Alberti Prime Construction Limited

DataGardener
dissolved

Alberti Prime Construction Limited

05960882Private Limited With Share Capital

62 Victoria Street, Glossop, SK138HY
Incorporated

09/10/2006

Company Age

19 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Alberti Prime Construction Limited (05960882) is a private limited with share capital incorporated on 09/10/2006 (19 years old) and registered in glossop, SK138HY. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 09/10/2006
SK138HY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

66
Gazette Dissolved Voluntary
Category:Gazette
Date:15-02-2022
Gazette Notice Voluntary
Category:Gazette
Date:30-11-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:22-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:15-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2010
Legacy
Category:Mortgage
Date:30-09-2010
Legacy
Category:Mortgage
Date:30-09-2010
Legacy
Category:Mortgage
Date:06-05-2010
Legacy
Category:Mortgage
Date:01-05-2010
Termination Secretary Company With Name
Category:Officers
Date:13-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2009
Legacy
Category:Mortgage
Date:03-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2009
Legacy
Category:Annual Return
Date:19-01-2009
Legacy
Category:Officers
Date:16-01-2009
Legacy
Category:Officers
Date:08-10-2008
Legacy
Category:Address
Date:08-10-2008
Legacy
Category:Officers
Date:07-10-2008
Legacy
Category:Annual Return
Date:03-12-2007
Legacy
Category:Officers
Date:03-12-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2007
Legacy
Category:Address
Date:12-10-2007
Legacy
Category:Accounts
Date:30-08-2007
Legacy
Category:Mortgage
Date:16-05-2007
Legacy
Category:Officers
Date:12-03-2007
Legacy
Category:Mortgage
Date:12-12-2006
Legacy
Category:Mortgage
Date:07-12-2006
Legacy
Category:Officers
Date:02-11-2006
Legacy
Category:Officers
Date:02-11-2006
Legacy
Category:Officers
Date:11-10-2006
Incorporation Company
Category:Incorporation
Date:09-10-2006

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date29/03/2021
Latest Accounts31/03/2020

Trading Addresses

62 Victoria Street, Glossop, SK138HYRegistered

Contact

62 Victoria Street, Glossop, SK138HY