Company Information for ALTRADEV LIMITED
35 COLWORTH HOUSE, SHARNBROOK, BEDFORD, MK44 1LQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ALTRADEV LIMITED | |
Legal Registered Office | |
35 COLWORTH HOUSE SHARNBROOK BEDFORD MK44 1LQ Other companies in MK42 | |
Company Number | 05910851 | |
---|---|---|
Company ID Number | 05910851 | |
Date formed | 2006-08-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 28/05/2025 | |
Latest return | 18/08/2015 | |
Return next due | 15/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-12-05 08:48:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HEIDI TURNER |
||
ALAN TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RWL REGISTRARS LIMITED |
Company Secretary | ||
RWL DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/08/24, WITH NO UPDATES | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 30/08/23 TO 29/08/23 | ||
CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/08/22 TO 30/08/22 | ||
CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CH01 | Director's details changed for Alan Turner on 2021-11-01 | |
PSC04 | Change of details for Mr Alan Turner as a person with significant control on 2021-11-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HEIDI TURNER on 2021-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/21 FROM 33a High Street Cranfield Bedford MK43 0DP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/16 FROM First Floor, Woburn Court 2 Railton Road, Woburn Road Ind. Estate Kempston Bedford Bedfordshire MK42 7PN | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 18/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2015 FROM FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON BEDFORD BEDFORDSHIRE MK42 7PN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 136-140 BEDFORD ROAD KEMPSTON BEDFORD MK42 8BH | |
CH01 | Director's details changed for Alan Turner on 2015-08-27 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 18/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/14 FROM 33a High Street, Cranfield Bedford Beds MK43 0DP | |
LATEST SOC | 13/09/13 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 18/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Turner on 2010-08-01 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-08-31 | £ 24,192 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 30,618 |
Provisions For Liabilities Charges | 2013-08-31 | £ 0 |
Provisions For Liabilities Charges | 2012-08-31 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 ALTRADEV LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 26,179 |
Cash Bank In Hand | 2012-08-31 | £ 36,349 |
Shareholder Funds | 2013-08-31 | £ 4,547 |
Shareholder Funds | 2012-08-31 | £ 8,790 |
Tangible Fixed Assets | 2013-08-31 | £ 3,081 |
Tangible Fixed Assets | 2012-08-31 | £ 3,678 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ALTRADEV LIMITED are:
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. |