Albion Energy Efficiency Limited

General information

Name:

Albion Energy Efficiency Ltd

Office Address:

1a Millers Park NN8 2NG Wellingborough

Number: 05642961

Incorporation date: 2005-12-02

Dissolution date: 2022-02-01

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was situated in Wellingborough registered with number: 05642961. This firm was established in the year 2005. The office of the company was located at 1a Millers Park . The area code for this location is NN8 2NG. The enterprise was officially closed on February 1, 2022, which means it had been in business for 17 years. The listed name change from Surrey Football Coaching Centres to Albion Energy Efficiency Limited came on May 30, 2008.

Vincent H. was the following firm's managing director, appointed in 2008 in October.

Vincent H. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Albion Energy Efficiency Limited 2008-05-30
  • Surrey Football Coaching Centres Limited 2005-12-02

Financial data based on annual reports

Company staff

Vincent H.

Role: Director

Appointed: 31 October 2008

Latest update: 3 May 2023

People with significant control

Vincent H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 18 January 2022
Confirmation statement last made up date 04 January 2021
Annual Accounts 30 March 2013
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 30 March 2013
Annual Accounts 31 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 December 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
New registered office address 1a Millers Park Wellingborough NN8 2NG. Change occurred on Friday 1st October 2021. Company's previous address: Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF. (AD01)
filed on: 1st, October 2021
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
16
Company Age

Closest Companies - by postcode