UKBizDB.co.uk

ALTAIR ACQUISITIONS LIMITED

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

This company is commonly known as Altair Acquisitions Limited. The company was founded 13 years ago and was given the registration number 07425313. The firm's registered office is in HORSHAM. You can find them at 49 York Close, Southwater, Horsham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ALTAIR ACQUISITIONS LIMITED
Company Number:07425313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:49 York Close, Southwater, Horsham, England, RH13 9XJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holmwood, West Hill, Worthing, England, BN13 3BZ

Director01 September 2017Active
Lawnswood, Cripplegate Lane, Southwater, Horsham, England, RH13 9HN

Director01 November 2010Active
Hazeldene, Leith Park Road, Gravesend, Uk, DA12 1LW

Director01 November 2010Active
Holmwood, West Hill, Worthing, England, BN13 3BZ

Director13 August 2019Active
Holmwood, West Hill, Worthing, England, BN13 3BZ

Director13 August 2019Active
49, York Close, Southwater, Horsham, England, RH13 9XJ

Director01 September 2017Active

People with Significant Control

Mr Justin Roy Godfrey Tyler
Notified on:19 July 2019
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:Holmwood, West Hill, Worthing, England, BN13 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Justin Roy Godfrey Tyler
Notified on:01 September 2017
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:49, York Close, Horsham, England, RH13 9XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Roy Tyler
Notified on:01 September 2017
Status:Active
Date of birth:September 2017
Nationality:British
Country of residence:England
Address:Holmwood, West Hill, Worthing, England, BN13 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Watkins
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Holmwood, West Hill, Worthing, England, BN13 3BZ
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 (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
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-11-16Gazette

Gazette filings brought up to date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-04-09Address

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

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type dormant.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-07-24Persons with significant control

Change to a person with significant control.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2018-12-04Address

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

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.