ALBACORE SOFTWARE LIMITED
SOUTHAMPTON VATSTAT LIMITED

Hellopages » Hampshire » Test Valley » SO16 0AJ

Company number 02741617
Status Active
Incorporation Date 20 August 1992
Company Type Private Limited Company
Address THE MILL YARD NURSLING STREET, NURSLING, SOUTHAMPTON, SO16 0AJ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 100 . The most likely internet sites of ALBACORE SOFTWARE LIMITED are www.albacoresoftware.co.uk, and www.albacore-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Romsey Rail Station is 3.4 miles; to St Denys Rail Station is 4 miles; to Shawford Rail Station is 8.2 miles; to Brockenhurst Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albacore Software Limited is a Private Limited Company. The company registration number is 02741617. Albacore Software Limited has been working since 20 August 1992. The present status of the company is Active. The registered address of Albacore Software Limited is The Mill Yard Nursling Street Nursling Southampton So16 0aj. The company`s financial liabilities are £4.23k. It is £0.07k against last year. The cash in hand is £4.6k. It is £0.07k against last year. . PUNTIS, Andrew John is a Secretary of the company. ATKINSON, Clifford Gerald is a Director of the company. PUNTIS, Andrew John is a Director of the company. Secretary NIGHTINGALE, David Henry has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HERMAN, Stephen Paul has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NIGHTINGALE, David Henry has been resigned. The company operates in "Business and domestic software development".


albacore software Key Finiance

LIABILITIES £4.23k
+1%
CASH £4.6k
+1%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PUNTIS, Andrew John
Appointed Date: 19 November 1998

Director
ATKINSON, Clifford Gerald
Appointed Date: 20 August 1992
65 years old

Director
PUNTIS, Andrew John
Appointed Date: 20 August 1992
60 years old

Resigned Directors

Secretary
NIGHTINGALE, David Henry
Resigned: 19 November 1998
Appointed Date: 20 August 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 August 1992
Appointed Date: 20 August 1992

Director
HERMAN, Stephen Paul
Resigned: 19 November 1998
Appointed Date: 20 August 1992
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 August 1992
Appointed Date: 20 August 1992

Director
NIGHTINGALE, David Henry
Resigned: 19 November 1998
Appointed Date: 20 August 1992
76 years old

Persons With Significant Control

Mr Andrew John Puntis
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Clifford Gerald Atkinson
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control as a member of a firm

ALBACORE SOFTWARE LIMITED Events

01 Sep 2016
Confirmation statement made on 28 August 2016 with updates
16 May 2016
Total exemption small company accounts made up to 30 September 2015
28 Aug 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

27 Apr 2015
Total exemption small company accounts made up to 30 September 2014
22 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100

...
... and 56 more events
16 Sep 1992
Registered office changed on 16/09/92 from: 84 temple chambers temple avenue london EC4Y ohp

16 Sep 1992
New director appointed

16 Sep 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Sep 1992
Secretary resigned;director resigned;new director appointed

20 Aug 1992
Incorporation