Company Information for A.L.T (HOLDINGS) LIMITED
SHEETS STORES INDUSTRIAL ESTATE FIELDS FARM ROAD, LONG EATON, NOTTINGHAM, NG10 1AU,
|
Company Registration Number
08162577
Private Limited Company
Active |
Company Name | |
---|---|
A.L.T (HOLDINGS) LIMITED | |
Legal Registered Office | |
SHEETS STORES INDUSTRIAL ESTATE FIELDS FARM ROAD LONG EATON NOTTINGHAM NG10 1AU Other companies in LE12 | |
Company Number | 08162577 | |
---|---|---|
Company ID Number | 08162577 | |
Date formed | 2012-07-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2022 | |
Account next due | 30/04/2024 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 16:54:14 |
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 |
---|---|---|
CHARLES ROBERT DUNCAN |
||
KARINA DUNCAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANGUS LIFT TRUCK HIRE LTD | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
ANGUS LIFT TRUCKS LIMITED | Director | 2013-05-02 | CURRENT | 1999-01-25 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR SANDEEP SINGH BHADAL | ||
APPOINTMENT TERMINATED, DIRECTOR TERRY KENDREW | ||
Register inspection address changed to Citadel House 58 High Street Hull East Yorkshire HU1 1QE | ||
Registers moved to registered inspection location of Citadel House 58 High Street Hull East Yorkshire HU1 1QE | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 04/08/23 FROM Citadel House 58 High Street Hull HU1 1QE England | ||
Director's details changed for Terry Kendrew on 2023-08-04 | ||
Director's details changed for Mr Steven John Shakespeare on 2023-08-04 | ||
Current accounting period shortened from 30/04/24 TO 31/12/23 | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED TERRY KENDREW | ||
DIRECTOR APPOINTED MR STEVEN JOHN SHAKESPEARE | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERTSON DUNCAN | ||
APPOINTMENT TERMINATED, DIRECTOR KARINA DUNCAN | ||
Appointment of Rollits Company Secretaries Limited as company secretary on 2023-04-28 | ||
REGISTERED OFFICE CHANGED ON 03/05/23 FROM 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom | ||
CESSATION OF CHARLES ROBERTSON DUNCAN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF KARINA DUNCAN AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Ghl Liftrucks Limited as a person with significant control on 2023-04-28 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Charles Robertson Duncan as a person with significant control on 2020-07-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Charles Robert Duncan on 2020-07-01 | |
PSC04 | Change of details for Mrs Karina Duncan as a person with significant control on 2019-08-07 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Karina Duncan on 2019-08-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/19 FROM Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU England | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Charles Robert Duncan as a person with significant control on 2017-03-02 | |
LATEST SOC | 14/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARINA DUNCAN | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR CHARLES ROBERT DUNCAN / 01/02/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR CHARLES ROBERT DUNCAN / 01/02/2017 | |
CH01 | Director's details changed for Mrs Karina Duncan on 2017-04-21 | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 01/03/17 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MRS KARINA DUNCAN | |
CH01 | Director's details changed for Mr Charles Robert Duncan on 2017-02-01 | |
CH01 | Director's details changed for on | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/17 FROM 39 Meeting House Close East Leake Leicestershire LE12 6HY | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2013-04-30 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA01 | PREVSHO FROM 31/07/2013 TO 30/04/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 |
This shows the max and average number of mortgages for companies with the same SIC code of 52243 - Cargo handling for land transport activities
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 A.L.T (HOLDINGS) LIMITED
Called Up Share Capital | 2012-07-31 | £ 1 |
---|---|---|
Fixed Assets | 2012-07-31 | £ 675,865 |
Shareholder Funds | 2012-07-31 | £ 675,865 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52243 - Cargo handling for land transport activities) as A.L.T (HOLDINGS) 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. |