UKBizDB.co.uk

ALTERATIONS MATTER LIMITED

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

This company is commonly known as Alterations Matter Limited. The company was founded 13 years ago and was given the registration number 07428533. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Suite A 82 James Carter Road, Mildenhall Industrial Est, Bury St. Edmunds, Suffolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALTERATIONS MATTER LIMITED
Company Number:07428533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2010
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite A 82 James Carter Road, Mildenhall Industrial Est, Bury St. Edmunds, Suffolk, England, IP28 7DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 14, 82a James Carter Road, Middenhall, England, IP28 7DE

Secretary06 April 2022Active
231, Aragon Road, Morden, England, SM4 4QW

Secretary03 November 2010Active
220a, Queenstown Road, Battersea, London, United Kingdom, SW8 4LP

Director03 November 2010Active
14, Ingate Place, Battersea, London, England, SW8 3NS

Director16 February 2015Active
Suite 14, 82a James Carter Road, Middenhall, England, IP28 7DE

Director13 September 2012Active
Suite 14, 82a James Carter Road, Middenhall, England, IP28 7DE

Director06 April 2022Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director03 November 2010Active
231, Aragon Road, Morden, England, SM4 4QW

Director08 November 2017Active
Suite 14, 82a James Carter Road, Middenhall, England, IP28 7DE

Director15 November 2017Active
30, Falcon Road, Guildford, United Kingdom, GU1 4JD

Director08 November 2017Active

People with Significant Control

Mr Colin Laverock Dinwoodie
Notified on:27 April 2022
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:24, Park Road, Teddington, England, TW11 0AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Belinda Joy Mason
Notified on:29 February 2020
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:14, Ingate Place, London, England, SW8 3NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Christopher Charles Fisher
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Unit 5a Spaces Business Centre, Ingate Place, London, England, SW8 3NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Laverock Dinwoodie
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:14, Ingate Place, London, SW8 3NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Charles Fisher
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Studio F8, Battersea Studios, London, England, SW8 3HE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Address

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

Download
2023-12-27Address

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

Download
2023-07-11Officers

Termination secretary company with name termination date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Officers

Change person director company with change date.

Download
2022-06-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-05-02Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Dissolution

Dissolution application strike off company.

Download
2022-04-08Officers

Appoint person secretary company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Address

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

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.