Warning: file_put_contents(c/e3fd83f5acde7aed0530747d9f438fb1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Altior Developments Limited, PO20 8PS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALTIOR DEVELOPMENTS LIMITED

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

This company is commonly known as Altior Developments Limited. The company was founded 4 years ago and was given the registration number 12457473. The firm's registered office is in CHICHESTER. You can find them at Demar House 14 Church Road, East Wittering, Chichester, West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ALTIOR DEVELOPMENTS LIMITED
Company Number:12457473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2020
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England, PO20 8PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Demar House, 14 Church Road, East Wittering, Chichester, England, PO20 8PS

Director12 February 2020Active
Demar House, 14 Church Road, East Wittering, Chichester, England, PO20 8PS

Director12 February 2020Active
Demar House, 14 Church Road, East Wittering, Chichester, England, PO20 8PS

Director12 February 2020Active

People with Significant Control

Mr Paul Trevor Weeks
Notified on:12 February 2020
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Demar House, 14 Church Road, Chichester, England, PO20 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Lea Allison
Notified on:12 February 2020
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Demar House, 14 Church Road, Chichester, England, PO20 8PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Daniel John Turner
Notified on:12 February 2020
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Demar House, 14 Church Road, Chichester, England, PO20 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2024-04-08Accounts

Accounts with accounts type dormant.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type dormant.

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Officers

Change person director company with change date.

Download
2021-10-27Accounts

Accounts with accounts type dormant.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2020-09-25Address

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

Download
2020-02-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.