Founded in 2014, Albany Unique, classified under reg no. 09113874 is an active company. Currently registered at 1 Stockham Court DN33 3SZ, Grimsby the company has been in the business for ten years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.
The firm has one director. Steve O., appointed on 8 October 2019. There are currently no secretaries appointed. As of 11 May 2024, there were 9 ex directors - Graham D., Stuart H. and others listed below. There were no ex secretaries.
Office Address | 1 Stockham Court |
Town | Grimsby |
Post code | DN33 3SZ |
Country of origin | United Kingdom |
Registration Number | 09113874 |
Date of Incorporation | Thu, 3rd Jul 2014 |
Industry | Maintenance and repair of motor vehicles |
End of financial Year | 31st July |
Company age | 10 years old |
Account next due date | Tue, 30th Apr 2024 (11 days after) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Thu, 4th Jul 2024 (2024-07-04) |
Last confirmation statement dated | Tue, 20th Jun 2023 |
The register of persons with significant control that own or control the company is made up of 6 names. As we identified, there is Steve O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Graham D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Stuart H., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Steve O.
Notified on | 8 October 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Graham D.
Notified on | 29 May 2019 |
Ceased on | 8 October 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Stuart H.
Notified on | 15 November 2018 |
Ceased on | 29 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Colin F.
Notified on | 6 April 2018 |
Ceased on | 15 November 2018 |
Nature of control: |
right to appoint and remove directors 75,01-100% voting rights 75,01-100% shares |
Kieran T.
Notified on | 14 March 2017 |
Ceased on | 6 April 2018 |
Nature of control: |
75,01-100% shares |
Bartosz C.
Notified on | 30 June 2016 |
Ceased on | 14 March 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-07-31 | 2016-07-31 | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 | 2023-07-31 |
Net Worth | 1 | 1 | |||||||
Balance Sheet | |||||||||
Current Assets | 1 | 1 | 26 | 141 | 1 | 49 | 1 | 1 | 194 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | 1 | |||||||
Shareholder Funds | 1 | 1 | |||||||
Other | |||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||||
Creditors | 25 | 140 | 48 | 193 | |||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Accruals Deferred Income | -1 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023 filed on: 13th, February 2024 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy