UKBizDB.co.uk

ALLTIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alltip Limited. The company was founded 7 years ago and was given the registration number 10314032. The firm's registered office is in READING. You can find them at Victoria House, 26 Queen Victoria Street, Reading, Berkshire. This company's SIC code is 46610 - Wholesale of agricultural machinery, equipment and supplies.

Company Information

Name:ALLTIP LIMITED
Company Number:10314032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46610 - Wholesale of agricultural machinery, equipment and supplies

Office Address & Contact

Registered Address:Victoria House, 26 Queen Victoria Street, Reading, Berkshire, England, RG1 1TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Toutley Industrial Estate, Wokingham, England, RG41 1QN

Director05 August 2016Active
Suite 203, China House, 401, Edgware Road, London, England, NW2 6GY

Director05 August 2016Active

People with Significant Control

Allder Group Limited
Notified on:06 August 2018
Status:Active
Country of residence:England
Address:Victoria House, 26 Queen Victoria Street, Reading, England, RG1 1TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Allder Group Limited
Notified on:30 September 2017
Status:Active
Country of residence:United Kingdom
Address:Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Anthony Allder
Notified on:05 August 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Unit 3, Toutley Industrial Estate, Wokingham, England, RG41 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Lee Alner
Notified on:05 August 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Suite 203, China House, 401, Edgware Road, London, England, NW2 6GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Accounts

Accounts with accounts type dormant.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Accounts

Accounts with accounts type dormant.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Persons with significant control

Change to a person with significant control.

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-06-21Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.