147-149 Telegraph Road
Heswall
Wirral
CH60 7SE
Wales
Director Name | Mr Simon William Alfred Coe |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 2 Castle Building 147-149 Telegraph Road Heswall Wirral CH60 7SE Wales |
Secretary Name | Judith Ann Coe |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor 2 Castle Building 147-149 Telegraph Road Heswall Wirral CH60 7SE Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Amanda Louise Coe |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | 5 Stanley Road Knutsford Cheshire WA16 0DE |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | abctrackers.com |
---|
Registered Address | 1st Floor 2 Castle Building 147-149 Telegraph Road Heswall Wirral CH60 7SE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | 5 other UK companies use this postal address |
90 at £1 | Simon William Alfred Coe 90.00% Ordinary |
---|---|
5 at £1 | Judith Ann Coe 5.00% Ordinary |
5 at £1 | Richard William Alfred Coe 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,687 |
Cash | £26,170 |
Current Liabilities | £29,567 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
18 August 2020 | Registered office address changed from Gladstone House, 2 Church Road Liverpool Merseyside L15 9EG to 1st Floor 2 Castle Building 147-149 Telegraph Road Heswall Wirral CH60 7SE on 18 August 2020 (1 page) |
18 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
22 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 May 2014 | Company name changed albany business consulting LIMITED\certificate issued on 13/05/14
|
13 May 2014 | Company name changed albany business consulting LIMITED\certificate issued on 13/05/14
|
2 May 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (6 pages) |
2 May 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (6 pages) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Director's details changed for Richard William Alfred Coe on 4 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Simon William Alfred Coe on 4 November 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Judith Ann Coe on 4 November 2012 (1 page) |
7 November 2012 | Secretary's details changed for Judith Ann Coe on 4 November 2012 (1 page) |
7 November 2012 | Secretary's details changed for Judith Ann Coe on 4 November 2012 (1 page) |
7 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Director's details changed for Simon William Alfred Coe on 4 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Richard William Alfred Coe on 4 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Richard William Alfred Coe on 4 November 2012 (2 pages) |
7 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Director's details changed for Simon William Alfred Coe on 4 November 2012 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Richard William Alfred Coe on 7 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Richard William Alfred Coe on 7 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Simon William Alfred Coe on 8 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Simon William Alfred Coe on 8 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Simon William Alfred Coe on 8 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Richard William Alfred Coe on 7 October 2009 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 February 2009 | Return made up to 03/10/08; full list of members (4 pages) |
3 February 2009 | Return made up to 03/10/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 July 2008 | Appointment terminated director amanda coe (1 page) |
3 July 2008 | Appointment terminated director amanda coe (1 page) |
15 November 2007 | Return made up to 03/10/07; no change of members (7 pages) |
15 November 2007 | Return made up to 03/10/07; no change of members (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
7 December 2005 | Ad 05/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2005 | Ad 05/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Incorporation (12 pages) |
3 October 2005 | Incorporation (12 pages) |