Warning: file_put_contents(c/23e122c2b9da079711a02b9b253adb05.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Altlanco Ltd, SN1 1RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALTLANCO LTD

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

This company is commonly known as Altlanco Ltd. The company was founded 5 years ago and was given the registration number 11461558. The firm's registered office is in SWINDON. You can find them at 45 Fleet Street, , Swindon, Wiltshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ALTLANCO LTD
Company Number:11461558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:45 Fleet Street, Swindon, Wiltshire, England, SN1 1RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ibs House, 40 Fleet Street, Swindon, England, SN1 1RE

Director05 August 2021Active
Ibs House, 40 Fleet Street, Swindon, England, SN1 1RE

Director10 August 2020Active
Victoria Chambers, Corporate Services, 120 Victoria Road, Swindon, England, SN1 3BH

Director01 August 2019Active
Victoria Chambers, 120 Victoria Road, Swindon, England, SN1 3BH

Director12 July 2018Active

People with Significant Control

Mr Dale Pienaar
Notified on:10 August 2020
Status:Active
Date of birth:January 1950
Nationality:South African
Country of residence:England
Address:Ibs House, 40 Fleet Street, Swindon, England, SN1 1RE
Nature of control:
  • Significant influence or control
Mr Lawrence Marchington
Notified on:01 August 2019
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Victoria Chambers, Corporate Services, Swindon, England, SN1 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kin Yip Mok
Notified on:12 July 2018
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Victoria Chambers, 120 Victoria Road, Swindon, England, SN1 3BH
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Accounts

Accounts with accounts type dormant.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-15Accounts

Accounts with accounts type dormant.

Download
2022-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type dormant.

Download
2021-08-27Address

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

Download
2021-08-17Gazette

Gazette filings brought up to date.

Download
2021-08-16Accounts

Accounts with accounts type dormant.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-08-15Officers

Appoint person director company with name date.

Download
2020-08-15Persons with significant control

Notification of a person with significant control.

Download
2020-08-15Address

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

Download
2020-08-15Officers

Termination director company with name termination date.

Download
2020-08-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Gazette

Gazette filings brought up to date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download
2020-01-28Address

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

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.