UKBizDB.co.uk

ALTEK EUROPE HOLDINGS LIMITED

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

This company is commonly known as Altek Europe Holdings Limited. The company was founded 11 years ago and was given the registration number 08213731. The firm's registered office is in CHESTERFIELD. You can find them at Lakeside House Turnoaks Business Park, Burley Close, Chesterfield, Derbyshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ALTEK EUROPE HOLDINGS LIMITED
Company Number:08213731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Lakeside House Turnoaks Business Park, Burley Close, Chesterfield, Derbyshire, S40 2UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeside House, Turnoaks Business Park, Burley Close, Chesterfield, S40 2UB

Director10 March 2022Active
Harsco House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG

Director31 December 2020Active
Lakeside House, Turnoaks Business Park, Burley Close, Chesterfield, England, S40 2UB

Director10 December 2012Active
Commercial House, Commercial Street, Sheffield, United Kingdom, S1 2AT

Director13 September 2012Active
Lakeside House, Turnoaks Business Park, Burley Close, Chesterfield, S40 2UB

Director18 November 2019Active
Lakeside House, Turnoaks Business Park, Burley Close, Chesterfield, England, S40 2UB

Director10 December 2012Active
Harsco House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG

Director29 May 2018Active
Harsco House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG

Director29 May 2018Active

People with Significant Control

Harsco Investment Limited
Notified on:29 May 2018
Status:Active
Country of residence:United Kingdom
Address:Harsco House, Regent Park, Leatherhead, United Kingdom, KT22 7SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Michael Peel
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Lakeside House, Turnoaks Business Park, Chesterfield, S40 2UB
Nature of control:
  • Significant influence or control
Chandler Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lakeside House, Burley Close, Chesterfield, England, S40 2UB
Nature of control:
  • Ownership of shares 25 to 50 percent
Berth Bridge Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lakeside House, Burley Close, Chesterfield, England, S40 2UB
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
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-10-25Resolution

Resolution.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Address

Move registers to sail company with new address.

Download
2019-08-23Address

Change sail address company with old address new address.

Download
2019-08-23Address

Change sail address company with new address.

Download
2018-10-02Mortgage

Mortgage satisfy charge full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Resolution

Resolution.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.