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

ALLTEKS LIMITED

2/3 PAVILION BUILDINGS, BRIGHTON, EAST SUSSEX, BN1 1EE,
Company Registration Number
04156063
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Allteks Ltd
ALLTEKS LIMITED was founded on 2001-02-07 and has its registered office in Brighton. The organisation's status is listed as "In Administration
Administrative Receiver". Allteks 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
ALLTEKS LIMITED
 
Legal Registered Office
2/3 PAVILION BUILDINGS
BRIGHTON
EAST SUSSEX
BN1 1EE
Other companies in ME14
 
Filing Information
Company Number 04156063
Company ID Number 04156063
Date formed 2001-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB770298705  
Last Datalog update: 2024-03-07 02:10:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLTEKS 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 ALLTEKS LIMITED
The following companies were found which have the same name as ALLTEKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLTEKS IT SERVICES LIMITED Unit E3 Knights Park, Knight Road Strood, Kent ME2 2LS Active - Proposal to Strike off Company formed on the 2007-09-10
ALLTEKS NEWCO LTD Unit 3e Knight Road KNIGHT ROAD Rochester ME2 2LS Active - Proposal to Strike off Company formed on the 2020-12-16

Company Officers of ALLTEKS LIMITED

Current Directors
Officer Role Date Appointed
OLUWATOYIN AROMIRE
Director 2017-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN OAKLEY
Company Secretary 2007-09-03 2017-08-17
IAN MICHAEL BUTCHER
Director 2004-10-31 2017-08-17
STEVEN JOHN OAKLEY
Director 2001-02-07 2017-08-17
EMILY OAKLEY
Company Secretary 2001-02-07 2007-09-03
REGIT COMPANY SECRETARIES LIMITED
Company Secretary 2001-02-07 2001-02-07
REGIT COMPANY DIRECTORS LIMITED
Director 2001-02-07 2001-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLUWATOYIN AROMIRE ALLTEKS IT SERVICES LIMITED Director 2017-08-17 CURRENT 2007-09-10 Active - Proposal to Strike off
OLUWATOYIN AROMIRE CONEHILL LTD Director 2017-06-21 CURRENT 2017-06-21 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
2024-02-29Liquidation. Administration move to dissolve company
2023-10-02Administrator's progress report
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
2023-05-03Notice of deemed approval of proposals
2023-03-24Liquidation statement of affairs AM02SOA
2023-03-24Liquidation statement of affairs AM02SOA
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE
2023-03-21Statement of administrator's proposal
2023-03-21Statement of administrator's proposal
2023-03-13Appointment of an administrator
2023-03-13REGISTERED OFFICE CHANGED ON 13/03/23 FROM Unit E3 Knights Park, Knight Road Strood, Kent ME2 2LS England
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DONALD OBINNA IRO
2022-12-07PSC07CESSATION OF DONALD OBINNA IRO AS A PERSON OF SIGNIFICANT CONTROL
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-07-04Termination of appointment of Melanie Claire Griffiths on 2022-07-04
2022-07-04TM02Termination of appointment of Melanie Claire Griffiths on 2022-07-04
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07PSC02Notification of Conehill Ltd as a person with significant control on 2021-12-07
2021-12-07PSC07CESSATION OF OLUWATOYIN MICHAEL AROMIRE AS A PERSON OF SIGNIFICANT CONTROL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041560630004
2021-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041560630003
2021-05-06AA01Current accounting period extended from 30/04/21 TO 30/09/21
2021-02-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD IRO
2021-01-26CH01Director's details changed for Mr Oluwatoyin Michael Aromire on 2021-01-19
2020-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MS MELANIE CLAIRE GRIFFITHS on 2020-03-30
2020-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-08-20CH01Director's details changed for Mr Donald Obinna Iro on 2020-03-30
2020-08-19AAMDAmended account full exemption
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM 24 Hollingworth Court Turkey Mill, Ashford Road Maidstone Kent ME14 5PP
2020-05-21AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29CH01Director's details changed for Mr Donald Obinna Iro on 2020-03-25
2020-03-30AP03Appointment of Ms Melanie Claire Griffiths as company secretary on 2020-03-25
2020-03-30AP01DIRECTOR APPOINTED MR DONALD OBINNA IRO
2020-01-18AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-01-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-08-30TM02Termination of appointment of Steven John Oakley on 2017-08-17
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN OAKLEY
2017-08-30PSC07CESSATION OF STEVEN OAKLEY AS A PERSON OF SIGNIFICANT CONTROL
2017-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041560630002
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BUTCHER
2017-08-29PSC07CESSATION OF IAN BUTCHER AS A PERSON OF SIGNIFICANT CONTROL
2017-08-29AP01DIRECTOR APPOINTED MR OLUWATOYIN AROMIRE
2017-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUWATOYIN AROMIRE
2017-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041560630003
2017-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041560630002
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-11-29AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-03AR0107/02/16 ANNUAL RETURN FULL LIST
2016-01-07AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-02AR0107/02/15 ANNUAL RETURN FULL LIST
2014-05-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-10AR0107/02/14 ANNUAL RETURN FULL LIST
2013-07-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0107/02/13 ANNUAL RETURN FULL LIST
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN OAKLEY / 01/01/2013
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BUTCHER / 01/01/2013
2013-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 3-4 BOWER TERRACE TONBRIDGE ROAD MAIDSTONE KENT ME16 8RY
2013-01-25AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN OAKLEY / 02/08/2012
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN OAKLEY / 01/08/2012
2012-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN JOHN OAKLEY / 01/08/2012
2012-03-21AR0107/02/12 FULL LIST
2012-01-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-11AR0107/02/11 FULL LIST
2010-10-22AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-15AR0107/02/10 FULL LIST
2009-09-27AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / IAN BUTCHER / 26/02/2009
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-06363sRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-03-01AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2007-09-14288bSECRETARY RESIGNED
2007-09-14288aNEW SECRETARY APPOINTED
2007-09-11287REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 19 HANSON DRIVE LOOSE MAIDSTONE KENT ME15 0AW
2007-04-15363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-23363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-08363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2005-02-08288aNEW DIRECTOR APPOINTED
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-1288(2)RAD 23/09/04--------- £ SI 18@1=18 £ IC 1/19
2004-02-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-26363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-01-15287REGISTERED OFFICE CHANGED ON 15/01/04 FROM: 13 TURGIS CLOSE LANGLEY MAIDSTONE KENT ME17 3HD
2003-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-04363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-02-12363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-03-20225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02
2001-02-16287REGISTERED OFFICE CHANGED ON 16/02/01 FROM: C/O REGIT LIMITED 9 ABBEY SQUARE CHASTER CHESHIRE CH1 2HU
2001-02-16288bSECRETARY RESIGNED
2001-02-16288aNEW SECRETARY APPOINTED
2001-02-16288aNEW SECRETARY APPOINTED
2001-02-16288bDIRECTOR RESIGNED
2001-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ALLTEKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-03-07
Fines / Sanctions
No fines or sanctions have been issued against ALLTEKS 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
2017-04-24 Outstanding GROWTH STREET PROVISION LIMITED
RENT DEPOSIT DEED 2008-01-29 Outstanding TURKEY MILL INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-09-30

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 ALLTEKS LIMITED

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

Government spend with ALLTEKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2011-04-04 GBP £2,786 Furniture and Fittings

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 ALLTEKS 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.
Import/Export of Goods
Goods imported/exported by ALLTEKS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084717020Central storage units for automatic data-processing machines
2018-09-0084717020Central storage units for automatic data-processing machines

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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyALLTEKS LIMITEDEvent Date2023-03-07
In the In the High Court of Justice Business and Property Courts of England and Wales (Insolvency and Companies List) Court Number: CR-2023-000780 ALLTEKS LIMITED (Company Number 04156063 ) Nature of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLTEKS 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 ALLTEKS 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.