Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3663 ALBA LIMITED
Company Information for

3663 ALBA LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
03865992
Private Limited Company
Liquidation

Company Overview

About 3663 Alba Ltd
3663 ALBA LIMITED was founded on 1999-10-26 and has its registered office in London. The organisation's status is listed as "Liquidation". 3663 Alba Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
3663 ALBA LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in HP11
 
Previous Names
INVERNESS FARMERS LIMITED26/06/2012
3663 HOLDINGS LIMITED14/06/2011
Filing Information
Company Number 03865992
Company ID Number 03865992
Date formed 1999-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-12-29 14:36:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3663 ALBA 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.

Company Officers of 3663 ALBA LIMITED

Current Directors
Officer Role Date Appointed
THAMER HAMANDI
Company Secretary 2011-06-13
STEPHEN DAVID BENDER
Director 2010-03-11
ANDREW MARK SELLEY
Director 2014-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN STANLEY UREN
Director 2011-05-18 2014-10-31
ALEXANDER FISHER
Director 2011-05-18 2014-06-30
STEPHEN DAVID BENDER
Company Secretary 2001-02-01 2011-06-13
FREDERICK JOHN BARNES
Director 2000-04-07 2010-03-31
CHRISSI ROBERTA EVANS
Company Secretary 2000-04-04 2001-01-31
PINSENT MASONS SECRETARIAL LIMITED
Nominated Secretary 1999-10-26 2000-04-04
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1999-10-26 2000-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID BENDER BFS GROUP LIMITED Director 2017-04-12 CURRENT 1929-05-22 Active
STEPHEN DAVID BENDER HM GROUP LIMITED Director 2017-03-20 CURRENT 1983-04-06 Active
STEPHEN DAVID BENDER CHILDHAY MANOR ICE CREAM LIMITED Director 2016-03-03 CURRENT 2000-03-02 Liquidation
STEPHEN DAVID BENDER QUALITY CUISINE (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 2010-03-04 Active
STEPHEN DAVID BENDER CATERFOOD (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 1972-09-29 Active
STEPHEN DAVID BENDER CATERFOOD HOLDINGS LIMITED Director 2016-03-03 CURRENT 2008-04-15 Active
STEPHEN DAVID BENDER MOTEC (SW) LIMITED Director 2016-03-03 CURRENT 2012-03-16 Active
STEPHEN DAVID BENDER YARDE FARM LIMITED Director 2016-03-03 CURRENT 1988-06-09 Active
STEPHEN DAVID BENDER BIDCORP DEVELOPMENTS LIMITED Director 2015-07-07 CURRENT 1990-05-15 Active
STEPHEN DAVID BENDER THE BARTON MEAT COMPANY LIMITED Director 2014-10-31 CURRENT 2004-03-08 Active
STEPHEN DAVID BENDER ARLA FOODS HATFIELD LIMITED Director 2014-07-01 CURRENT 2009-02-11 Active
STEPHEN DAVID BENDER BIDCORP PROPERTY LIMITED Director 2014-06-17 CURRENT 2005-06-15 Active
STEPHEN DAVID BENDER BIDFOOD LIMITED Director 2014-05-07 CURRENT 1955-05-18 Active
STEPHEN DAVID BENDER BIDFRESH HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
STEPHEN DAVID BENDER CHEF'S TROLLEY LIMITED Director 2012-04-30 CURRENT 1990-10-19 Liquidation
STEPHEN DAVID BENDER BOSTON COFFEE COMPANY LIMITED Director 2012-04-30 CURRENT 2012-04-19 Active - Proposal to Strike off
STEPHEN DAVID BENDER SOUTH LINCS FOODSERVICE LIMITED Director 2012-04-30 CURRENT 1981-06-17 Active
STEPHEN DAVID BENDER CHURCHILL'S FINE FOODS LTD Director 2012-04-30 CURRENT 2005-04-14 Liquidation
STEPHEN DAVID BENDER M G S MANAGEMENT SERVICES LIMITED Director 2012-04-30 CURRENT 2012-04-19 Active - Proposal to Strike off
STEPHEN DAVID BENDER BIVEC CONFIRMING (U.K.) LIMITED Director 2011-11-23 CURRENT 1962-04-26 Dissolved 2017-01-17
STEPHEN DAVID BENDER BIDFRESH LIMITED Director 2010-12-22 CURRENT 2001-06-01 Active
STEPHEN DAVID BENDER PULLMAN FOODS LIMITED Director 2010-09-23 CURRENT 1971-03-18 Liquidation
STEPHEN DAVID BENDER BIDFOOD ONE LIMITED Director 2010-09-01 CURRENT 1994-05-20 Liquidation
STEPHEN DAVID BENDER SNOWDON & BRIDGE LIMITED Director 2010-03-11 CURRENT 1999-08-31 Active
STEPHEN DAVID BENDER THE DEVON ICE CREAM COMPANY LIMITED Director 2010-03-11 CURRENT 1999-10-19 Active
STEPHEN DAVID BENDER THE BLACK & WHITE COFFEE COMPANY LIMITED Director 2010-03-11 CURRENT 1999-10-26 Active
STEPHEN DAVID BENDER FIRST FOR FOODSERVICE LIMITED Director 2010-03-11 CURRENT 1999-10-29 Active - Proposal to Strike off
STEPHEN DAVID BENDER GIFFORDS FINE FOODS LIMITED Director 2010-03-11 CURRENT 1999-12-16 Active
STEPHEN DAVID BENDER 3663 FIRST FOR FOODSERVICE LIMITED Director 2006-07-25 CURRENT 2006-04-06 Active
STEPHEN DAVID BENDER BIDCORP FOODSERVICE (EUROPE) LIMITED Director 2004-05-12 CURRENT 2004-02-25 Active
STEPHEN DAVID BENDER WILSON WATSON LIMITED Director 2003-08-08 CURRENT 2000-04-03 Liquidation
STEPHEN DAVID BENDER BIDFOOD FOODSERVICE LIMITED Director 2003-02-28 CURRENT 1999-01-13 Active
STEPHEN DAVID BENDER BIDCORP (UK) LIMITED Director 2000-06-30 CURRENT 1999-03-17 Active
ANDREW MARK SELLEY CHILDHAY MANOR ICE CREAM LIMITED Director 2016-03-03 CURRENT 2000-03-02 Liquidation
ANDREW MARK SELLEY QUALITY CUISINE (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 2010-03-04 Active
ANDREW MARK SELLEY CATERFOOD (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 1972-09-29 Active
ANDREW MARK SELLEY CATERFOOD HOLDINGS LIMITED Director 2016-03-03 CURRENT 2008-04-15 Active
ANDREW MARK SELLEY MOTEC (SW) LIMITED Director 2016-03-03 CURRENT 2012-03-16 Active
ANDREW MARK SELLEY YARDE FARM LIMITED Director 2016-03-03 CURRENT 1988-06-09 Active
ANDREW MARK SELLEY SNOWDON & BRIDGE LIMITED Director 2014-11-05 CURRENT 1999-08-31 Active
ANDREW MARK SELLEY THE DEVON ICE CREAM COMPANY LIMITED Director 2014-11-05 CURRENT 1999-10-19 Active
ANDREW MARK SELLEY THE BLACK & WHITE COFFEE COMPANY LIMITED Director 2014-11-05 CURRENT 1999-10-26 Active
ANDREW MARK SELLEY WILSON WATSON LIMITED Director 2014-11-05 CURRENT 2000-04-03 Liquidation
ANDREW MARK SELLEY CHEF'S TROLLEY LIMITED Director 2014-11-05 CURRENT 1990-10-19 Liquidation
ANDREW MARK SELLEY BIDFOOD FOODSERVICE LIMITED Director 2014-11-05 CURRENT 1999-01-13 Active
ANDREW MARK SELLEY FIRST FOR FOODSERVICE LIMITED Director 2014-11-05 CURRENT 1999-10-29 Active - Proposal to Strike off
ANDREW MARK SELLEY 3663 FIRST FOR FOODSERVICE LIMITED Director 2014-11-05 CURRENT 2006-04-06 Active
ANDREW MARK SELLEY BOSTON COFFEE COMPANY LIMITED Director 2014-11-05 CURRENT 2012-04-19 Active - Proposal to Strike off
ANDREW MARK SELLEY PULLMAN FOODS LIMITED Director 2014-11-05 CURRENT 1971-03-18 Liquidation
ANDREW MARK SELLEY BIDFOOD LIMITED Director 2014-11-05 CURRENT 1955-05-18 Active
ANDREW MARK SELLEY GIFFORDS FINE FOODS LIMITED Director 2014-11-05 CURRENT 1999-12-16 Active
ANDREW MARK SELLEY CHURCHILL'S FINE FOODS LTD Director 2014-11-05 CURRENT 2005-04-14 Liquidation
ANDREW MARK SELLEY BIDCORP PROPERTY LIMITED Director 2014-11-05 CURRENT 2005-06-15 Active
ANDREW MARK SELLEY M G S MANAGEMENT SERVICES LIMITED Director 2014-11-05 CURRENT 2012-04-19 Active - Proposal to Strike off
ANDREW MARK SELLEY THE BARTON MEAT COMPANY LIMITED Director 2014-10-31 CURRENT 2004-03-08 Active
ANDREW MARK SELLEY BIDCORP DEVELOPMENTS LIMITED Director 2014-10-31 CURRENT 1990-05-15 Active
ANDREW MARK SELLEY SOUTH LINCS FOODSERVICE LIMITED Director 2014-10-31 CURRENT 1981-06-17 Active
ANDREW MARK SELLEY 3663 TRANSPORT LIMITED Director 2014-07-17 CURRENT 1948-06-30 Active
ANDREW MARK SELLEY OPEN DOORS WITH BROTHER ANDREW Director 2013-06-26 CURRENT 2007-07-30 Active
ANDREW MARK SELLEY BIDFOOD ONE LIMITED Director 2012-06-28 CURRENT 1994-05-20 Liquidation
ANDREW MARK SELLEY BIDCORP FOODSERVICE (EUROPE) LIMITED Director 2011-09-19 CURRENT 2004-02-25 Active
ANDREW MARK SELLEY BFS GROUP LIMITED Director 2000-06-07 CURRENT 1929-05-22 Active
ANDREW MARK SELLEY BIDCORP (UK) LIMITED Director 1999-06-17 CURRENT 1999-03-17 Active
ANDREW MARK SELLEY HM GROUP LIMITED Director 1998-08-27 CURRENT 1983-04-06 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
2022-12-20Final Gazette dissolved via compulsory strike-off
2022-12-20GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-07-08600Appointment of a voluntary liquidator
2022-07-08LIQ10Removal of liquidator by court order
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-01-21REGISTERED OFFICE CHANGED ON 21/01/22 FROM 814 Leigh Road Slough SL1 4BD England
2022-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/22 FROM 814 Leigh Road Slough SL1 4BD England
2022-01-19Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-19Appointment of a voluntary liquidator
2022-01-19Voluntary liquidation declaration of solvency
2022-01-19LIQ01Voluntary liquidation declaration of solvency
2022-01-19600Appointment of a voluntary liquidator
2022-01-19LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-10
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-09-10CH01Director's details changed for Mr Andrew Mark Selley on 2021-09-07
2021-07-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-02-23AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-01-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-27AD02Register inspection address changed from Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Bidvest Foodservice 814 Leigh Road Slough SL1 4BD
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM Buckingham Court Kingsmead Business Park, London Road High Wycombe Buckinghamshire HP11 1JU
2016-02-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-20AR0126/10/15 ANNUAL RETURN FULL LIST
2015-11-20AD02Register inspection address changed from 3rd Floor Hill Street London W1J 5LF England to Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU
2014-12-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-18AR0126/10/14 ANNUAL RETURN FULL LIST
2014-11-18TM01Termination of appointment of a director
2014-11-06AP01DIRECTOR APPOINTED MR ANDREW MARK SELLEY
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN STANLEY UREN
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FISHER
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-20AR0126/10/13 ANNUAL RETURN FULL LIST
2013-11-20AD03Register(s) moved to registered inspection location
2013-11-20AD02Register inspection address has been changed
2013-11-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-23AUDAUDITOR'S RESIGNATION
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FISHER / 05/07/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STANLEY UREN / 05/07/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BENDER / 05/07/2013
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-16AR0126/10/12 FULL LIST
2012-06-26RES15CHANGE OF NAME 22/06/2012
2012-06-26CERTNMCOMPANY NAME CHANGED INVERNESS FARMERS LIMITED CERTIFICATE ISSUED ON 26/06/12
2012-06-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FISHER / 08/03/2012
2012-02-17AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-25AR0126/10/11 FULL LIST
2011-06-14RES15CHANGE OF NAME 13/06/2011
2011-06-14CERTNMCOMPANY NAME CHANGED 3663 HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/06/11
2011-06-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-13TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BENDER
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 3RD FLOOR 11 HILL STREET LONDON W1J 5LF UNITED KINGDOM
2011-06-13AP03SECRETARY APPOINTED MR THAMER HAMANDI
2011-05-19AP01DIRECTOR APPOINTED MR IAN UREN
2011-05-18AP01DIRECTOR APPOINTED MR ALEX FISHER
2010-11-01AR0126/10/10 FULL LIST
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BARNES
2010-03-11AP01DIRECTOR APPOINTED MR STEPHEN DAVID BENDER
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-28AR0126/10/09 FULL LIST
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BARNES / 01/06/2009
2008-11-03363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-07AA30/06/08 TOTAL EXEMPTION FULL
2007-10-30363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2006-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-11-01363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2005-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-11-14363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-11-08363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-11-10363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-08-11287REGISTERED OFFICE CHANGED ON 11/08/03 FROM: BUCKINGHAM COURT KINGSMEAD BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU
2003-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-11-07363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-11-16363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-07-12ELRESS252 DISP LAYING ACC 04/07/01
2001-07-12ELRESS366A DISP HOLDING AGM 04/07/01
2001-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-10AAFULL ACCOUNTS MADE UP TO 01/07/00
2001-02-12288aNEW SECRETARY APPOINTED
2001-02-12288bSECRETARY RESIGNED
2000-11-22363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-10-26288aNEW SECRETARY APPOINTED
2000-10-26288aNEW DIRECTOR APPOINTED
2000-04-18225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/06/00
2000-04-12288bSECRETARY RESIGNED
2000-04-12287REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 41 PARK SQUARE NORTH LEEDS WEST YORKSHIRE LS1 2NS
2000-04-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1108196 Expired Licenced property: GLENGALLAN ROAD OBAN PA34 4HG;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1108196 Expired Licenced property: GLENGALLAN ROAD OBAN PA34 4HG;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1108196 Expired Licenced property: GLENGALLAN ROAD OBAN PA34 4HG;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-01-19
Fines / Sanctions
No fines or sanctions have been issued against 3663 ALBA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
3663 ALBA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.849
MortgagesNumMortOutstanding0.999
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.859

This shows the max and average number of mortgages for companies with the same SIC code of 46390 - Non-specialised wholesale of food, beverages and tobacco

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 3663 ALBA LIMITED

Intangible Assets
Patents
We have not found any records of 3663 ALBA LIMITED registering or being granted any patents
Domain Names

3663 ALBA LIMITED owns 2 domain names.

farmersdairy.co.uk   forteith.co.uk  

Trademarks
We have not found any records of 3663 ALBA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3663 ALBA 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 (46390 - Non-specialised wholesale of food, beverages and tobacco) as 3663 ALBA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 3663 ALBA 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 3663 ALBA 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 3663 ALBA 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.