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

ALITEX LIMITED

TORBERRY FARM, SOUTH HARTING, PETERSFIELD, HAMPSHIRE, GU31 5RG,
Company Registration Number
00834041
Private Limited Company
Active

Company Overview

About Alitex Ltd
ALITEX LIMITED was founded on 1965-01-12 and has its registered office in Petersfield. The organisation's status is listed as "Active". Alitex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALITEX LIMITED
 
Legal Registered Office
TORBERRY FARM
SOUTH HARTING
PETERSFIELD
HAMPSHIRE
GU31 5RG
Other companies in GU31
 
Filing Information
Company Number 00834041
Company ID Number 00834041
Date formed 1965-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB189259313  
Last Datalog update: 2023-11-06 16:31:20
Primary Source:Companies House
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 ALITEX LIMITED
The following companies were found which have the same name as ALITEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALITEX GLOBAL CORP. 444 MERRICK ROAD SUITE 102 Richmond LYNBROOK NY 11563 Active Company formed on the 2015-01-02
ALITEX GROUP LIMITED Torberry Farm South Harting Petersfield GU31 5RG Active Company formed on the 2019-04-18
ALITEX INC. 2800 ONE BISCAYNE TOWER MIAMI FL Inactive Company formed on the 1978-03-21
ALITEX INC Pennsylvannia Unknown
ALITEX INVESTMENTS PTY LTD VIC 3161 Active Company formed on the 2007-02-19
Alitex LLC Delaware Unknown
ALITEX LLC 7901 4TH ST N ST. PETERSBURG FL 33702 Active Company formed on the 2021-06-09
ALITEX LTD. 7895 Jane Street Vaughan Ontario L4K 2M7 Active Company formed on the 2023-02-09
ALITEX TEXTILES LIMITED Dissolved Company formed on the 2008-05-23
ALITEX USA, INC. 330 S.W. 27TH AVENUE MIAMI FL 33135 Inactive Company formed on the 2009-09-29

Company Officers of ALITEX LIMITED

Current Directors
Officer Role Date Appointed
THOMAS LEONARD HALL
Company Secretary 1991-10-18
NICHOLAS BASHFORD
Director 2013-04-02
LISA HALL
Director 2016-01-01
MARK ANDREW HALL
Director 1991-09-29
THOMAS LEONARD HALL
Director 1991-10-01
JOHN LAWSON
Director 1998-01-01
CHRISTOPHER GIFFORD SAWYER
Director 2002-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM BRIAN HUGHES
Director 2008-07-01 2017-09-30
ALASTAIR PATRICK
Director 1999-11-18 2008-08-13
EDWARD JAMES WAY
Company Secretary 1991-09-29 1991-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BASHFORD NYETIMBER MANAGEMENT LTD Director 2017-06-16 CURRENT 2017-06-16 Active
NICHOLAS BASHFORD RIGHTACK LIMITED Director 2008-05-02 CURRENT 2008-05-02 Dissolved 2015-09-08
MARK ANDREW HALL THE SUMMER BERRY COMPANY UK Director 2010-12-31 CURRENT 1987-01-08 Active
MARK ANDREW HALL WOKINGHAM UNITED CHARITIES Director 2005-03-26 CURRENT 2004-11-04 Active
MARK ANDREW HALL HALL HUNTER PARTNERSHIP (FARMING) Director 2001-09-27 CURRENT 2001-09-27 Active
JOHN LAWSON HARRIER GARDEN DEVELOPMENTS LIMITED Director 2000-11-24 CURRENT 2000-11-24 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
2023-09-29CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008340410006
2023-09-13FULL ACCOUNTS MADE UP TO 31/03/23
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-08-31FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-31AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-09-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 008340410006
2021-03-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-06-22AP01DIRECTOR APPOINTED MR ANDREW DAVID HANCOCK
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BASHFORD
2020-02-18SH06Cancellation of shares. Statement of capital on 2019-12-23 GBP 16,610
2020-02-17SH03Purchase of own shares
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN EDWARD HARDING
2019-04-16AP01DIRECTOR APPOINTED MR DARREN EDWARD HARDING
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-08-03Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 921215568. Address: Torberry Farm South Harting Petersfield HAMPSHIRE GU31 5RG
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 17060
2018-05-25SH19Statement of capital on 2018-05-25 GBP 17,060.00
2018-05-25CAP-SSSolvency Statement dated 02/03/18
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 17060.02
2018-04-04SH0102/03/18 STATEMENT OF CAPITAL GBP 17060.02
2018-04-04SH20Statement by Directors
2018-04-04RES13Resolutions passed:
  • Share premium a/c & capital redemption a/c be cancelled 02/03/2018
  • Resolution of reduction in issued share capital
2018-04-04RES06REDUCE ISSUED CAPITAL 02/03/2018
2017-11-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRIAN HUGHES
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 17060
2017-05-04SH06Cancellation of shares. Statement of capital on 2017-01-31 GBP 17,060.00
2017-03-24SH03Purchase of own shares
2016-12-26New York State corporate registry. MR T L HALL declared as CEO
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 17060.02
2016-08-23SH0125/07/16 STATEMENT OF CAPITAL GBP 17060.02
2016-01-04AP01DIRECTOR APPOINTED MRS LISA HALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 16860.02
2015-11-27AR0129/09/15 ANNUAL RETURN FULL LIST
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 16860.02
2015-07-15SH0109/06/15 STATEMENT OF CAPITAL GBP 16860.02
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 16660.02
2014-10-07AR0129/09/14 ANNUAL RETURN FULL LIST
2014-07-02SH0109/06/14 STATEMENT OF CAPITAL GBP 16660.02
2014-01-06SH06Cancellation of shares. Statement of capital on 2014-01-06 GBP 16,260.02
2014-01-06SH03Purchase of own shares
2013-09-30AR0129/09/13 ANNUAL RETURN FULL LIST
2013-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-04-22AP01DIRECTOR APPOINTED MR NICHOLAS BASHFORD
2012-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-10-16AR0129/09/12 FULL LIST
2011-10-25AR0129/09/11 FULL LIST
2011-09-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-09-08RES13ALLOT 1 ORDINARY D SHARE 04/07/2011
2011-09-08RES01ADOPT ARTICLES 04/07/2011
2011-07-15SH0106/07/11 STATEMENT OF CAPITAL GBP 20000.02
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH
2010-10-14AR0129/09/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GIFFORD SAWYER / 29/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LEONARD HALL / 29/09/2010
2010-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-10-22AR0129/09/09 FULL LIST
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR PATRICK
2009-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-10-13363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-07-21288aDIRECTOR APPOINTED GRAHAM BRIAN HUGHES
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-28363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-08-17RES12VARYING SHARE RIGHTS AND NAMES
2006-12-05363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-16122S-DIV 11/01/06
2006-02-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-02-16RES13SUBDIVISION 11/01/06
2006-02-16RES14CAPITALISE £9796 09/01/06
2006-02-16123NC INC ALREADY ADJUSTED 09/01/06
2006-02-16RES12VARYING SHARE RIGHTS AND NAMES
2006-02-16RES04£ NC 14000/68000
2006-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-02-1688(2)RAD 09/01/06--------- £ SI 196@1=196 £ IC 14044/14240
2006-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-1688(2)RAD 09/01/06--------- £ SI 5760@1=5760 £ IC 14240/20000
2006-02-1688(2)RAD 09/01/06--------- £ SI 3840@1=3840 £ IC 10204/14044
2005-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-25363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-10-19288cDIRECTOR'S PARTICULARS CHANGED
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-07363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2003-10-08363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2002-12-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-05363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-11-15RES13DRAFT AGREEMENT 30/10/02
2002-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-20287REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 5 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR
2002-05-03288aNEW DIRECTOR APPOINTED
2002-01-11AUDAUDITOR'S RESIGNATION
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-28363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-07-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-27363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-15SRES09PURCHASE OWN SHARES 30/05/00
2000-06-15SRES01ALTER ARTICLES 30/05/00
2000-06-02395PARTICULARS OF MORTGAGE/CHARGE
2000-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-27288aNEW DIRECTOR APPOINTED
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-10-18363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1965-01-12New incorporation
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0222438 Active Licenced property: HURST TORBERRY FARM SOUTH HARTING PETERSFIELD SOUTH HARTING GB GU31 5RG.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0222438 Active Licenced property: HURST TORBERRY FARM SOUTH HARTING PETERSFIELD SOUTH HARTING GB GU31 5RG.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0222438 Active Licenced property: HURST TORBERRY FARM SOUTH HARTING PETERSFIELD SOUTH HARTING GB GU31 5RG.

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
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 ALITEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2000-06-02 Outstanding LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1987-03-26 Outstanding LLOYDS BANK PLC
DEBENTURE 1984-08-18 Satisfied FRANK GUSTAVE HAGBORG.
DEBENTURE 1984-03-26 Satisfied FRANK GUSTAVE HAGBORG.
LEGAL MORTGAGE 1972-11-21 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ALITEX LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ALITEX LIMITED

ALITEX LIMITED has registered 1 patents

GB2345937 ,

Domain Names

ALITEX LIMITED owns 1 domain names.

alitex.co.uk  

Trademarks
We have not found any records of ALITEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALITEX 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 (32990 - Other manufacturing n.e.c.) as ALITEX LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ALITEX 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
26 NAUBOC AVENUE GLASTONBURY CONNECTICUT 06033 2768010 New York Department of State 2002-05-16
921215568 Brønnøysundregistrene / Norway Company Register 2018-08-03

Import/Export of Goods
Goods imported/exported by ALITEX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0094Furniture; bedding, mattresses, mattress supports, cushions and similar stuffed furnishings; lamps and lighting fittings, not elsewhere specified or included; illuminated signs, illuminated nameplates and the like; prefabricated buildings
2018-03-0094069031
2017-04-0085014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2017-04-0094Furniture; bedding, mattresses, mattress supports, cushions and similar stuffed furnishings; lamps and lighting fittings, not elsewhere specified or included; illuminated signs, illuminated nameplates and the like; prefabricated buildings
2017-02-0094069031
2017-01-0094Furniture; bedding, mattresses, mattress supports, cushions and similar stuffed furnishings; lamps and lighting fittings, not elsewhere specified or included; illuminated signs, illuminated nameplates and the like; prefabricated buildings
2016-11-0094060031Greenhouses, prefabricated, whether or not complete or already assembled, made entirely or mainly of iron or steel
2016-08-0063061200Tarpaulins, awnings and sunblinds of synthetic fibres (excl. flat covers of light fabrics made up as tarpaulins)
2016-08-0094060031Greenhouses, prefabricated, whether or not complete or already assembled, made entirely or mainly of iron or steel
2016-07-0094060031Greenhouses, prefabricated, whether or not complete or already assembled, made entirely or mainly of iron or steel
2016-06-0085014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2016-01-0094Furniture; bedding, mattresses, mattress supports, cushions and similar stuffed furnishings; lamps and lighting fittings, not elsewhere specified or included; illuminated signs, illuminated nameplates and the like; prefabricated buildings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALITEX 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 ALITEX 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.
    Other companies at postcode GU31 5RG