Background WavePink WaveYellow Wave

ALBERT GUBAY TRUSTEE LIMITED (13289300)

ALBERT GUBAY TRUSTEE LIMITED (13289300) is an active UK company. incorporated on 24 March 2021. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ALBERT GUBAY TRUSTEE LIMITED has been registered for 5 years. Current directors include GREEN, Andrew John, GUBAY, Carmel Mary, JONES, Finn and 4 others.

Company Number
13289300
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 2021
Age
5 years
Address
3 Denmark Street, Altrincham, WA14 2SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GREEN, Andrew John, GUBAY, Carmel Mary, JONES, Finn, JONES, Mark, MACHIN, Nigel Stuart, NUGENT, John Henry, PEERS, John Brian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBERT GUBAY TRUSTEE LIMITED

ALBERT GUBAY TRUSTEE LIMITED is an active company incorporated on 24 March 2021 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ALBERT GUBAY TRUSTEE LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

13289300

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 24 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

3 Denmark Street Goose Green Altrincham, WA14 2SS,

Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Jan 23
Loan Secured
Jan 23
New Owner
Sept 23
Director Left
Sept 23
Director Joined
Jan 24
Loan Secured
Jan 24
Loan Cleared
Mar 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

MCNAIR, Angela

Active
Denmark Street, AltrinchamWA14 2SS
Secretary
Appointed 24 Mar 2026

GREEN, Andrew John

Active
Denmark Street, AltrinchamWA14 2SS
Born February 1954
Director
Appointed 01 Jan 2024

GUBAY, Carmel Mary

Active
Denmark Street, AltrinchamWA14 2SS
Born November 1944
Director
Appointed 24 Mar 2021

JONES, Finn

Active
Denmark Street, AltrinchamWA14 2SS
Born September 1981
Director
Appointed 24 Mar 2021

JONES, Mark

Active
Denmark Street, AltrinchamWA14 2SS
Born January 1961
Director
Appointed 24 Mar 2021

MACHIN, Nigel Stuart

Active
Denmark Street, AltrinchamWA14 2SS
Born May 1963
Director
Appointed 24 Mar 2021

NUGENT, John Henry

Active
Denmark Street, AltrinchamWA14 2SS
Born May 1958
Director
Appointed 01 Jan 2023

PEERS, John Brian

Active
Denmark Street, AltrinchamWA14 2SS
Born December 1967
Director
Appointed 24 Mar 2021

ASHLEY TAYLOR, Helen Elizabeth

Resigned
Denmark Street, AltrinchamWA14 2SS
Secretary
Appointed 05 Dec 2023
Resigned 31 Oct 2025

GOUGH, Alan Lloyd

Resigned
Denmark Street, AltrinchamWA14 2SS
Born November 1950
Director
Appointed 24 Mar 2021
Resigned 19 Sept 2023

Persons with significant control

3

Mr Joseph Elwyn

Active
Denmark Street, AltrinchamWA14 2SS
Born December 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Sept 2023

Carmel Mary Gubay

Active
Denmark Street, AltrinchamWA14 2SS
Born November 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Mar 2021

Mr Finn Jones

Active
Denmark Street, AltrinchamWA14 2SS
Born September 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Mar 2021
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Secretary Company With Name Date
24 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Memorandum Articles
18 March 2024
MAMA
Resolution
18 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
12 October 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
14 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Incorporation Company
24 March 2021
NEWINCIncorporation