ALBION ELECTRIC (HOLDINGS) LTD
SOUTH ACCOMODATION ROAD SANDWAY CONTRACTORS LIMITED

Hellopages » West Yorkshire » Leeds » LS10 1PR

Company number 00683234
Status Active
Incorporation Date 13 February 1961
Company Type Private Limited Company
Address ALBION HOUSE, AIRE BANK WORKS, SOUTH ACCOMODATION ROAD, HUNSLET LEEDS, LS10 1PR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 10,000 . The most likely internet sites of ALBION ELECTRIC (HOLDINGS) LTD are www.albionelectricholdings.co.uk, and www.albion-electric-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. The distance to to Garforth Rail Station is 5.9 miles; to Wakefield Kirkgate Rail Station is 7.6 miles; to Sandal & Agbrigg Rail Station is 8.8 miles; to Ravensthorpe Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albion Electric Holdings Ltd is a Private Limited Company. The company registration number is 00683234. Albion Electric Holdings Ltd has been working since 13 February 1961. The present status of the company is Active. The registered address of Albion Electric Holdings Ltd is Albion House Aire Bank Works South Accomodation Road Hunslet Leeds Ls10 1pr. . JEFFERIES, Craig Dean is a Secretary of the company. JEFFERIES, Craig Dean is a Director of the company. JEFFERIES, Glen Wayne is a Director of the company. Secretary JEFFERIES, Keith Raymond has been resigned. Director JEFFERIES, Keith Raymond has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
JEFFERIES, Craig Dean
Appointed Date: 01 August 2000

Director
JEFFERIES, Craig Dean
Appointed Date: 01 July 1999
61 years old

Director

Resigned Directors

Secretary
JEFFERIES, Keith Raymond
Resigned: 21 June 1999

Director
JEFFERIES, Keith Raymond
Resigned: 21 June 1999
88 years old

Persons With Significant Control

Mr Craig Dean Jefferies
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Glen Wayne Jefferies
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALBION ELECTRIC (HOLDINGS) LTD Events

07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 July 2015
06 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000

23 Apr 2015
Accounts for a dormant company made up to 31 July 2014
10 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000

...
... and 89 more events
22 Oct 1987
Return made up to 16/10/87; full list of members

03 Dec 1986
Accounts for a small company made up to 31 July 1986

03 Dec 1986
Return made up to 07/11/86; full list of members

18 Apr 1986
Return made up to 18/11/85; full list of members

13 Feb 1961
Certificate of incorporation

ALBION ELECTRIC (HOLDINGS) LTD Charges

14 March 1986
Mortgage
Delivered: 18 March 1986
Status: Satisfied on 7 April 1989
Persons entitled: Tcb Limited
Description: All that f/h property k/a number 24 shelley walk stanley…
7 February 1986
Mortgage
Delivered: 8 February 1986
Status: Satisfied on 7 April 1989
Persons entitled: Tcb Limited
Description: All athat f/h property k/a 6 staincliffe close dewsbury t/n…
3 January 1986
Mortgage
Delivered: 9 January 1986
Status: Satisfied on 7 April 1989
Persons entitled: Tcb Limited
Description: All that f/hold land and premises being a residential…
8 June 1984
Mortgage
Delivered: 15 June 1984
Status: Satisfied on 7 April 1989
Persons entitled: Tcb Limited
Description: Deposit account held by tcb limited in the name of the…
8 June 1984
Mortgage
Delivered: 15 June 1984
Status: Satisfied on 7 April 1989
Persons entitled: Tcb Limited
Description: F/Hold land at low road, dewsbury moor title no wyk 17233…
30 November 1983
Mortgage
Delivered: 8 December 1983
Status: Satisfied on 7 April 1989
Persons entitled: National Westminster Bank PLC
Description: Low road dewsbury moor kirklee, west yorkshire title no…
26 October 1981
Memorandum of deposit
Delivered: 30 October 1981
Status: Satisfied on 7 April 1989
Persons entitled: National Westminster Bank PLC
Description: Land certificate relating to all that land situate near to…
1 October 1981
Memorandum of deposit
Delivered: 15 October 1981
Status: Satisfied on 7 April 1989
Persons entitled: National Westminster Bank PLC
Description: Land certificate relating to all that plot of land situate…
1 October 1981
Legal mortgage
Delivered: 15 October 1981
Status: Satisfied on 7 April 1989
Persons entitled: National Westminster Bank PLC
Description: 36 zoar street, morley leeds W. yorks. Title no wyk 14238.…
7 May 1981
Legal charge
Delivered: 14 May 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at dewsbury moor, west yorkshire.