Albany Pumps Trustees Limited LYDNEY


Albany Pumps Trustees started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09518963. The Albany Pumps Trustees company has been functioning successfully for nine years now and its status is active. The firm's office is based in Lydney at Albany Engineering Company Limited. Postal code: GL15 5EQ.

The firm has 6 directors, namely James B., Stuart G. and David C. and others. Of them, Martyn S., Colin A. have been with the company the longest, being appointed on 31 March 2015 and James B. and Stuart G. have been with the company for the least time - from 16 June 2021. As of 28 May 2024, there were 5 ex directors - Rauffe S., Wayne B. and others listed below. There were no ex secretaries.

Albany Pumps Trustees Limited Address / Contact

Office Address Albany Engineering Company Limited
Office Address2 Church Road
Town Lydney
Post code GL15 5EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09518963
Date of Incorporation Tue, 31st Mar 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

James B.

Position: Director

Appointed: 16 June 2021

Stuart G.

Position: Director

Appointed: 16 June 2021

David C.

Position: Director

Appointed: 21 June 2018

Daniel S.

Position: Director

Appointed: 21 June 2018

Martyn S.

Position: Director

Appointed: 31 March 2015

Colin A.

Position: Director

Appointed: 31 March 2015

Rauffe S.

Position: Director

Appointed: 16 June 2021

Resigned: 29 October 2023

Wayne B.

Position: Director

Appointed: 27 July 2019

Resigned: 11 November 2020

Keith H.

Position: Director

Appointed: 21 June 2018

Resigned: 27 July 2019

Michael C.

Position: Director

Appointed: 31 March 2015

Resigned: 12 January 2016

Geoffrey M.

Position: Director

Appointed: 31 March 2015

Resigned: 21 June 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Colin A. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Martyn S. This PSC has significiant influence or control over the company,. Moving on, there is Geoffrey M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Colin A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Martyn S.

Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control: significiant influence or control

Geoffrey M.

Notified on 6 April 2016
Ceased on 21 June 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/03/31
filed on: 8th, April 2024
Free Download (3 pages)

Company search

Advertisements