ALBION SECTIONS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » B70 8BD

Company number 02744609
Status Active
Incorporation Date 3 September 1992
Company Type Private Limited Company
Address 2 ALBION RD, WEST BROMWICH, WEST MIDLANDS, B70 8BD
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 3 September 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of ALBION SECTIONS LIMITED are www.albionsections.co.uk, and www.albion-sections.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Albion Sections Limited is a Private Limited Company. The company registration number is 02744609. Albion Sections Limited has been working since 03 September 1992. The present status of the company is Active. The registered address of Albion Sections Limited is 2 Albion Rd West Bromwich West Midlands B70 8bd. . HILL, Ronald Edward is a Director of the company. KING, Arthur Edward is a Director of the company. POPE, Jennifer Carole is a Director of the company. SANDERS, Bradley John is a Director of the company. Secretary CHILTON, Peter Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANTHONY, Peter David has been resigned. Director CHILTON, Peter Thomas has been resigned. Director GALE, Anthony John has been resigned. Director JONES, John Richard has been resigned. Director MOORE, John Thomas has been resigned. Director NICKLIN, Albert Derry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
HILL, Ronald Edward
Appointed Date: 01 August 2001
77 years old

Director
KING, Arthur Edward
Appointed Date: 04 January 2011
63 years old

Director
POPE, Jennifer Carole
Appointed Date: 01 March 2014
43 years old

Director
SANDERS, Bradley John
Appointed Date: 20 May 2002
62 years old

Resigned Directors

Secretary
CHILTON, Peter Thomas
Resigned: 30 April 2008
Appointed Date: 28 September 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 September 1992
Appointed Date: 03 September 1992

Director
ANTHONY, Peter David
Resigned: 14 June 2012
Appointed Date: 20 June 2006
65 years old

Director
CHILTON, Peter Thomas
Resigned: 08 June 2013
Appointed Date: 28 September 1992
80 years old

Director
GALE, Anthony John
Resigned: 14 April 2000
Appointed Date: 01 April 1993
78 years old

Director
JONES, John Richard
Resigned: 14 June 2010
Appointed Date: 02 August 2001
51 years old

Director
MOORE, John Thomas
Resigned: 20 June 2006
Appointed Date: 01 April 1993
72 years old

Director
NICKLIN, Albert Derry
Resigned: 20 June 2006
Appointed Date: 28 September 1992
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 September 1992
Appointed Date: 03 September 1992

Persons With Significant Control

Sebden Steel Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALBION SECTIONS LIMITED Events

30 Jan 2017
Full accounts made up to 30 April 2016
08 Sep 2016
Confirmation statement made on 3 September 2016 with updates
08 Feb 2016
Accounts for a small company made up to 30 April 2015
15 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 750

02 Feb 2015
Accounts for a small company made up to 30 April 2014
...
... and 83 more events
08 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

08 Nov 1992
Registered office changed on 08/11/92 from: 2 baches street london N1 6UB

03 Nov 1992
Company name changed ultrahandy LIMITED\certificate issued on 04/11/92

03 Nov 1992
Company name changed\certificate issued on 03/11/92
03 Sep 1992
Incorporation

ALBION SECTIONS LIMITED Charges

25 July 2013
Charge code 0274 4609 0004
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Na. Notification of addition to or amendment of charge.
22 July 2013
Charge code 0274 4609 0003
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
19 November 2002
Fixed charge on purchased debts which fail to vest
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
22 April 1993
Fixed and floating charge
Delivered: 23 April 1993
Status: Satisfied on 16 January 2003
Persons entitled: Kellock Limited
Description: A specific equitable charge over all freehold and leasehold…