Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBRIGHT ENGINEERING LIMITED
Company Information for

ALBRIGHT ENGINEERING LIMITED

TECHNOLOGY CENTRE, 30 SAYER DRIVE, COVENTRY, CV5 9PF,
Company Registration Number
05283761
Private Limited Company
Active

Company Overview

About Albright Engineering Ltd
ALBRIGHT ENGINEERING LIMITED was founded on 2004-11-11 and has its registered office in Coventry. The organisation's status is listed as "Active". Albright Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ALBRIGHT ENGINEERING LIMITED
 
Legal Registered Office
TECHNOLOGY CENTRE
30 SAYER DRIVE
COVENTRY
CV5 9PF
Other companies in CV4
 
Filing Information
Company Number 05283761
Company ID Number 05283761
Date formed 2004-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 21:56:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBRIGHT ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALBRIGHT ENGINEERING LIMITED
The following companies were found which have the same name as ALBRIGHT ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALBRIGHT ENGINEERING SERVICES LTD JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Liquidation Company formed on the 1999-11-08
Albright Engineering, Inc. 5025 Raintree Circle Parker CO 80134 Delinquent Company formed on the 2007-03-01
ALBRIGHT ENGINEERING LIMITED Dissolved Company formed on the 2001-08-03
ALBRIGHT ENGINEERING, INCORPORATED 1601 BELVEDERE RD WEST PALM BEACH FL 33401 Inactive Company formed on the 1993-06-08
ALBRIGHT ENGINEERING, INCORPORATED OF SOUTH FLORIDA 12876 153RD COURT NORTH JUPITER FL 33478 Inactive Company formed on the 1994-11-03
ALBRIGHT ENGINEERING SERVICES LTD Unknown
ALBRIGHT ENGINEERING LIMITED 10C RICHMONT AVENUE DUBLIN 3 Dissolved Company formed on the 1999-11-25
ALBRIGHT ENGINEERING LLC New Jersey Unknown

Company Officers of ALBRIGHT ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ANGELO EDWARDO LUCIANO
Director 2014-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER LAMBIE
Company Secretary 2004-11-12 2014-02-17
JAMES MCLEOD HUGHES
Director 2004-11-12 2014-02-17
ALEXANDER LAMBIE
Director 2004-11-12 2014-02-17
COLIN MOORE
Director 2004-11-12 2014-02-17
WILLIAM QUIRK
Director 2004-11-12 2014-02-17
ENERGIZE SECRETARY LIMITED
Company Secretary 2004-11-11 2004-11-11
ENERGIZE DIRECTOR LIMITED
Director 2004-11-11 2004-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELO EDWARDO LUCIANO EXPERT LTD Director 2015-01-27 CURRENT 2003-06-26 Active
ANGELO EDWARDO LUCIANO EX2 LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
ANGELO EDWARDO LUCIANO TRACOINSA SYSTEM UK LTD. Director 2014-02-17 CURRENT 1995-06-26 Active
ANGELO EDWARDO LUCIANO OXFORD VISION AND SENSOR TECHNOLOGY LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
ANGELO EDWARDO LUCIANO EXPERT CONTRACTING SERVICES LIMITED Director 2011-02-22 CURRENT 2011-02-22 Liquidation
ANGELO EDWARDO LUCIANO EH WOODCOTE LIMITED Director 2009-02-13 CURRENT 2009-02-13 Active
ANGELO EDWARDO LUCIANO A E L ASSOCIATES LIMITED Director 2008-06-13 CURRENT 2008-06-13 Active
ANGELO EDWARDO LUCIANO SAR UK LTD Director 2007-08-01 CURRENT 2007-07-31 Active
ANGELO EDWARDO LUCIANO EXPERT TOOLING & AUTOMATION LIMITED Director 2006-11-01 CURRENT 1998-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11Unaudited abridged accounts made up to 2022-12-31
2023-10-23REGISTERED OFFICE CHANGED ON 23/10/23 FROM 39 Anchorage Road Sutton Coldfield B74 2PJ England
2023-10-23CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2022-09-2830/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA30/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-09-24AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23PSC02Notification of Expert Tooling & Automation Limited as a person with significant control on 2021-04-30
2021-09-23PSC07CESSATION OF PHILIP GERARD KELLY AS A PERSON OF SIGNIFICANT CONTROL
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GERARD KELLY
2021-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 052837610003
2021-06-28CH01Director's details changed for Mr Angelo Edwardo Luciano on 2021-06-21
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM 1 Albright Road Albright Road Widnes WA8 8FY England
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS PAUL HUNTER
2021-06-03AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD TURNER
2021-05-21SH03Purchase of own shares
2021-05-17SH0130/12/15 STATEMENT OF CAPITAL GBP 800.00
2021-04-29SH06Cancellation of shares. Statement of capital on 2021-02-28 GBP 1,090
2021-04-29SH03Purchase of own shares
2021-04-08SH06Cancellation of shares. Statement of capital on 2020-03-10 GBP 1,025
2021-03-22SH03Purchase of own shares
2021-03-20SH0102/11/20 STATEMENT OF CAPITAL GBP 1115
2021-03-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-01-29AA30/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-10-14SH06Cancellation of shares. Statement of capital on 2019-02-12 GBP 1,050
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-09-27AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26SH0128/06/18 STATEMENT OF CAPITAL GBP 1100
2019-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052837610002
2019-04-11AP01DIRECTOR APPOINTED MR MARCUS PAUL HUNTER
2019-03-29SH03Purchase of own shares
2019-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP KELLY
2019-03-19AP01DIRECTOR APPOINTED MR PHILIP GERARD KELLY
2018-12-09AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/18 FROM 2 Banner Park Wickmans Drive Coventry CV4 9XA
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-09-30AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 052837610002
2017-05-31AA01Previous accounting period extended from 31/08/16 TO 31/12/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-07-18SH10Particulars of variation of rights attached to shares
2016-07-18SH08Change of share class name or designation
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-31AR0111/11/15 ANNUAL RETURN FULL LIST
2015-11-26RES12VARYING SHARE RIGHTS AND NAMES
2015-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-26RES01ADOPT ARTICLES 26/11/15
2015-07-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0111/11/14 ANNUAL RETURN FULL LIST
2014-03-11AP01DIRECTOR APPOINTED MR ANGELO EDWARDO LUCIANO
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUIRK
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAMBIE
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MOORE
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUGHES
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/14 FROM 104 Redgate Ormskirk L39 3NY
2014-03-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDER LAMBIE
2014-02-11AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-12AR0111/11/13 ANNUAL RETURN FULL LIST
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MOORE / 01/07/2013
2013-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-11-14AR0111/11/12 FULL LIST
2012-03-27AA31/08/11 TOTAL EXEMPTION SMALL
2011-11-15AR0111/11/11 FULL LIST
2011-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-11-12AR0111/11/10 FULL LIST
2010-05-21AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-12AR0111/11/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM QUIRK / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MOORE / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LAMBIE / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCLEOD HUGHES / 12/11/2009
2009-09-25AA31/08/08 TOTAL EXEMPTION SMALL
2009-09-22225CURRSHO FROM 31/12/2008 TO 31/08/2008
2009-01-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-11363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-22AUDAUDITOR'S RESIGNATION
2007-11-13363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-15363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-08-15225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-01-1388(2)RAD 01/12/05--------- £ SI 98@1=98 £ IC 2/100
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
2005-12-05363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-11288bDIRECTOR RESIGNED
2004-11-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALBRIGHT ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBRIGHT ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
Annual Accounts
2020-12-30
Annual Accounts
2021-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBRIGHT ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of ALBRIGHT ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBRIGHT ENGINEERING LIMITED
Trademarks
We have not found any records of ALBRIGHT ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBRIGHT ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ALBRIGHT ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALBRIGHT ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBRIGHT ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBRIGHT ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.