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

ALTEK EUROPE LIMITED

LAKESIDE HOUSE TURNOAKS BUSINESS PARK, BURLEY CLOSE, CHESTERFIELD, DERBYSHIRE, S40 2UB,
Company Registration Number
06264798
Private Limited Company
Active

Company Overview

About Altek Europe Ltd
ALTEK EUROPE LIMITED was founded on 2007-05-31 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Altek Europe 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
ALTEK EUROPE LIMITED
 
Legal Registered Office
LAKESIDE HOUSE TURNOAKS BUSINESS PARK
BURLEY CLOSE
CHESTERFIELD
DERBYSHIRE
S40 2UB
Other companies in S40
 
Filing Information
Company Number 06264798
Company ID Number 06264798
Date formed 2007-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB909208034  
Last Datalog update: 2023-09-05 18:37:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTEK EUROPE 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 ALTEK EUROPE LIMITED
The following companies were found which have the same name as ALTEK EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALTEK EUROPE HOLDINGS LIMITED LAKESIDE HOUSE TURNOAKS BUSINESS PARK BURLEY CLOSE CHESTERFIELD DERBYSHIRE S40 2UB Active Company formed on the 2012-09-13

Company Officers of ALTEK EUROPE LIMITED

Current Directors
Officer Role Date Appointed
ALAN MICHAEL PEEL
Director 2009-01-01
JON STEIN PLOETZ
Director 2018-05-29
CHRISTOPHER CLAUDE LASHMER WHISTLER
Director 2018-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
TARA PAISLEY
Company Secretary 2017-01-06 2018-05-29
RICHARD CHANDLER
Director 2009-01-10 2018-05-29
PAUL SHARPE
Company Secretary 2013-10-14 2017-01-06
ANITA JEAN SMITH
Company Secretary 2007-07-13 2013-10-14
DAVID JOSEPH ROTH
Director 2007-05-31 2009-08-14
JANE YOUNG WINDSOR
Company Secretary 2007-05-31 2007-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MICHAEL PEEL ALUSALT LIMITED Director 2015-06-01 CURRENT 2014-09-24 Liquidation
ALAN MICHAEL PEEL NORTAL LIMITED Director 2013-03-12 CURRENT 1948-03-09 Liquidation
ALAN MICHAEL PEEL INDUCTELEC LIMITED Director 2013-03-12 CURRENT 1968-03-06 Liquidation
ALAN MICHAEL PEEL HLWKH 517 LIMITED Director 2013-01-04 CURRENT 2012-03-15 Liquidation
ALAN MICHAEL PEEL ALTEK EUROPE HOLDINGS LIMITED Director 2012-12-10 CURRENT 2012-09-13 Active
ALAN MICHAEL PEEL CHANDLER ENTERPRISES LTD. Director 2012-11-23 CURRENT 2012-09-13 Active - Proposal to Strike off
ALAN MICHAEL PEEL BERTH BRIDGE LTD. Director 2012-11-23 CURRENT 2012-09-12 Active - Proposal to Strike off
JON STEIN PLOETZ ALUSALT LIMITED Director 2018-05-29 CURRENT 2014-09-24 Liquidation
JON STEIN PLOETZ HLWKH 517 LIMITED Director 2018-05-29 CURRENT 2012-03-15 Liquidation
JON STEIN PLOETZ ALTEK EUROPE HOLDINGS LIMITED Director 2018-05-29 CURRENT 2012-09-13 Active
JON STEIN PLOETZ NORTAL LIMITED Director 2018-05-29 CURRENT 1948-03-09 Liquidation
JON STEIN PLOETZ INDUCTELEC LIMITED Director 2018-05-29 CURRENT 1968-03-06 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ALUSALT LIMITED Director 2018-05-29 CURRENT 2014-09-24 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HLWKH 517 LIMITED Director 2018-05-29 CURRENT 2012-03-15 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ALTEK EUROPE HOLDINGS LIMITED Director 2018-05-29 CURRENT 2012-09-13 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER NORTAL LIMITED Director 2018-05-29 CURRENT 1948-03-09 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER INDUCTELEC LIMITED Director 2018-05-29 CURRENT 1968-03-06 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB EVENTLINK LIMITED Director 2014-06-16 CURRENT 2002-08-20 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB BUCKLEY LIMITED Director 2014-06-16 CURRENT 2007-12-18 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER MASTCLIMBERS LIMITED Director 2014-06-16 CURRENT 2000-09-28 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO GLOBAL SOURCING LIMITED Director 2014-06-16 CURRENT 2001-05-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER 52 KELLETT ROAD MANAGEMENT LIMITED Director 2013-08-16 CURRENT 2010-04-01 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO ENVIRONMENTAL SERVICES LIMITED Director 2010-12-10 CURRENT 1988-06-01 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER FABER PREST (OVERSEAS) LIMITED Director 2010-12-10 CURRENT 1962-11-26 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER FOURNINEZERO LIMITED Director 2010-12-10 CURRENT 1975-01-30 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS 385 LIMITED Director 2010-12-10 CURRENT 1988-06-02 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV INVESTMENT LIMITED Director 2010-12-10 CURRENT 1998-01-26 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER SHORT BROS. (PLANT) LIMITED Director 2010-12-10 CURRENT 1949-02-25 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER 00959741 LIMITED Director 2010-12-10 CURRENT 1969-08-07 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV LOGISTICS LIMITED Director 2010-12-10 CURRENT 1978-06-08 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS 373 LIMITED Director 2010-12-10 CURRENT 1955-11-14 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV LIMITED Director 2010-12-10 CURRENT 1982-02-01 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO (U.K.) LIMITED Director 2010-03-08 CURRENT 1938-11-28 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS HOLDINGS LIMITED Director 2009-10-24 CURRENT 1956-08-02 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SLAG REDUCTIE NEDERLAND B.V. Director 2008-08-04 CURRENT 2008-06-30 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INTERNATIONAL FINANCE B.V. Director 2008-07-22 CURRENT 2008-05-31 Converted / Closed
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO MOLE VALLEY LIMITED Director 2007-10-10 CURRENT 2007-10-10 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO LEATHERHEAD LIMITED Director 2007-10-05 CURRENT 2007-10-05 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO (UK) GROUP LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO SURREY LIMITED Director 2007-08-15 CURRENT 2007-08-15 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO (UK) HOLDINGS LIMITED Director 2007-08-15 CURRENT 2007-08-15 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS GROUP LIMITED Director 2006-06-26 CURRENT 1961-09-08 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV (SR) LIMITED Director 2003-06-04 CURRENT 1984-11-14 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER STEELPHALT LIMITED Director 2003-06-04 CURRENT 1965-11-25 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER FABER PREST LIMITED Director 2003-06-04 CURRENT 1892-07-29 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER THE SLAG REDUCTION COMPANY LIMITED Director 2003-06-04 CURRENT 1961-06-27 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO TRACK TECHNOLOGIES LIMITED Director 2003-06-04 CURRENT 1963-07-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HECKETT LIMITED Director 2003-06-04 CURRENT 1970-12-14 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS LIMITED Director 2003-06-04 CURRENT 1980-09-17 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INFRASTRUCTURE GROUP LIMITED Director 2001-05-11 CURRENT 1920-02-18 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INFRASTRUCTURE LIMITED Director 2000-09-18 CURRENT 1960-04-12 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB MANUFACTURING LIMITED Director 2000-09-18 CURRENT 1962-02-27 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB GROUP (ACCESS) LIMITED Director 2000-09-18 CURRENT 1996-04-03 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER GASS LIMITED Director 2000-09-18 CURRENT 1988-11-23 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER GRAVITY-RANDALL LIMITED Director 2000-09-18 CURRENT 1936-01-13 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER AUDAX LIMITED Director 2000-09-18 CURRENT 1971-12-03 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB SERVICES (SCAFFOLDING) LIMITED Director 2000-09-18 CURRENT 1966-09-28 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER EXTRAGUARD LIMITED Director 2000-09-18 CURRENT 1936-04-30 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INFRASTRUCTURE SERVICES LIMITED Director 2000-09-18 CURRENT 1933-06-02 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB INVESTMENTS LIMITED Director 2000-09-18 CURRENT 1962-06-15 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB HOLDINGS LIMITED Director 2000-09-18 CURRENT 1969-02-13 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SCAFFOLDING (GREAT BRITAIN) LIMITED Director 2000-09-18 CURRENT 1959-09-29 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB MIDDLE EAST LIMITED Director 2000-09-18 CURRENT 1976-04-26 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ROVACABIN LIMITED Director 2000-09-18 CURRENT 1967-09-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER PARKER SCAFFOLDING CO LTD Director 2000-09-18 CURRENT 1926-12-03 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER CUPLOK LIMITED Director 2000-09-18 CURRENT 1975-06-11 Liquidation

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
2023-08-14CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-08-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-07APPOINTMENT TERMINATED, DIRECTOR JON STEIN PLOETZ
2023-02-27REGISTRATION OF A CHARGE / CHARGE CODE 062647980012
2023-01-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-03-14AP01DIRECTOR APPOINTED MR JAMES ARTHUR HERBERT
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID LAWRENCE JOHNS
2021-12-21FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL PEEL
2021-01-11AP01DIRECTOR APPOINTED MR CHRISTOPHE NICOLAS REITEMEIER
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLAUDE LASHMER WHISTLER
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2019-11-28AP01DIRECTOR APPOINTED MR IAN DAVID LAWRENCE JOHNS
2019-10-25RES01ADOPT ARTICLES 25/10/19
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-08-16CH01Director's details changed for Mr Alan Michael Peel on 2019-08-16
2019-08-16AD03Registers moved to registered inspection location of Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG
2019-08-16AD02Register inspection address changed to Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG
2018-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062647980011
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-12PSC05Change of details for Altek Europe Holdings Limited as a person with significant control on 2016-04-06
2018-09-11PSC05Change of details for Altek Europe Holdings Limited as a person with significant control on 2016-04-06
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-06-05AP01DIRECTOR APPOINTED JON STEIN PLOETZ
2018-06-04AP01DIRECTOR APPOINTED MR CHRISTOPHER CLAUDE LASHMER WHISTLER
2018-06-04TM02Termination of appointment of Tara Paisley on 2018-05-29
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHANDLER
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 062647980011
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062647980007
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 062647980009
2017-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 062647980010
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062647980008
2017-01-06TM02Termination of appointment of Paul Sharpe on 2017-01-06
2017-01-06AP03SECRETARY APPOINTED MS TARA PAISLEY
2016-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11AR0131/05/16 FULL LIST
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 062647980007
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-09AR0131/05/15 FULL LIST
2015-04-08AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0131/05/14 FULL LIST
2013-10-15AP03SECRETARY APPOINTED MR PAUL SHARPE
2013-10-15TM02APPOINTMENT TERMINATED, SECRETARY ANITA SMITH
2013-06-03AR0131/05/13 FULL LIST
2013-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-06AR0131/05/12 FULL LIST
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM MILLHOUSE BUSINESS CENTRE STATION ROAD CASTLE DONNINGTON DERBYSHIRE DE74 2NJ
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-06AR0131/05/11 FULL LIST
2011-04-07AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-04AR0131/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHANDLER / 31/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL PEEL / 31/05/2010
2010-04-27AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROTH
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-15363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-02288aDIRECTOR APPOINTED RICHARD CHANDLER
2009-01-16288aDIRECTOR APPOINTED MR ALAN MICHAEL PEEL
2008-11-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-04363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM MILLHOUSE BUSINESS CENTRE STATION ROAD CASTLE DONNINGTON DE74 2N
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ROTH / 30/05/2008
2008-06-03288cSECRETARY'S CHANGE OF PARTICULARS / ANITA SMITH / 31/05/2008
2008-06-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-08-08225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-07-13288bSECRETARY RESIGNED
2007-07-13288aNEW SECRETARY APPOINTED
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: ABBEYDALE HOUSE, OLD HALL LANE HARGRAVE CHESTER CHESHIRE CH3 7RT
2007-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALTEK EUROPE 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 ALTEK EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-31 Outstanding SANTANDER UK PLC
2017-03-22 Outstanding SANTANDER UK PLC
2017-03-22 Outstanding SANTANDER UK PLC
2017-03-22 Outstanding SANTANDER UK PLC
2015-09-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-08-05 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2009-07-31 Satisfied J MACINTYRE (MACHINERY) LIMITED
CHARGE OF DEPOSIT 2009-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2009-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2008-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

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 ALTEK EUROPE LIMITED

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

Trademark applications by ALTEK EUROPE LIMITED

ALTEK EUROPE LIMITED is the Original Applicant for the trademark ALUSALT ™ (UK00003032174) through the UKIPO on the 2013-11-25
Trademark classes: Apparatus and machines for processing, handling, pressing, cooling or treating molten metal; apparatus and machines for processing, handling, pressing, cooling or treating metal containing dross; dross presses; heads for dross presses; fume extraction, fume filtration and fume handling apparatus for dross presses; crushers (machines), mills (machines); sorting machines for chemical processing; filtering machines, separators and centrifuges; dissolving machines and apparatus, leaching machines and apparatus; steam condensers; granulating machines for chemical processing, pelletizing machines for chemical processing, shaping and moulding machines; parts and fittings for all the aforesaid goods. Chemical processing equipment; evaporators for chemical processing; heat exchangers for chemical processing; drying installations for chemical processing, spray dryers, dryers using heated gases or air; burners, boilers and heaters for using in chemical processing; to parts and fittings for all the aforesaid goods. Installation and maintenance of buildings, plant, equipment and spares for chemical processing plant, construction services to manufacture buildings, plant and equipment for chemical processing plant, installation services to commission buildings, plant, equipment and spares forchemical processing plant;constructing and maintaining chemical processing plant; construction, maintenance, decommissioning and repair of buildings, plant and equipment for chemical processing; rental services relating to apparatus and machines for processing, handling, pressing, cooling or treating molten metal, to apparatus and machines for processing, handling, pressing, cooling or treating metal containing dross, to dross presses, to heads for dross presses, to fume extraction, fume filtration and fume handling apparatus for dross presses, to crushers (machines), to mills (machines), to sorting machines for chemical processing, to filtering machines, separators and centrifuges, to dissolving machines and apparatus, to leaching machines and apparatus, to steam condensers, to granulating machines for chemical processing, to pelletizing machines for chemical processing, to shaping and moulding machines, to chemical processing equipment, to evaporators for chemical processing, to heat exchangers for chemical processing, to drying installations for chemical processing, to spray dryers, to dryers using heated gases or air, to burners, boilers and heaters for using in chemical processing, to parts and fittings for all the aforesaid goods. Designing chemical processing plant; engineering services forbuildings, plant, equipment and spares for chemical processing plant. Licensing services; licensing of patents, trademarks, copyrights, unregistered design rights, registered designs, software, know how, confidential information and intellectual property.
Income
Government Income
We have not found government income sources for ALTEK EUROPE 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as ALTEK EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALTEK EUROPE 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 ALTEK EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084629180Hydraulic presses, not numerically controlled, for working metal (excl. forging, bending, folding, straightening and flattening presses)
2018-12-0085444995Electric conductors for a voltage > 80 V but < 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2018-12-0084549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2018-12-0084549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2018-11-0084629180Hydraulic presses, not numerically controlled, for working metal (excl. forging, bending, folding, straightening and flattening presses)
2018-11-0085059090Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s.
2018-11-0085371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2018-11-0084549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2018-11-0084549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2018-10-0085059029
2018-10-0084549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2018-10-0084549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2018-09-0084549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2018-09-0084549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2018-08-0026
2018-08-0026
2015-07-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2015-03-0185059090Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s.
2015-02-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2014-11-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2014-10-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2014-09-0185044082Rectifiers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2014-06-0173239900Table, kitchen or other household articles, and parts thereof, of iron other than cast iron or steel other than stainless (excl. enamelled articles; cans, boxes and similar containers of heading 7310; waste baskets; shovels and other articles of the nature of a work implement; cutlery, spoons, ladles etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2014-04-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2014-03-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2014-02-0184542000Ingot moulds and ladles, of a kind used in metallurgy or in metal foundries
2014-02-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2013-11-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2013-09-0184542000Ingot moulds and ladles, of a kind used in metallurgy or in metal foundries
2013-09-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2013-08-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2013-05-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2013-04-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2013-02-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2012-09-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2012-04-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2012-03-0162105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)
2011-12-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2011-09-0176
2011-05-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2010-11-0184122120Hydraulic systems, linear acting "cylinders"
2010-04-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)

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

Government Grants / Awards
Technology Strategy Board Awards
ALTEK EUROPE LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 480,765

CategoryAward Date Award/Grant
Novel Modular Electromagnetic Stirrer Technology for Continuous Aluminium Casting, Furnace, Ladle and Associated Applications : Smart - Development of Prototype 2013-12-01 £ 242,649
Novel Aluminium Dross/Salt Slag Press Technology : Smart - Development of Prototype 2012-07-01 £ 238,116

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ALTEK EUROPE 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.