ALBION PLATING LTD

Register to unlock more data on OkredoRegister

ALBION PLATING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10634663

Incorporation date

23/02/2017

Size

Micro Entity

Contacts

Registered address

Registered address

15 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2017)
dot icon23/01/2026
Confirmation statement made on 2026-01-23 with updates
dot icon25/06/2025
Micro company accounts made up to 2024-10-31
dot icon25/04/2025
Director's details changed for Tracey Jacqueline Millis on 2025-04-25
dot icon25/04/2025
Director's details changed for Mr Brian Millis on 2025-04-25
dot icon25/04/2025
Change of details for Mrs Tracey Jacqueline Millis as a person with significant control on 2025-04-25
dot icon25/04/2025
Change of details for Mr Brian Millis as a person with significant control on 2025-04-25
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with updates
dot icon22/01/2025
Second filing for the notification of Tracey Jacqueline Mills as a person with significant control
dot icon14/03/2024
Second filing for the appointment of Ms Tracey Jacqueline Millis as a director
dot icon30/01/2024
Confirmation statement made on 2024-01-29 with updates
dot icon24/01/2024
Registration of charge 106346630001, created on 2024-01-17
dot icon04/12/2023
Resolutions
dot icon13/11/2023
Particulars of variation of rights attached to shares
dot icon13/11/2023
Memorandum and Articles of Association
dot icon13/11/2023
Change of share class name or designation
dot icon03/11/2023
Appointment of Ms Tracey Jacqueline Millis as a director on 2023-10-26
dot icon03/11/2023
Cessation of Simon Geoffrey Bendle as a person with significant control on 2023-10-25
dot icon03/11/2023
Cessation of Sarah Louise Bendle as a person with significant control on 2023-10-25
dot icon03/11/2023
Previous accounting period shortened from 2024-02-28 to 2023-10-31
dot icon03/11/2023
Notification of Brian Millis as a person with significant control on 2023-10-25
dot icon03/11/2023
Notification of Tracey Jacqueline Millis as a person with significant control on 2023-10-25
dot icon03/11/2023
Registered office address changed from Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2023-11-03
dot icon03/11/2023
Accounts for a dormant company made up to 2023-10-31
dot icon01/11/2023
Termination of appointment of Simon Geoffrey Bendle as a director on 2023-10-25
dot icon01/11/2023
Appointment of Brian Millis as a director on 2023-10-25
dot icon22/08/2023
Termination of appointment of Sarah Louise Bendle as a director on 2023-04-30
dot icon10/03/2023
Director's details changed for Mrs Sarah Louise Bendle on 2022-12-01
dot icon10/03/2023
Confirmation statement made on 2023-02-22 with updates
dot icon10/03/2023
Accounts for a dormant company made up to 2023-02-28
dot icon09/03/2023
Change of details for Mrs Sarah Louise Bendle as a person with significant control on 2022-11-01
dot icon09/03/2023
Change of details for Mr Simon Geoffrey Bendle as a person with significant control on 2022-11-01
dot icon10/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon07/10/2022
Registered office address changed from Unit 1B Theaklen House Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ England to Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA on 2022-10-07
dot icon25/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon28/06/2021
Accounts for a dormant company made up to 2021-02-28
dot icon03/03/2021
Confirmation statement made on 2021-02-22 with updates
dot icon21/10/2020
Accounts for a dormant company made up to 2020-02-28
dot icon04/03/2020
Confirmation statement made on 2020-02-22 with updates
dot icon18/03/2019
Accounts for a dormant company made up to 2019-02-28
dot icon08/03/2019
Confirmation statement made on 2019-02-22 with updates
dot icon01/03/2018
Accounts for a dormant company made up to 2018-02-28
dot icon01/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon23/02/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bendle, Simon Geoffrey
Director
23/02/2017 - 25/10/2023
7
Mrs Sarah Louise Bendle
Director
23/02/2017 - 30/04/2023
4
Mr Brian Millis
Director
25/10/2023 - Present
-
Millis, Tracey Jacqueline
Director
26/10/2023 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBION PLATING LTD

ALBION PLATING LTD is an(a) Active company incorporated on 23/02/2017 with the registered office located at 15 West Street, Brighton BN1 2RL. There are currently 2 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 ALBION PLATING LTD?

toggle

ALBION PLATING LTD is currently Active. It was registered on 23/02/2017 .

Where is ALBION PLATING LTD located?

toggle

ALBION PLATING LTD is registered at 15 West Street, Brighton BN1 2RL.

What does ALBION PLATING LTD do?

toggle

ALBION PLATING LTD operates in the Repair of fabricated metal products (33.11 - SIC 2007) sector.

What is the latest filing for ALBION PLATING LTD?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-23 with updates.