UKBizDB.co.uk

ALTHAM ENGINEERING LIMITED

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

This company is commonly known as Altham Engineering Limited. The company was founded 26 years ago and was given the registration number 03466809. The firm's registered office is in ACCRINGTON. You can find them at 22 - 28 Willow Street, , Accrington, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALTHAM ENGINEERING LIMITED
Company Number:03466809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:22 - 28 Willow Street, Accrington, Lancashire, United Kingdom, BB5 1LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Hawkstone Close, Accrington, BB5 6UD

Secretary26 November 1999Active
7 Greenbooth Road, Bury, United Kingdom, BL9 6GH

Director01 May 2018Active
1 Hawkstone Close, Accrington, BB5 6UD

Director26 November 1999Active
14 West Crescent, Accrington, BB5 5BU

Secretary24 November 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 November 1997Active
1 Hawkstone Close, Accrington, BB5 6UD

Director24 November 1997Active
14 West Crescent, Accrington, BB5 5BU

Director22 June 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 November 1997Active

People with Significant Control

Mrs Margery Cohen
Notified on:17 November 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:1 Hawkstone Close, Accrington, United Kingdom, BB5 6UD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Christopher Cohen
Notified on:17 November 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:7 Greenbooth Road, Bury, United Kingdom, BL9 6GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Address

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

Download
2019-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.