UKBizDB.co.uk

ALT - ENERGI SERVICES LTD

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

This company is commonly known as Alt - Energi Services Ltd. The company was founded 6 years ago and was given the registration number 11056450. The firm's registered office is in WORCESTER. You can find them at Unit 7 Ball Mill Top Main Road, Hallow, Worcester, Worcestershire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:ALT - ENERGI SERVICES LTD
Company Number:11056450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Unit 7 Ball Mill Top Main Road, Hallow, Worcester, Worcestershire, United Kingdom, WR2 6LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, United Kingdom, WR9 0QH

Director09 November 2017Active
Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, United Kingdom, WR9 0QH

Director09 November 2017Active
Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, United Kingdom, WR9 0QH

Director20 September 2022Active

People with Significant Control

Alt Group Uk Holdings Limited
Notified on:20 December 2022
Status:Active
Country of residence:United Kingdom
Address:Oakmoore Court, Kingswood Road, Droitwich, United Kingdom, WR9 0QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Thomas Smith
Notified on:20 September 2022
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:Oakmoore Court, Kingswood Road, Droitwich, United Kingdom, WR9 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Robert Mole
Notified on:09 November 2017
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:Oakmoore Court, Kingswood Road, Droitwich, United Kingdom, WR9 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Alexander Robertson George
Notified on:09 November 2017
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:Oakmoore Court, Kingswood Road, Droitwich, United Kingdom, WR9 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Gazette

Gazette filings brought up to date.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-01-02Persons with significant control

Notification of a person with significant control.

Download
2023-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-01-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Capital

Capital allotment shares.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Address

Change registered office address company with date old address new address.

Download
2021-01-11Address

Change registered office address company with date old address new address.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Change account reference date company current extended.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.