hand is £16.55k. It is £-23.16k against last year. And the total assets are £54.07k, which is £-55.28k against last year. BRISCO, Susan Lily is a Secretary of the company. BRISCO, William John is a Director of the company. Secretary BRISCO, William John has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director ROUND, Alan Robert has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other business support service activities n.e.c.".


albil engineering Key Finiance

LIABILITIES £0.05k
-100%
CASH £16.55k
-59%
TOTAL ASSETS £54.07k
-51%
All Financial Figures

Current Directors

Secretary
BRISCO, Susan Lily
Appointed Date: 18 December 2006

Director
BRISCO, William John
Appointed Date: 01 February 2002
72 years old

Resigned Directors

Secretary
BRISCO, William John
Resigned: 18 December 2006
Appointed Date: 01 February 2002

Nominee Secretary
SCOTT, Stephen John
Resigned: 01 February 2002
Appointed Date: 01 February 2002

Director
ROUND, Alan Robert
Resigned: 18 December 2006
Appointed Date: 01 February 2002
73 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 01 February 2002
Appointed Date: 01 February 2002
74 years old

Persons With Significant Control

Albil Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALBIL ENGINEERING LIMITED Events

27 Mar 2017
Previous accounting period shortened from 30 June 2016 to 31 March 2016
16 Feb 2017
Confirmation statement made on 2 February 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4

23 Jun 2015
Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 23 June 2015
...
... and 36 more events
05 Mar 2002
New secretary appointed;new director appointed
05 Mar 2002
New director appointed
11 Feb 2002
Secretary resigned
11 Feb 2002
Director resigned
01 Feb 2002
Incorporation

ALBIL ENGINEERING LIMITED Charges

15 July 2002
Debenture
Delivered: 26 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…