This company is commonly known as Altis Industries Limited. The company was founded 47 years ago and was given the registration number 01279737. The firm's registered office is in BORDON. You can find them at 34-36 Liphook Road, Lindford, Bordon, Hampshire. This company's SIC code is 46620 - Wholesale of machine tools.
Name | : | ALTIS INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 01279737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34-36 Liphook Road, Lindford, Bordon, Hampshire, United Kingdom, GU35 0PP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Church Lane, Headley, Bordon, GU35 8PL | Director | - | Active |
Liphook Road, Lindford, Bordon, United Kingdom, GU35 0PP | Director | 31 May 2012 | Active |
Little Orchard, Upper Eashing, Godalming, GU7 2QA | Secretary | - | Active |
Little Orchard, Upper Eashing, Godalming, GU7 2QA | Director | - | Active |
Crubie, Nightingale Road, Guildford, GU1 1ER | Director | - | Active |
The Hollies Curtis Lane, Headley, Bordon, GU35 8PH | Director | - | Active |
Oliver James Kemp | ||
Notified on | : | 30 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34-36 Liphook Road, Lindford, Bordon, United Kingdom, GU35 0PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.