Leeds
West Yorkshire
LS12 2EG
Director Name | Mr Fernando Andrew Manganiello |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine Live 3, Norquest Industrial Park Birstall Leeds West Yorkshire WF17 9NE |
Website | albiontradestore.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2056410 |
Telephone region | Leeds |
Registered Address | Systems Hub Brancepeth Place Armley Road Leeds West Yorkshire LS12 2EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Warehouse Systems Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,983 |
Cash | £6,111 |
Current Liabilities | £299,480 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 19 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
8 December 2014 | Delivered on: 11 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
6 January 2021 | Cessation of Neville Anthony Proctor as a person with significant control on 23 December 2020 (1 page) |
---|---|
6 January 2021 | Notification of Brancepeth Distributions Limited as a person with significant control on 23 December 2020 (2 pages) |
6 January 2021 | Cessation of Brancepeth Distributions Limited as a person with significant control on 23 December 2020 (1 page) |
6 January 2021 | Notification of Albion Trade Store Holdings Limited as a person with significant control on 23 December 2020 (2 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
19 November 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
17 October 2019 | Registered office address changed from Pennine Live 3, Norquest Industrial Park Birstall Leeds West Yorkshire WF17 9NE to Systems Hub Brancepeth Place Armley Road Leeds West Yorkshire LS12 2EH on 17 October 2019 (1 page) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 March 2016 | Termination of appointment of Fernando Andrew Manganiello as a director on 9 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Fernando Andrew Manganiello as a director on 9 March 2016 (1 page) |
19 January 2016 | Resolutions
|
18 January 2016 | Change of share class name or designation (2 pages) |
18 January 2016 | Change of share class name or designation (2 pages) |
6 January 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Registered office address changed from Systems House Unit C, Albion Park Armley Leeds West Yorkshire LS12 2EJ to Pennine Live 3, Norquest Industrial Park Birstall Leeds West Yorkshire WF17 9NE on 19 October 2015 (1 page) |
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Registered office address changed from Systems House Unit C, Albion Park Armley Leeds West Yorkshire LS12 2EJ to Pennine Live 3, Norquest Industrial Park Birstall Leeds West Yorkshire WF17 9NE on 19 October 2015 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 December 2014 | Registration of charge 082440590001, created on 8 December 2014 (5 pages) |
11 December 2014 | Registration of charge 082440590001, created on 8 December 2014 (5 pages) |
11 December 2014 | Registration of charge 082440590001, created on 8 December 2014 (5 pages) |
29 October 2014 | Register inspection address has been changed to Pennine Live 3, Norquest Industrial Park Birstall West Yorkshire WF17 9NE (1 page) |
29 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Register inspection address has been changed to Pennine Live 3, Norquest Industrial Park Birstall West Yorkshire WF17 9NE (1 page) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
29 July 2013 | Director's details changed for Mr Fernando Andrew Manganiello on 29 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Fernando Andrew Manganiello on 29 July 2013 (2 pages) |
7 December 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
7 December 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
8 October 2012 | Incorporation
|
8 October 2012 | Incorporation
|
8 October 2012 | Incorporation
|