UKBizDB.co.uk

ALTO INSURANCE GROUP LTD

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

This company is commonly known as Alto Insurance Group Ltd. The company was founded 12 years ago and was given the registration number 07903709. The firm's registered office is in RETFORD. You can find them at Rossington's Business Park, West Carr Road, Retford, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ALTO INSURANCE GROUP LTD
Company Number:07903709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director19 July 2019Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director19 July 2019Active
28, Morley Road, Sanderstead, South Croydon, Uk, CR2 0EN

Director13 September 2012Active
11th Floor, 1, Minster Court, Mincing Lane, London, England, EC3R 7AA

Director10 January 2012Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director29 June 2012Active
11th Floor, 1, Minster Court, Mincing Lane, London, England, EC3R 7AA

Director29 June 2012Active

People with Significant Control

Pib Group Limited
Notified on:19 July 2019
Status:Active
Country of residence:England
Address:Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Mark Burrows
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:11th Floor, 1, Minster Court, London, EC3R 7AA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Dominic Mark Joseph Wainford
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:The Manor House, Heathfield Park, Heathfield, England, TN21 8RL
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-07Accounts

Legacy.

Download
2023-09-07Other

Legacy.

Download
2023-09-07Other

Legacy.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-16Accounts

Legacy.

Download
2022-09-16Other

Legacy.

Download
2022-09-16Other

Legacy.

Download
2022-03-16Mortgage

Mortgage satisfy charge full.

Download
2022-03-16Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-24Accounts

Legacy.

Download
2021-09-24Other

Legacy.

Download
2021-09-24Other

Legacy.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Persons with significant control

Change to a person with significant control.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-09Accounts

Legacy.

Download
2020-11-13Other

Legacy.

Download

Copyright © 2024. All rights reserved.