Albany Facilities Limited CARDIFF


Albany Facilities Limited was formally closed on 2021-08-03. Albany Facilities was a private limited company that could have been found at 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS, WALES. The company (formed on 2004-04-29) was run by 1 director.
Director Colin T. who was appointed on 29 June 2017.

The company was officially categorised as "dormant company" (99999). As stated in the Companies House records, there was a name alteration on 2004-05-21 and their previous name was Stanley Davis 123. The last confirmation statement was sent on 2020-04-29 and last time the annual accounts were sent was on 31 March 2019. 2016-04-29 is the date of the latest annual return.

Albany Facilities Limited Address / Contact

Office Address 6 Ynys Bridge Court
Office Address2 Gwaelod-y-garth
Town Cardiff
Post code CF15 9SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05116436
Date of Incorporation Thu, 29th Apr 2004
Date of Dissolution Tue, 3rd Aug 2021
Industry Dormant Company
End of financial Year 30th June
Company age 17 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Thu, 13th May 2021
Last confirmation statement dated Wed, 29th Apr 2020

Company staff

Colin T.

Position: Director

Appointed: 29 June 2017

Simon W.

Position: Director

Appointed: 07 December 2012

Resigned: 30 June 2017

Peter C.

Position: Director

Appointed: 06 May 2011

Resigned: 19 June 2012

John S.

Position: Director

Appointed: 06 May 2011

Resigned: 07 December 2012

John S.

Position: Secretary

Appointed: 06 May 2011

Resigned: 07 December 2012

Barry M.

Position: Director

Appointed: 02 September 2004

Resigned: 06 June 2008

Keith B.

Position: Director

Appointed: 02 September 2004

Resigned: 06 May 2011

Keith J.

Position: Director

Appointed: 14 July 2004

Resigned: 15 June 2009

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 2004

Resigned: 29 April 2004

Michael B.

Position: Director

Appointed: 29 April 2004

Resigned: 06 May 2011

Keith J.

Position: Secretary

Appointed: 29 April 2004

Resigned: 15 June 2009

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 29 April 2004

Resigned: 29 April 2004

People with significant control

Personnel Hygiene Services Limited

Block B Western Industrial Estate, Lon-Y-Llyn, Caerphilly, CF83 1XH, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Wales
Place registered England & Wales
Registration number 770813
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Stanley Davis 123 May 21, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Statement by Directors
filed on: 23rd, April 2021
Free Download (1 page)

Company search

Advertisements