UKBizDB.co.uk

ALT ENGINEERING COMPANY LIMITED

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

This company is commonly known as Alt Engineering Company Limited. The company was founded 25 years ago and was given the registration number 03629630. The firm's registered office is in OLDHAM. You can find them at Warth Mill Huddersfield Road, Diggle, Oldham, Lancashire. This company's SIC code is 25620 - Machining.

Company Information

Name:ALT ENGINEERING COMPANY LIMITED
Company Number:03629630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Warth Mill Huddersfield Road, Diggle, Oldham, Lancashire, OL3 5PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Park Road Estate, Park Road, Timperley, Altrincham, United Kingdom, WA14 5QH

Secretary08 December 2020Active
Unit 5 Park Road Estate, Park Road, Timperley, Altrincham, United Kingdom, WA14 5QH

Director02 June 2018Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary10 September 1998Active
160 Hereford Way, Middleton, Manchester, M24 2NL

Secretary22 September 1998Active
78 Parkway, Chadderton, Oldham, OL9 0AP

Director20 December 2006Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director10 September 1998Active
160 Hereford Way, Middleton, Manchester, M24 2NL

Director22 September 1998Active
8 Cedar Grove, Dukinfield, SK16 5EL

Director10 September 1998Active
Unit 5 Park Road Estate, Park Road, Timperley, Altrincham, United Kingdom, WA14 5QH

Director02 June 2021Active
Unit 5 Park Road Estate, Park Road, Timperley, Altrincham, United Kingdom, WA14 5QH

Director02 June 2018Active

People with Significant Control

Cheshire Tool And Pressing Company Ltd
Notified on:02 June 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Park Road Industrial Estate, Timperley, United Kingdom, WA14 5QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ricky Harewood
Notified on:01 June 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:Warth Mill, Huddersfield Road, Oldham, OL3 5PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Williams
Notified on:01 June 2016
Status:Active
Date of birth:January 1937
Nationality:British
Address:Warth Mill, Huddersfield Road, Oldham, OL3 5PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keneth Thompson
Notified on:01 June 2016
Status:Active
Date of birth:October 1940
Nationality:British
Address:Warth Mill, Huddersfield Road, Oldham, OL3 5PJ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-04-17Gazette

Gazette filings brought up to date.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-03-09Officers

Termination secretary company with name termination date.

Download
2021-03-09Officers

Appoint person secretary company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.