Company NameAlbany Engineered Composites, Ltd
DirectorsJoseph M. Gaug and Greg Harwell
Company StatusActive
Company Number10733036
CategoryPrivate Limited Company
Incorporation Date20 April 2017(6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJoseph M. Gaug
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed20 April 2017(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressPilsworth Road
Bury
Lancashire
BL9 8RS
Director NameGreg Harwell
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed10 March 2020(2 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPilsworth Road
Bury
Lancashire
BL9 8RS
Secretary NameJoseph Michael Gaug
StatusCurrent
Appointed11 June 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressPilsworth Road Bury
Lancashire
BL9 8RS
Director NameDiane M. Loudon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2017(same day as company formation)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressPilsworth Road
Bury
Lancashire
BL9 8RS
Director NameCharles J. Silva Jr
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2017(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressPilsworth Road
Bury
Lancashire
BL9 8RS
Director NameBrian Coffenberry
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2017(same day as company formation)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressPilsworth Road
Bury
Lancashire
BL9 8RS
Secretary NameCharles J. Silva Jr
StatusResigned
Appointed20 April 2017(same day as company formation)
RoleCompany Director
Correspondence AddressPilsworth Road
Bury
Lancashire
BL9 8RS
Director NameJoseph George Morone
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2018(8 months, 2 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 March 2018)
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address216 Airport Road
Rochester
Nh 03867
United States
Director NameMr Olivier Michel Jarrault
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2018(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 10 March 2020)
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address216 Airport Road
Rochester
New Hampshire
Nh 03867

Location

Registered AddressPilsworth Road
Bury
Lancashire
BL9 8RS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

29 December 2020Accounts for a dormant company made up to 30 April 2020 (4 pages)
14 September 2020Termination of appointment of Charles J. Silva Jr as a director on 11 June 2020 (1 page)
14 September 2020Appointment of Joseph Michael Gaug as a secretary on 11 June 2020 (2 pages)
14 September 2020Termination of appointment of Charles J. Silva Jr as a secretary on 11 June 2020 (1 page)
25 June 2020Termination of appointment of Olivier Michel Jarrault as a director on 10 March 2020 (1 page)
25 June 2020Appointment of Greg Harwell as a director on 10 March 2020 (2 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
8 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
17 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
10 April 2018Appointment of Mr Olivier Michel Jarrault as a director on 2 March 2018 (2 pages)
9 April 2018Termination of appointment of Joseph George Morone as a director on 1 March 2018 (1 page)
11 January 2018Appointment of Joseph George Morone as a director on 1 January 2018 (2 pages)
11 January 2018Appointment of Joseph George Morone as a director on 1 January 2018 (2 pages)
10 January 2018Termination of appointment of Diane M. Loudon as a director on 31 December 2017 (1 page)
10 January 2018Termination of appointment of Diane M. Loudon as a director on 31 December 2017 (1 page)
20 April 2017Incorporation
Statement of capital on 2017-04-20
  • GBP 2
(18 pages)
20 April 2017Incorporation
Statement of capital on 2017-04-20
  • GBP 2
(18 pages)