ALBERT MEWS BUSINESS CENTRE LIMITED

Register to unlock more data on OkredoRegister

ALBERT MEWS BUSINESS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02986650

Incorporation date

04/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Green End, Great Stukeley, Huntingdon, Cambridgeshire PE28 4AECopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1994)
dot icon21/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon12/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/11/2023
Change of details for Anogon Investments Limited as a person with significant control on 2023-11-02
dot icon16/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon13/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon12/10/2022
Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon12/10/2022
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon11/10/2022
Change of details for Anogon Investments Limited as a person with significant control on 2022-10-10
dot icon21/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon12/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon11/11/2020
Accounts for a dormant company made up to 2020-04-30
dot icon13/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon15/07/2019
Previous accounting period extended from 2018-12-31 to 2019-04-30
dot icon17/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon17/10/2018
Cessation of Castor Management Ltd as a person with significant control on 2018-08-08
dot icon17/10/2018
Notification of Anogon Investments Limited as a person with significant control on 2018-08-08
dot icon15/10/2018
Appointment of Mr Andrew Iain Beaver as a director on 2018-10-08
dot icon15/10/2018
Appointment of Mr Stuart Neil Beaver as a director on 2018-10-08
dot icon16/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-10-11 with updates
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon23/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon12/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/05/2013
Satisfaction of charge 5 in full
dot icon30/04/2013
Satisfaction of charge 4 in full
dot icon20/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon16/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon07/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/11/2008
Return made up to 04/11/08; full list of members
dot icon18/04/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon18/04/2008
Registered office changed on 18/04/2008 from 125 mount pleasant lane st albans herts AL2 3XQ
dot icon15/04/2008
Appointment terminated director lyndon spencer smith
dot icon15/04/2008
Appointment terminated secretary heather spencer smith
dot icon15/04/2008
Director and secretary appointed violet anne beaver
dot icon15/04/2008
Director appointed geoffrey nigel beaver
dot icon11/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon04/04/2008
Declaration of assistance for shares acquisition
dot icon04/04/2008
Resolutions
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon20/11/2007
Return made up to 04/11/07; full list of members
dot icon25/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/03/2007
Ad 12/03/07--------- £ si 98@1=98 £ ic 2/100
dot icon21/01/2007
Return made up to 04/11/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-07-31
dot icon13/12/2005
Return made up to 04/11/05; full list of members
dot icon12/09/2005
Total exemption small company accounts made up to 2004-07-31
dot icon15/12/2004
Return made up to 04/11/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon23/12/2003
Return made up to 04/11/03; full list of members
dot icon05/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon13/12/2002
Return made up to 04/11/02; full list of members
dot icon18/03/2002
Full accounts made up to 2001-07-31
dot icon23/01/2002
Return made up to 04/11/01; full list of members
dot icon16/11/2000
Return made up to 04/11/00; full list of members
dot icon15/11/2000
Full accounts made up to 2000-07-31
dot icon07/12/1999
Full accounts made up to 1999-07-31
dot icon24/11/1999
Return made up to 04/11/99; full list of members
dot icon28/01/1999
Return made up to 04/11/98; full list of members
dot icon22/12/1998
Full accounts made up to 1998-07-31
dot icon15/12/1997
Full accounts made up to 1997-07-31
dot icon07/11/1997
Return made up to 04/11/97; no change of members
dot icon29/06/1997
Full accounts made up to 1996-07-31
dot icon05/06/1997
Accounting reference date shortened from 30/11/96 to 31/07/96
dot icon27/01/1997
Return made up to 04/11/96; no change of members
dot icon05/09/1996
Full accounts made up to 1995-11-30
dot icon16/01/1996
Return made up to 04/11/95; full list of members
dot icon11/02/1995
Particulars of mortgage/charge
dot icon11/02/1995
Particulars of mortgage/charge
dot icon11/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/11/1994
Secretary resigned;new secretary appointed
dot icon25/11/1994
Director resigned;new director appointed
dot icon25/11/1994
Registered office changed on 25/11/94 from: 372 old street london EC1V 9LT
dot icon04/11/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
392.61K
-
0.00
-
-
2022
4
374.34K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer Smith, Lyndon
Director
04/11/1994 - 18/03/2008
2
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
04/11/1994 - 04/11/1994
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
04/11/1994 - 04/11/1994
5496
Mrs Violet Anne Beaver
Director
18/03/2008 - Present
6
Mr Geoffrey Nigel Beaver
Director
18/03/2008 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALBERT MEWS BUSINESS CENTRE LIMITED

ALBERT MEWS BUSINESS CENTRE LIMITED is an(a) Active company incorporated on 04/11/1994 with the registered office located at 10 Green End, Great Stukeley, Huntingdon, Cambridgeshire PE28 4AE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBERT MEWS BUSINESS CENTRE LIMITED?

toggle

ALBERT MEWS BUSINESS CENTRE LIMITED is currently Active. It was registered on 04/11/1994 .

Where is ALBERT MEWS BUSINESS CENTRE LIMITED located?

toggle

ALBERT MEWS BUSINESS CENTRE LIMITED is registered at 10 Green End, Great Stukeley, Huntingdon, Cambridgeshire PE28 4AE.

What does ALBERT MEWS BUSINESS CENTRE LIMITED do?

toggle

ALBERT MEWS BUSINESS CENTRE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALBERT MEWS BUSINESS CENTRE LIMITED?

toggle

The latest filing was on 21/01/2026: Total exemption full accounts made up to 2025-04-30.