ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Albany SPC Services Limited

Albany SPC Services Limited is an active company incorporated on 7 December 2015 with the registered office located in Manchester, Greater Manchester. Albany SPC Services Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09903818
Private limited company
Age
9 years
Incorporated 7 December 2015
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 19 August 2025 (19 days ago)
Next confirmation dated 19 August 2026
Due by 2 September 2026 (11 months remaining)
Last change occurred 19 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
3rd Floor 3-5 Charlotte Street
Manchester
M1 4HB
England
Same address for the past 8 years
Telephone
01616973132
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in Dec 1971
Director • British • Lives in UK • Born in Feb 1963
Director • British • Lives in England • Born in Apr 1966
Civis Pfi / PPP Infrastructure Fund LP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Albany Ventures Management Services Limited
Ailison Louise Mitchell, Mr Paul Edward Hilton, and 1 more are mutual people.
Active
Albany Secretariat Limited
Ailison Louise Mitchell and Mr Paul Edward Hilton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.84M
Increased by £618K (+28%)
Turnover
£12.08M
Increased by £2.37M (+24%)
Employees
74
Increased by 6 (+9%)
Total Assets
£10.01M
Increased by £67K (+1%)
Total Liabilities
-£3.07M
Increased by £300K (+11%)
Net Assets
£6.94M
Decreased by £233K (-3%)
Debt Ratio (%)
31%
Increased by 2.81% (+10%)
Latest Activity
Group Accounts Submitted
5 Days Ago on 2 Sep 2025
Confirmation Submitted
19 Days Ago on 19 Aug 2025
Confirmation Submitted
9 Months Ago on 9 Dec 2024
Group Accounts Submitted
11 Months Ago on 23 Sep 2024
Mr Adrian Howard Gerald Letty Appointed
1 Year 2 Months Ago on 3 Jul 2024
John Gerard Connelly Resigned
1 Year 5 Months Ago on 27 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 11 Dec 2023
Group Accounts Submitted
1 Year 9 Months Ago on 30 Nov 2023
Michael James Williams Resigned
1 Year 10 Months Ago on 30 Oct 2023
Civis Pfi / Ppp Infrastructure Fund General Partner Limited (PSC) Details Changed
8 Years Ago on 1 Dec 2016
Get Credit Report
Discover Albany SPC Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 2 Sep 2025
Confirmation statement made on 19 August 2025 with updates
Submitted on 19 Aug 2025
Change of details for Civis Pfi / Ppp Infrastructure Fund General Partner Limited as a person with significant control on 1 December 2016
Submitted on 19 Aug 2025
Confirmation statement made on 4 December 2024 with no updates
Submitted on 9 Dec 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 23 Sep 2024
Appointment of Mr Adrian Howard Gerald Letty as a director on 3 July 2024
Submitted on 15 Jul 2024
Termination of appointment of John Gerard Connelly as a director on 27 March 2024
Submitted on 10 Apr 2024
Confirmation statement made on 4 December 2023 with no updates
Submitted on 11 Dec 2023
Group of companies' accounts made up to 31 December 2022
Submitted on 30 Nov 2023
Termination of appointment of Michael James Williams as a director on 30 October 2023
Submitted on 10 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year