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

ALTIGA LIMITED

61 SOMERS ROAD INDUSTRIAL ESTATE, RUGBY, CV22 7DG,
Company Registration Number
00444068
Private Limited Company
Active

Company Overview

About Altiga Ltd
ALTIGA LIMITED was founded on 1947-10-22 and has its registered office in . The organisation's status is listed as "Active". Altiga Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALTIGA LIMITED
 
Legal Registered Office
61 SOMERS ROAD INDUSTRIAL ESTATE
RUGBY
CV22 7DG
Other companies in CV22
 
Filing Information
Company Number 00444068
Company ID Number 00444068
Date formed 1947-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB272960734  
Last Datalog update: 2025-02-05 09:19:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTIGA 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 ALTIGA LIMITED
The following companies were found which have the same name as ALTIGA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Altiga Networks, Inc. Delaware Unknown
ALTIGA NETWORKS INCORPORATED New Jersey Unknown
ALTIGA NETWORKS INCORPORATED California Unknown
ALTIGA NETWORKS INC Massachusetts Unknown
ALTIGARRON POWER LTD 48 GREENHILL ROAD BELFAST ANTRIM BT14 8SH Active Company formed on the 2012-02-21
ALTIGATOR ENTERPRISES INCORPORATED California Unknown

Company Officers of ALTIGA LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JANE NINER
Director 2017-07-01
KEVIN RONALD SALTER
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM FREDERICK HOWES
Company Secretary 1991-12-31 2017-11-30
MARJORIE ANNE HOWES
Director 1991-12-31 2017-11-30
ROBERT WILLIAM FREDERICK HOWES
Director 1991-12-31 2017-11-30
JOHN LAWRENCE HARVEY
Director 2013-04-19 2013-11-14
DENIS HARRY HAYCOX
Director 1991-12-31 1992-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN JANE NINER NINER & SALTER LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
KEVIN RONALD SALTER NINER & SALTER LIMITED Director 2017-06-20 CURRENT 2017-06-20 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
2025-01-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/24
2025-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/24
2025-01-27Previous accounting period shortened from 31/03/25 TO 31/12/24
2025-01-27AA01Previous accounting period shortened from 31/03/25 TO 31/12/24
2025-01-20CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2025-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2025-01-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2025-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-02-01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-18CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11PSC07CESSATION OF KEVIN RONALD SALTER AS A PERSON OF SIGNIFICANT CONTROL
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RONALD SALTER
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWES
2017-12-01TM02Termination of appointment of Robert William Frederick Howes on 2017-11-30
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE HOWES
2017-12-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE NINER
2017-12-01PSC07CESSATION OF ROBERT WILLIAM FREDERICK HOWES AS A PSC
2017-12-01PSC07CESSATION OF MARJORIE ANNE HOWES AS A PSC
2017-12-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN RONALD SALTER
2017-08-25AP01DIRECTOR APPOINTED MR KEVIN RONALD SALTER
2017-08-25AP01DIRECTOR APPOINTED MRS SUSAN JANE NINER
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY
2013-10-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AP01DIRECTOR APPOINTED MR JOHN LAWRENCE HARVEY
2013-01-15AR0131/12/12 FULL LIST
2012-11-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-12AR0131/12/11 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-07AR0131/12/10 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-25AR0131/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM FREDERICK HOWES / 01/11/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE ANNE HOWES / 01/11/2009
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM FREDERICK HOWES / 01/11/2009
2009-07-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-01ELRESS366A DISP HOLDING AGM 23/05/07
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-01ELRESS252 DISP LAYING ACC 23/05/07
2007-08-01ELRESS386 DISP APP AUDS 23/05/07
2007-01-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-09363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-01-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-18RES13APPT AUDITORS 05/07/05
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-31363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-01RES13TR OF SHARES CL 9 NOTAP 26/01/01
2001-01-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-06363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-09363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-26CERTNMCOMPANY NAME CHANGED RUGBY REFRIGERATION COMPANY LIMI TED CERTIFICATE ISSUED ON 27/03/98
1998-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-05363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-17363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-28363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-12-19363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-11363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/94
1993-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-01-22288DIRECTOR RESIGNED
1993-01-22363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-22363(288)DIRECTOR RESIGNED
1992-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
353 - Steam and air conditioning supply
35300 - Steam and air conditioning supply




Licences & Regulatory approval
We could not find any licences issued to ALTIGA 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 ALTIGA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-11-27 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1991-10-29 Satisfied YORKSHIRE BANK LTD
MORTGAGE 1988-03-02 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 94,400
Creditors Due After One Year 2012-03-31 £ 68,827
Creditors Due Within One Year 2013-03-31 £ 200,340
Creditors Due Within One Year 2012-03-31 £ 280,638
Provisions For Liabilities Charges 2013-03-31 £ 2,131
Provisions For Liabilities Charges 2012-03-31 £ 3,017

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ALTIGA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 10,000
Called Up Share Capital 2012-03-31 £ 10,000
Current Assets 2013-03-31 £ 292,986
Current Assets 2012-03-31 £ 313,813
Debtors 2013-03-31 £ 250,235
Debtors 2012-03-31 £ 296,612
Secured Debts 2013-03-31 £ 134,798
Secured Debts 2012-03-31 £ 114,917
Shareholder Funds 2013-03-31 £ 24,944
Shareholder Funds 2012-03-31 £ 1,116
Stocks Inventory 2013-03-31 £ 42,751
Stocks Inventory 2012-03-31 £ 17,201
Tangible Fixed Assets 2013-03-31 £ 28,829
Tangible Fixed Assets 2012-03-31 £ 39,785

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALTIGA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTIGA LIMITED
Trademarks
We have not found any records of ALTIGA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALTIGA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leicestershire County Council 2015-09-01 GBP £581 R & M Mechanical
Leicestershire County Council 2015-07-21 GBP £9,670 R & M of Buildings
Leicestershire County Council 2015-07-20 GBP £9,670 R & M of Buildings
Leicestershire County Council 2015-07-01 GBP £506 R & M Mechanical
Leicestershire County Council 2015-07-01 GBP £715 R & M Mechanical
Leicestershire County Council 2015-06-11 GBP £587 R & M Mechanical
Sandwell Metroplitan Borough Council 2015-01-01 GBP £835
Sandwell Metroplitan Borough Council 2015-01-01 GBP £835
Leicestershire County Council 2014-09-19 GBP £787 R & M Mechanical
Leicestershire County Council 2014-07-03 GBP £1,602 R & M Mechanical
Leicestershire County Council 2014-07-03 GBP £10,189 R & M Mechanical
Dudley Borough Council 2014-06-16 GBP £701
Dudley Borough Council 2014-06-16 GBP £701
Sandwell Metroplitan Borough Council 2014-04-01 GBP £525
Sandwell Metroplitan Borough Council 2014-04-01 GBP £525
Leicestershire County Council 2014-03-26 GBP £637 R & M Mechanical
Leicestershire County Council 2014-03-26 GBP £637 R & M Mechanical
Leicestershire County Council 2014-02-26 GBP £914 R & M Mechanical
Sandwell Metroplitan Borough Council 2014-02-07 GBP £824
Dudley Borough Council 2013-06-05 GBP £678
Sandwell Metroplitan Borough Council 2013-03-15 GBP £800
Coventry City Council 2013-02-15 GBP £2,200 Premises Control
Coventry City Council 2012-07-25 GBP £10,790 Premises Control
Coventry City Council 2012-04-20 GBP £14,755 Premises Control
Coventry City Council 2012-02-08 GBP £38,597 Premises Control
Sandwell Metroplitan Borough Council 2011-12-10 GBP £777
Warwick District Council 2011-02-28 GBP £1,324 Equipment Furniture & Materials
Sandwell Metroplitan Borough Council 2010-11-21 GBP £761

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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