ALBERTECH LIMITED

Register to unlock more data on OkredoRegister

ALBERTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06900670

Incorporation date

11/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Ics, 2 Mannin Way, Lancaster, Lancs LA1 3SUCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2009)
dot icon22/01/2026
Micro company accounts made up to 2025-04-30
dot icon28/07/2025
Change of details for Mr John Chang as a person with significant control on 2025-07-28
dot icon28/07/2025
Director's details changed for John Chang on 2025-07-28
dot icon15/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon12/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon11/05/2021
Change of details for Mr John Chang as a person with significant control on 2021-05-11
dot icon29/01/2021
Micro company accounts made up to 2020-04-30
dot icon12/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon12/05/2020
Registered office address changed from Suite 4 Mannin Way Lancaster LA1 3SU England to Ics, 2 Mannin Way Lancaster Lancs LA1 3SU on 2020-05-12
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon23/01/2019
Micro company accounts made up to 2018-04-30
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon25/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/12/2016
Director's details changed for John Chang on 2016-12-13
dot icon15/12/2016
Registered office address changed from Cas, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU to Suite 4 Mannin Way Lancaster LA1 3SU on 2016-12-15
dot icon13/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon13/05/2016
Director's details changed for John Chang on 2009-10-01
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon11/05/2015
Register inspection address has been changed from C/O Ca Solutions Ltd 9-15 st. James Road Surbiton Surrey KT6 4QH United Kingdom to C/O Ca Solutions Ltd Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU
dot icon11/02/2015
Registered office address changed from 9-15 St. James Road St James House Surbiton Surrey KT6 4QH to Cas, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU on 2015-02-11
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/06/2014
Termination of appointment of Ca Solutions Ltd as a secretary
dot icon21/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon14/03/2014
Registered office address changed from Castle House Flat 6 1 Overton Road Sutton Surrey SM2 6QE United Kingdom on 2014-03-14
dot icon17/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon22/05/2013
Director's details changed for John Chang on 2013-05-21
dot icon22/05/2013
Registered office address changed from Flat 3 59 St. James Road Sutton Surrey SM1 2TG United Kingdom on 2013-05-22
dot icon10/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/07/2012
Registered office address changed from 9-15 St James Road 2Nd Floor St James House Surbiton Surrey KT6 4QH United Kingdom on 2012-07-20
dot icon20/07/2012
Director's details changed for John Chang on 2012-07-09
dot icon26/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/08/2011
Registered office address changed from Devonshire House 66 Church Street Leatherhead Surrey KT22 8DP United Kingdom on 2011-08-26
dot icon26/08/2011
Director's details changed for John Chang on 2011-08-23
dot icon10/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon08/11/2010
Director's details changed for John Chang on 2010-11-08
dot icon08/11/2010
Registered office address changed from 66 Church Street Leatherhead Surrey KT22 8DP United Kingdom on 2010-11-08
dot icon08/11/2010
Director's details changed for John Chang on 2010-11-08
dot icon08/11/2010
Registered office address changed from Flat 6 Claredale Court 54 Egmont Road Sutton Surrey SM2 5JN on 2010-11-08
dot icon18/09/2010
Compulsory strike-off action has been discontinued
dot icon16/09/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon16/09/2010
Secretary's details changed for Ca Solutions Ltd on 2010-05-11
dot icon16/09/2010
Register(s) moved to registered inspection location
dot icon16/09/2010
Director's details changed for John Chang on 2010-05-11
dot icon16/09/2010
Register inspection address has been changed
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon28/05/2009
Secretary appointed c a solutions LIMITED
dot icon28/05/2009
Registered office changed on 28/05/2009 from 2ND floor, st james house 9-15 st james road surbiton surrey KT6 4QH
dot icon28/05/2009
Director appointed john chang
dot icon28/05/2009
Ad 20/05/09\gbp si 2@1=2\gbp ic 2/4\
dot icon28/05/2009
Accounting reference date shortened from 31/05/2010 to 30/04/2010
dot icon14/05/2009
Appointment terminated director aderyn hurworth
dot icon14/05/2009
Appointment terminated secretary hcs secretarial LIMITED
dot icon11/05/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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
1
246.08K
-
0.00
-
-
2021
1
246.08K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

246.08K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Chang
Director
12/05/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALBERTECH LIMITED

ALBERTECH LIMITED is an(a) Active company incorporated on 11/05/2009 with the registered office located at Ics, 2 Mannin Way, Lancaster, Lancs LA1 3SU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBERTECH LIMITED?

toggle

ALBERTECH LIMITED is currently Active. It was registered on 11/05/2009 .

Where is ALBERTECH LIMITED located?

toggle

ALBERTECH LIMITED is registered at Ics, 2 Mannin Way, Lancaster, Lancs LA1 3SU.

What does ALBERTECH LIMITED do?

toggle

ALBERTECH LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ALBERTECH LIMITED have?

toggle

ALBERTECH LIMITED had 1 employees in 2021.

What is the latest filing for ALBERTECH LIMITED?

toggle

The latest filing was on 22/01/2026: Micro company accounts made up to 2025-04-30.