UKBizDB.co.uk

ALT130 LIMITED

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

This company is commonly known as Alt130 Limited. The company was founded 26 years ago and was given the registration number 03411657. The firm's registered office is in WENDOVER. You can find them at 32 High Street, , Wendover, Bucks. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ALT130 LIMITED
Company Number:03411657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:32 High Street, Wendover, Bucks, HP22 6EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drywick, 91 Ellesborough Road, Wendover, HP22 6ES

Secretary18 August 1997Active
Drywick, 91 Ellesborough Road, Wendover, HP22 6ES

Director18 August 1997Active
Drywick, 91 Ellesborough Road, Wendover, Aylesbury, United Kingdom, HP22 6ES

Director18 August 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 July 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 July 1997Active

People with Significant Control

Mrs Ruth Elizabeth Stephenson
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Robert Day And Company Limited, The Old Library The Walk, Buckingham, MK18 3AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Sean Michael Stephenson
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Drywick 91 Ellesborough Road, Wendover, Aylesbury, United Kingdom, HP22 6ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Sean Michael Stephenson
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Robert Day And Company Limited, The Old Library The Walk, Buckingham, MK18 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruth Elizabeth Stephenson
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Robert Day And Company Limited, The Old Library The Walk, Buckingham, MK18 3AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Address

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

Download
2023-03-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-21Resolution

Resolution.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Accounts

Change account reference date company previous extended.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.