UKBizDB.co.uk

ALTI`S CATERING LIMITED

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

This company is commonly known as Alti`s Catering Limited. The company was founded 19 years ago and was given the registration number 05249209. The firm's registered office is in LONDON. You can find them at 291 Green Lanes, , London, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:ALTI`S CATERING LIMITED
Company Number:05249209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables
  • 46320 - Wholesale of meat and meat products
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Office Address & Contact

Registered Address:291 Green Lanes, London, N13 4XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-20 Paterson Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4AJ

Secretary15 January 2007Active
14-20 Paterson Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4AJ

Director20 October 2004Active
14-20 Paterson Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4AJ

Director27 April 2021Active
28 York Road, Northampton, NN1 5QH

Secretary04 October 2004Active
1 Baunhill Close, Longlands, Northampton, NN3 3EQ

Director04 October 2004Active

People with Significant Control

Hatice Alti
Notified on:01 October 2019
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:14-20 Paterson Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Musamettin Alti
Notified on:04 October 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Unit 1, Cirrus Park, Lower Farm Road, Northampton, England, NN3 6UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Huseyin Alti
Notified on:04 October 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Cirrus Park, Lower Farm Road, Northampton, United Kingdom, NN3 6UR
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Change account reference date company current extended.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Officers

Change person secretary company with change date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-02-03Officers

Change person director company with change date.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.