Albright Transfer Station Limited

General information

Name:

Albright Transfer Station Ltd

Office Address:

Unit 6 Albright Industrial Estate Ferry Lane RM13 9BU Rainham

Number: 03884522

Incorporation date: 1999-11-26

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Albright Transfer Station Limited company has been operating offering its services for 25 years, as it's been established in 1999. Started with registration number 03884522, Albright Transfer Station is categorised as a Private Limited Company with office in Unit 6 Albright Industrial Estate, Rainham RM13 9BU. This enterprise's SIC and NACE codes are 38110 and their NACE code stands for Collection of non-hazardous waste. 2022-11-30 is the last time the company accounts were filed.

For this firm, just about all of director's obligations have so far been carried out by Terence S. who was chosen to lead the company twenty five years ago. The following firm had been guided by Thomas S. until 10 years ago.

Executives who have control over the firm are as follows: Thomas S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Terence S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Company staff

Terence S.

Role: Director

Appointed: 07 December 1999

Latest update: 15 February 2024

People with significant control

Thomas S.
Notified on 26 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Terence S.
Notified on 26 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 4 August 2014
Called Up Share Capital 100
Number Shares Allotted 100
Prepayments Accrued Income Current Asset 100
Share Capital Allotted Called Up Paid 100
Shareholder Funds 100
Total Assets Less Current Liabilities 100
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 8 September 2015
Called Up Share Capital 100
Number Shares Allotted 100
Prepayments Accrued Income Current Asset 100
Shareholder Funds 100
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30 September 2016
Share Capital Allotted Called Up Paid 100
Total Assets Less Current Liabilities 100
Number Shares Allotted 100
Shareholder Funds 100
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 9 December 2016
Called Up Share Capital 100
Prepayments Accrued Income Current Asset 100
Total Assets Less Current Liabilities 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Shareholder Funds 100
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 100
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 100
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 100
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 100
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 100
Total Assets Less Current Liabilities 100
Annual Accounts 18 February 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 18 February 2013
Number Shares Allotted 100
Prepayments Accrued Income Current Asset 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/11/30 (AA)
filed on: 14th, December 2022
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Gautam House 1-3 Shenley Avenue

Post code:

HA4 6BP

City / Town:

Ruislip Manor

HQ address,
2013

Address:

Gautam House 1-3 Shenley Avenue

Post code:

HA4 6BP

City / Town:

Ruislip Manor

HQ address,
2014

Address:

Gautam House 1-3 Shenley Avenue

Post code:

HA4 6BP

City / Town:

Ruislip Manor

HQ address,
2015

Address:

35 Nelmes Way

Post code:

RM11 2QY

City / Town:

Hornchurch

HQ address,
2016

Address:

35 Nelmes Way

Post code:

RM11 2QY

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 38110 : Collection of non-hazardous waste
24
Company Age

Closest Companies - by postcode