Company NameAlbea Creative UK Limited
DirectorsVinod Agarwal and Derek James Eaton
Company StatusActive
Company Number11268678
CategoryPrivate Limited Company
Incorporation Date21 March 2018(6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Vinod Agarwal
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIndian
StatusCurrent
Appointed21 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NameMr Derek James Eaton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(same day as company formation)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE

Location

Registered AddressDe Novo House
Newcomen Way
Colchester
Essex
CO4 9AE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

18 January 2022Delivered on: 25 January 2022
Persons entitled: Kbc Bank Nv

Classification: A registered charge
Outstanding
14 December 2021Delivered on: 16 December 2021
Persons entitled: Alliance Fund Managers Limited

Classification: A registered charge
Particulars: Contains fixed charge. Contains floating charge covers all the property or undertaking of the company. Contains negative pledge.
Outstanding
16 December 2020Delivered on: 24 December 2020
Persons entitled: Kbc Bank Nv

Classification: A registered charge
Outstanding

Filing History

12 April 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
21 March 2023Full accounts made up to 31 December 2021 (28 pages)
11 January 2023Statement of capital following an allotment of shares on 30 December 2022
  • GBP 3
(3 pages)
26 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
25 January 2022Registration of charge 112686780003, created on 18 January 2022 (18 pages)
16 December 2021Registration of charge 112686780002, created on 14 December 2021 (32 pages)
5 October 2021Full accounts made up to 31 December 2020 (26 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
24 December 2020Registration of charge 112686780001, created on 16 December 2020 (18 pages)
16 December 2020Full accounts made up to 31 December 2019 (26 pages)
20 March 2020Statement of capital following an allotment of shares on 3 April 2019
  • GBP 2
(3 pages)
20 March 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
11 February 2020Full accounts made up to 30 June 2019 (24 pages)
12 October 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (3 pages)
20 August 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (3 pages)
15 May 2019Confirmation statement made on 20 March 2019 with no updates (2 pages)
21 March 2018Incorporation
Statement of capital on 2018-03-21
  • GBP 1
(33 pages)
21 March 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)