ALBIS (U.K.) LIMITED - KNUTSFORD


Company Profile Company Filings

Overview

ALBIS (U.K.) LIMITED is a Private Limited Company from KNUTSFORD ENGLAND and has the status: Active.
ALBIS (U.K.) LIMITED was incorporated 57 years ago on 02/09/1966 and has the registered number: 00886913. The accounts status is FULL and accounts are next due on 30/09/2024.

ALBIS (U.K.) LIMITED - KNUTSFORD

This company is listed in the following categories:
22290 - Manufacture of other plastic products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

NO. 5 LGA/LGC BOOTHS PARK
KNUTSFORD
CHESHIRE
WA16 8GS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/11/2023 24/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS TANYA MICHELE TAYLOR Apr 1972 British Secretary 2002-12-02 CURRENT
JOSEPHINE PATRICIA BAGNALL Jan 1970 British Director 2021-06-07 CURRENT
MR HORST WILHELM KLINK Jul 1965 German Director 2023-03-08 CURRENT
DR JAN THORSTEN LOESCH Jun 1971 German Director 2023-03-08 CURRENT
MRS TANYA MICHELE TAYLOR Apr 1972 British Director 2022-04-29 CURRENT
MRS TANYA MICHELE TAYLOR Apr 1972 British Director 2006-01-01 UNTIL 2017-09-11 RESIGNED
MR FRANK KRIEBISCH Oct 1961 German Director 2022-04-29 UNTIL 2023-03-08 RESIGNED
MRS TANYA MICHELE TAYLOR Apr 1972 British Director 2017-09-11 UNTIL 2019-04-12 RESIGNED
MRS TANYA MICHELE TAYLOR Apr 1972 British Director 2019-04-12 UNTIL 2020-05-25 RESIGNED
MRS TANYA MICHELE TAYLOR Apr 1972 British Director 2020-05-25 UNTIL 2022-04-29 RESIGNED
MR IAN RICHARD GRANVILLE MILLS Jan 1963 British Director 2007-07-01 UNTIL 2016-08-15 RESIGNED
MR FRANK KRIEBISCH Oct 1961 German Director 2020-05-25 UNTIL 2022-04-29 RESIGNED
MICHAEL LANGE Mar 1950 German Director 1993-01-01 UNTIL 2007-07-01 RESIGNED
MR HANS-JOCHEN LORENZEN Mar 1966 German Director 2007-07-01 UNTIL 2015-09-30 RESIGNED
MR IAN RICHARD GRANVILLE MILLS Jan 1963 British Director 2016-08-15 UNTIL 2018-06-25 RESIGNED
MR IAN RICHARD GRANVILLE MILLS Jan 1963 British Director 2021-06-07 UNTIL 2023-03-08 RESIGNED
MR HANS THEODOR KUTSCH Aug 1950 German Director 1993-01-01 UNTIL 2011-06-30 RESIGNED
MR FRANK KRIEBISCH Oct 1961 German Director 1999-01-01 UNTIL 2017-09-11 RESIGNED
MR IAN RICHARD GRANVILLE MILLS Jan 1963 British Director 2018-06-25 UNTIL 2021-06-07 RESIGNED
DENNIS BRIAN BURKE British Secretary RESIGNED
HANS WERNER URBAN Dec 1929 German Director RESIGNED
MR FRANK KRIEBISCH Oct 1961 German Director 2019-04-12 UNTIL 2020-05-25 RESIGNED
MR FRANK KRIEBISCH Oct 1961 German Director 2017-09-11 UNTIL 2019-04-12 RESIGNED
BALAKRISHNAN VELAYUDHAN CHERAMPARAMBIL May 1961 British Director 2018-06-25 UNTIL 2020-06-30 RESIGNED
BERND ALDOF Nov 1944 German Director RESIGNED
JOSEPHINE PATRICIA BAGNALL Jan 1970 British Director 2018-01-01 UNTIL 2021-06-07 RESIGNED
DENNIS BRIAN BURKE British Director 1995-01-01 UNTIL 2002-12-02 RESIGNED
BALAKRISHNAN VELAYUDHAN CHERAMPARAMBIL May 1961 British Director 2016-08-15 UNTIL 2018-06-25 RESIGNED
RICHARD JOHN HALL Mar 1938 British Director RESIGNED
MR BALAKRISHNAN VELAYUDHAN CHERAMPARAMBIL May 1961 British Director 2012-11-26 UNTIL 2020-06-30 RESIGNED
BALAKRISHNAN VELAYUDHAN CHERAMPARAMBIL May 1961 British Director 2012-11-26 UNTIL 2016-08-15 RESIGNED
MR DAVID ANTHONY COPE Dec 1944 British Director RESIGNED
MR ANDREW JOHN DONKIN Dec 1962 British Director 1999-05-04 UNTIL 2007-07-12 RESIGNED
MR ROBERT STEPHEN FANTHOM Mar 1949 British Director 2000-05-01 UNTIL 2012-03-31 RESIGNED
MICHAEL WELFORD GRAY Jan 1959 British Director 1996-01-01 UNTIL 1999-03-31 RESIGNED
DIETER WANDEL Dec 1937 Germany Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SELECTUS LIMITED MANCHESTER Dissolved... MEDIUM 1754 - Manufacture of other textiles
AVIENT MATERIAL SOLUTIONS UK LIMITED KNOWSLEY Active FULL 32990 - Other manufacturing n.e.c.
SANDYFIELD COURT MANAGEMENT COMPANY LIMITED STOKE ON TRENT Active MICRO ENTITY 98000 - Residents property management
HULME GRAMMAR SCHOOL OLDHAM ENGLAND Active FULL 85200 - Primary education
RHYTHM TIME (CHESHIRE) LIMITED STOKE-ON-TRENT Dissolved... MICRO ENTITY 85100 - Pre-primary education
MARKONE POLYMERS LTD NORTHWICH Active MICRO ENTITY 22290 - Manufacture of other plastic products

Free Reports Available

Report Date Filed Date of Report Assets
Albis_(U.K.)_Limited - Accounts 2022-09-15 31-12-2021 £5,970,724 Cash £15,714,661 equity
Albis_(U.K.)_Limited - Accounts 2021-09-07 31-12-2020 £12,327,769 Cash £18,338,284 equity
Albis_(U.K.)_Limited - Accounts 2020-11-17 31-12-2019 £8,559,625 Cash £22,022,804 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ZEDRA TRUST COMPANY (UK) LIMITED KNUTSFORD ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
ALLHAVEN LIMITED KNUTSFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ZEDRA FIDUCIARY SERVICES (UK) LIMITED KNUTSFORD ENGLAND Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
ALLSEAS UK LIMITED KNUTSFORD ENGLAND Active FULL 41201 - Construction of commercial buildings
ARDALE INTERNATIONAL LIMITED KNUTSFORD ENGLAND Active FULL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
INDICIA MEDICAL LIMITED KNUTSFORD ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
APOGEE WEALTH MANAGEMENT LIMITED KNUTSFORD Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
ALL CAR LEASING LIMITED KNUTSFORD ENGLAND Active DORMANT 77110 - Renting and leasing of cars and light motor vehicles
GSR CAPITAL LIMITED KNUTSFORD UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.