This company is commonly known as Alta Estate Services Limited. The company was founded 35 years ago and was given the registration number 02341216. The firm's registered office is in EDGBASTON. You can find them at Chancellor's Court, The University Of Birmingham, Edgbaston, Birmingham. This company's SIC code is 35110 - Production of electricity.
Name | : | ALTA ESTATE SERVICES LIMITED |
---|---|---|
Company Number | : | 02341216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1989 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chancellor's Court, The University Of Birmingham, Edgbaston, Birmingham, B15 2TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancellor's Court, The University Of Birmingham, Edgbaston, B15 2TT | Director | 21 June 2018 | Active |
11 The Heathlands, Rowley Regis, Warley, B65 0DF | Secretary | 30 June 2001 | Active |
22 Pereira Road, Harborne, Birmingham, B17 9JN | Secretary | 12 September 2005 | Active |
153 Robin Hood Lane, Birmingham, B28 0JE | Secretary | 01 January 2001 | Active |
158 Lightwoods Hill, Warley Woods, Smethwick, B67 5ED | Secretary | 22 April 2002 | Active |
134 Braemar Road, Sutton Coldfield, B73 6LZ | Secretary | - | Active |
7 Calderfield Close, Stockton, Stockton Heath, WA4 6PJ | Director | - | Active |
16 Gazala Drive, Norton, Worcester, WR5 2SF | Director | 12 November 1998 | Active |
The University Of Birmingham, Finance Office, Edgbaston, West Midlands, B15 2TT | Director | 11 July 1995 | Active |
71 Broadway, Earlsdon, Coventry, CV5 6NS | Director | 18 October 2004 | Active |
48 Little Sutton Lane, Sutton Coldfield, B75 6PD | Director | 13 October 2003 | Active |
8 Ashleigh Road, Solihull, B91 1AE | Director | - | Active |
Finance Office, Edgbaston, Birmingham, United Kingdom, B15 2TT | Director | 20 November 2016 | Active |
Finance Office, University Of Birmingham, Edgbaston, Birmingham, England, B15 2TT | Director | 27 November 2015 | Active |
56 St Bernards Road, Olton, Solihull, B92 7BA | Director | - | Active |
20 Goodby Road, Moseley, Birmingham, B13 8NJ | Director | - | Active |
37 Binswood Avenue, Leamington Spa, CV32 5SE | Director | 09 March 2004 | Active |
22 Frederick Road, Edgbaston, Birmingham, B15 1JN | Director | 13 October 2003 | Active |
57 Selly Wick Drive, Selly Park, Birmingham, B29 7JQ | Director | 01 May 2001 | Active |
The University Of Birmingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Finance Office, Edgbaston, Birmingham, England, B15 2TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Officers | Appoint person director company with name date. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-09 | Officers | Termination director company with name termination date. | Download |
2016-11-22 | Officers | Appoint person director company with name date. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-27 | Officers | Termination director company with name termination date. | Download |
2015-11-27 | Officers | Appoint person director company with name date. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-19 | Officers | Termination director company with name termination date. | Download |
2015-10-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.