Company NameAlbany Spc Services Limited
DirectorsAilison Louise Mitchell and Paul Edward Hilton
Company StatusActive
Company Number09903818
CategoryPrivate Limited Company
Incorporation Date7 December 2015(8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Secretary NameMs Ailison Louise Mitchell
StatusCurrent
Appointed19 January 2016(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor 3-5 Charlotte Street
Manchester
M1 4HB
Director NameMs Ailison Louise Mitchell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Paul Edward Hilton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(3 years, 12 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Mark Boor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Steven Frederick Slater
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 3-5 Charlotte Street
Manchester
M1 4HB
Director NameBarry Millsom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldergate Street
London
Ecya 4hd
Director NameJohan Potgieter
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Michael James Williams
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Christopher Richard Field
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(3 years after company formation)
Appointment Duration8 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Barry Paul Millsom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr John Gerard Connelly
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2022(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 3-5 Charlotte Street
Manchester
M1 4HB
Secretary NameMaclay Murray & Spens (Corporation)
StatusResigned
Appointed19 January 2016(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2017)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Location

Registered Address3rd Floor 3-5 Charlotte Street
Manchester
M1 4HB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

10 November 2023Termination of appointment of Michael James Williams as a director on 30 October 2023 (1 page)
12 June 2023Appointment of Mr John Gerrard Connelly as a director on 24 March 2022 (2 pages)
13 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
31 August 2022Full accounts made up to 31 December 2021 (27 pages)
13 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
14 August 2021Full accounts made up to 31 December 2020 (26 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
26 November 2020Termination of appointment of Barry Paul Millsom as a director on 23 July 2020 (1 page)
1 July 2020Full accounts made up to 31 December 2019 (25 pages)
10 January 2020Appointment of Mr Paul Edward Hilton as a director on 1 December 2019 (2 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (24 pages)
9 September 2019Termination of appointment of Christopher Richard Field as a director on 31 August 2019 (1 page)
21 May 2019Appointment of Mr Barry Paul Millsom as a director on 20 May 2019 (2 pages)
18 April 2019Termination of appointment of Steven Frederick Slater as a director on 12 April 2019 (1 page)
3 January 2019Appointment of Mr Christopher Richard Field as a director on 1 January 2019 (2 pages)
10 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
10 September 2018Full accounts made up to 31 December 2017 (25 pages)
18 December 2017Termination of appointment of Barry Paul Millsom as a director on 1 October 2017 (1 page)
18 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
18 December 2017Termination of appointment of Barry Paul Millsom as a director on 1 October 2017 (1 page)
18 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
18 December 2017Appointment of Mr Michael James Williams as a director on 1 October 2017 (2 pages)
18 December 2017Appointment of Mr Michael James Williams as a director on 1 October 2017 (2 pages)
30 August 2017Appointment of Ms Ailison Louise Mitchell as a director on 17 August 2017 (2 pages)
30 August 2017Termination of appointment of Maclay Murray & Spens as a secretary on 30 August 2017 (1 page)
30 August 2017Appointment of Ms Ailison Louise Mitchell as a director on 17 August 2017 (2 pages)
30 August 2017Termination of appointment of Maclay Murray & Spens as a secretary on 30 August 2017 (1 page)
4 August 2017Full accounts made up to 31 December 2016 (24 pages)
4 August 2017Full accounts made up to 31 December 2016 (24 pages)
4 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
20 December 2016Termination of appointment of Johan Potgieter as a director on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Barry Millsom as a director on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Barry Millsom as a director on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Johan Potgieter as a director on 20 December 2016 (1 page)
20 December 2016Registered office address changed from C/O Ailison Mitchell 3rd Floor 3-5 Charlotte Street Manchester M1 4HB England to C/O Albany Spc Services Ltd, 3rd Floor, 3 - 5 Charlotte Street Manchester M1 4HB on 20 December 2016 (1 page)
20 December 2016Registered office address changed from C/O Ailison Mitchell 3rd Floor 3-5 Charlotte Street Manchester M1 4HB England to C/O Albany Spc Services Ltd, 3rd Floor, 3 - 5 Charlotte Street Manchester M1 4HB on 20 December 2016 (1 page)
19 December 2016Registered office address changed from C/O Ailison Mitchell Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Ailison Mitchell 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page)
19 December 2016Registered office address changed from C/O Ailison Mitchell Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Ailison Mitchell 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page)
1 March 2016Appointment of Johan Potgieter as a director on 19 January 2016 (3 pages)
1 March 2016Appointment of Johan Potgieter as a director on 19 January 2016 (3 pages)
12 February 2016Registered office address changed from C/O Maclay Murray and Spens One London Wall London EC2Y 5AB to C/O Ailison Mitchell Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 12 February 2016 (1 page)
12 February 2016Registered office address changed from C/O Maclay Murray and Spens One London Wall London EC2Y 5AB to C/O Ailison Mitchell Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 12 February 2016 (1 page)
10 February 2016Termination of appointment of Mark Boor as a director on 19 January 2016 (2 pages)
10 February 2016Appointment of Maclay Murray & Spens as a secretary on 19 January 2016 (3 pages)
10 February 2016Appointment of Maclay Murray & Spens as a secretary on 19 January 2016 (3 pages)
10 February 2016Termination of appointment of Mark Boor as a director on 19 January 2016 (2 pages)
9 February 2016Registered office address changed from C/O Ailison Mitchell Adamson House, Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY United Kingdom to C/O Maclay Murray and Spens One London Wall London EC2Y 5AB on 9 February 2016 (2 pages)
9 February 2016Appointment of Barry Millsom as a director on 19 January 2016 (3 pages)
9 February 2016Registered office address changed from C/O Ailison Mitchell Adamson House, Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY United Kingdom to C/O Maclay Murray and Spens One London Wall London EC2Y 5AB on 9 February 2016 (2 pages)
9 February 2016Appointment of Barry Millsom as a director on 19 January 2016 (3 pages)
1 February 2016Appointment of Mr Barry Millsom as a director on 19 January 2016 (2 pages)
1 February 2016Termination of appointment of Mark Boor as a director on 19 January 2016 (1 page)
1 February 2016Appointment of Mr Barry Millsom as a director on 19 January 2016 (2 pages)
1 February 2016Termination of appointment of Mark Boor as a director on 19 January 2016 (1 page)
1 February 2016Appointment of Ms Ailison Louise Mitchell as a secretary on 19 January 2016 (2 pages)
1 February 2016Appointment of Ms Ailison Louise Mitchell as a secretary on 19 January 2016 (2 pages)
1 February 2016Registered office address changed from 20 Triton Street London NW1 3BF United Kingdom to C/O Ailison Mitchell Adamson House, Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 20 Triton Street London NW1 3BF United Kingdom to C/O Ailison Mitchell Adamson House, Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY on 1 February 2016 (1 page)
7 December 2015Incorporation
Statement of capital on 2015-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 December 2015Incorporation
Statement of capital on 2015-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)