Timperley
Altrincham
Cheshire
WA14 5QH
Secretary Name | Mr Phlip Alexander Carr |
---|---|
Status | Current |
Appointed | 08 December 2020(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 5 Park Road Estate Park Road Timperley Altrincham Cheshire WA14 5QH |
Director Name | Ms Samantha Woodnett |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Park Road Estate Park Road Timperley Altrincham Cheshire WA14 5QH |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr David Williams |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cedar Grove Dukinfield Cheshire SK16 5EL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Kenneth Thompson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 September 1998(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 2 months (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Hereford Way Middleton Manchester Lancashire M24 2NL |
Secretary Name | Mr Kenneth Thompson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 September 1998(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 2 months (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Hereford Way Middleton Manchester Lancashire M24 2NL |
Director Name | Mr Ricky Harewood |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 08 December 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 78 Parkway Chadderton Oldham Lancashire OL9 0AP |
Director Name | Ms Samantha Woodnett |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2018(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Park Road Estate Park Road Timperley Altrincham Cheshire WA14 5QH |
Website | www.altengineering.co.uk |
---|---|
Telephone | 01457 873479 |
Telephone region | Glossop |
Registered Address | Warth Mill Huddersfield Road Diggle Oldham Lancashire OL3 5PJ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
33 at £1 | Mr David Williams 32.35% Ordinary |
---|---|
33 at £1 | Mr Kenneth Thompson 32.35% Ordinary |
33 at £1 | Mr Ricky Harewood 32.35% Ordinary |
2 at £1 | Alt Engineering LTD 1.96% Ordinary A |
1 at £1 | Kenneth Thompson & David Williams 0.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,004 |
Cash | £46 |
Current Liabilities | £59,197 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
9 July 2003 | Delivered on: 16 July 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 February 2021 | Termination of appointment of Samantha Woodnett as a director on 2 February 2021 (1 page) |
---|---|
7 October 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
27 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
3 April 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
28 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2018 | Confirmation statement made on 10 September 2018 with updates (5 pages) |
20 November 2018 | Appointment of Mr Phlip Alexander Carr as a director on 2 June 2018 (2 pages) |
20 November 2018 | Appointment of Ms Samantha Woodnett as a director on 2 June 2018 (2 pages) |
20 November 2018 | Notification of Cheshire Tool and Pressing Company Ltd as a person with significant control on 2 June 2018 (2 pages) |
27 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
12 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
27 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
11 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
16 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
4 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
23 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
23 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
31 December 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (7 pages) |
31 December 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
21 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 January 2011 | Annual return made up to 10 September 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Registered office address changed from Warth Mill Huddersfield Road Dingle Oldham Lancashire OL3 5RJ on 11 January 2011 (1 page) |
11 January 2011 | Director's details changed for Mr Kenneth Thompson on 10 September 2010 (2 pages) |
11 January 2011 | Director's details changed for David Williams on 10 September 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Kenneth Thompson on 10 September 2010 (2 pages) |
11 January 2011 | Director's details changed for Ricky Harewood on 10 September 2010 (2 pages) |
11 January 2011 | Director's details changed for Ricky Harewood on 10 September 2010 (2 pages) |
11 January 2011 | Director's details changed for David Williams on 10 September 2010 (2 pages) |
11 January 2011 | Registered office address changed from Warth Mill Huddersfield Road Dingle Oldham Lancashire OL3 5RJ on 11 January 2011 (1 page) |
11 January 2011 | Annual return made up to 10 September 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 January 2009 | Return made up to 10/09/08; full list of members (6 pages) |
7 January 2009 | Return made up to 10/09/08; full list of members (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 January 2008 | Return made up to 10/09/07; full list of members (7 pages) |
7 January 2008 | Return made up to 10/09/07; full list of members (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
23 October 2006 | Return made up to 10/09/06; full list of members (8 pages) |
23 October 2006 | Return made up to 10/09/06; full list of members (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 September 2005 | Return made up to 10/09/05; full list of members (8 pages) |
14 September 2005 | Return made up to 10/09/05; full list of members (8 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
6 October 2004 | Return made up to 10/09/04; full list of members (8 pages) |
6 October 2004 | Return made up to 10/09/04; full list of members (8 pages) |
4 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
4 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
26 October 2003 | Return made up to 10/09/03; full list of members (8 pages) |
26 October 2003 | Return made up to 10/09/03; full list of members (8 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
12 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
1 October 2002 | Return made up to 10/09/02; full list of members (8 pages) |
1 October 2002 | Return made up to 10/09/02; full list of members (8 pages) |
28 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
28 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
31 October 2001 | Return made up to 10/09/01; full list of members (7 pages) |
31 October 2001 | Return made up to 10/09/01; full list of members (7 pages) |
20 February 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
20 February 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
18 October 2000 | Return made up to 10/09/00; full list of members (7 pages) |
18 October 2000 | Return made up to 10/09/00; full list of members (7 pages) |
8 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
8 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
17 November 1999 | Return made up to 10/09/99; full list of members (6 pages) |
17 November 1999 | Return made up to 10/09/99; full list of members (6 pages) |
26 October 1998 | New secretary appointed;new director appointed (2 pages) |
26 October 1998 | Ad 10/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (2 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Ad 10/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 October 1998 | New secretary appointed;new director appointed (2 pages) |
15 September 1998 | Resolutions
|
15 September 1998 | £ nc 1000/2000 10/09/98 (1 page) |
15 September 1998 | £ nc 1000/2000 10/09/98 (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Resolutions
|
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
10 September 1998 | Incorporation (12 pages) |
10 September 1998 | Incorporation (12 pages) |