General information

Name:

Albert Mills Ltd

Office Address:

3 Park Square East LS1 2NE Leeds

Number: 02562216

Incorporation date: 1990-11-26

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

Albert Mills is a firm with it's headquarters at LS1 2NE Leeds at 3 Park Square East. This business was established in 1990 and is established under the registration number 02562216. This business has been operating on the UK market for 34 years now and the official state is active - proposal to strike off. Albert Mills Limited was listed 25 years from now as Fibresort (UK). This enterprise's SIC and NACE codes are 99999 which means Dormant Company. Albert Mills Ltd released its account information for the financial period up to 2021-05-31. The company's latest annual confirmation statement was submitted on 2022-11-26.

Paul S. is this specific company's solitary managing director, that was assigned to lead the company in 1991. Howard S. had performed assigned duties for this company until the resignation two years ago. Additionally a different director, namely Keith H. quit in February 2003. To find professional help with legal documentation, this company has been utilizing the skillset of Paul S. as a secretary.

  • Previous company's names
  • Albert Mills Limited 1999-10-08
  • Fibresort (UK) Limited 1990-11-26

Company staff

Paul S.

Role: Secretary

Latest update: 20 January 2024

Paul S.

Role: Director

Appointed: 26 November 1991

Latest update: 20 January 2024

People with significant control

Paul S. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul S.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Howard S.
Notified on 30 June 2016
Ceased on 1 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 May 2021
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Called Up Share Capital 25,600
Number Shares Allotted 25,600
Shareholder Funds 25,000
Total Assets Less Current Liabilities 25,000
Investments Fixed Assets 25,000
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 February 2016
Investments Fixed Assets 25,000
Share Capital Allotted Called Up Paid 25,600
Called Up Share Capital 25,600
Number Shares Allotted 25,600
Shareholder Funds 25,000
Annual Accounts 16 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 16 February 2017
Total Assets Less Current Liabilities 25,000
Called Up Share Capital 25,600
Number Shares Allotted 25,600
Share Capital Allotted Called Up Paid 25,600
Shareholder Funds 25,000
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Investments Fixed Assets 25,000
Total Assets Less Current Liabilities 25,000
Percentage Class Share Held In Subsidiary 100.00
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Percentage Class Share Held In Subsidiary 100.00
Total Assets Less Current Liabilities 25,000
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Investments Fixed Assets 25,000
Percentage Class Share Held In Subsidiary 100.00
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Investments Fixed Assets 25,000
Total Assets Less Current Liabilities 25,000
Percentage Class Share Held In Subsidiary 100.00
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Investments Fixed Assets 25,000
Percentage Class Share Held In Subsidiary 100.00
Total Assets Less Current Liabilities 25,000
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 February 2013
Called Up Share Capital 25,600
Investments Fixed Assets 25,000
Number Shares Allotted 25,600
Shareholder Funds 25,000
Annual Accounts 25 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 February 2014
Accounting Period Subsidiary 2013
Share Capital Allotted Called Up Paid 25,600
Total Assets Less Current Liabilities 25,000
Called Up Share Capital 25,600
Number Shares Allotted 25,600
Shareholder Funds 25,000

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2021-05-31 (AA)
filed on: 30th, March 2022
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
33
Company Age

Closest Companies - by postcode