UKBizDB.co.uk

ALTO SEATING SYSTEMS LIMITED

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

This company is commonly known as Alto Seating Systems Limited. The company was founded 28 years ago and was given the registration number 03121029. The firm's registered office is in BIRMINGHAM. You can find them at 30 St. Pauls Square, , Birmingham, West Midlands. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:ALTO SEATING SYSTEMS LIMITED
Company Number:03121029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 November 1995
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 46180 - Agents specialized in the sale of other particular products
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Secretary01 November 1995Active
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Director01 November 1995Active
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Director01 September 2010Active
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Director18 May 2007Active
4 Blackett Drive, Heather, Coalville, LE67 2RL

Corporate Nominee Secretary01 November 1995Active
Unit 19, Howard Road, Park Farm Industrial Estate, Redditch, England, B98 7SE

Director01 September 2010Active
Flat 1 66 Queens Gardens, London, W2 3AH

Director01 November 1995Active
4 Blackett Drive, Heather, Coalville, LE67 2RL

Nominee Director01 November 1995Active
11 Oswestry Close, Walkwood, Redditch, B97 5QE

Director02 October 2006Active
78a Alderbrook Road, Solihull, B91 1NR

Director01 November 1995Active
9 Gatacre Street, Dudley, DY3 2NZ

Director01 March 2005Active
Unit 6, The I O Centre, Nash Road, Redditch, United Kingdom, B98 7AS

Director01 September 2010Active
6 Grassington Place, Thatcham, RG19 3XD

Director01 March 2005Active

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

Company Filing History

DateCategoryDescription
2023-12-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-30Address

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

Download
2021-12-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-03-15Address

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

Download
2017-01-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-12-02Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2015-11-10Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2015-11-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-11-03Address

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

Download
2015-10-30Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-10-30Resolution

Resolution.

Download
2015-09-28Officers

Termination director company with name termination date.

Download
2015-08-18Address

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

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-24Officers

Termination director company with name termination date.

Download
2014-10-07Accounts

Accounts with accounts type total exemption small.

Download
2014-03-01Officers

Change person director company with change date.

Download
2013-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-03Accounts

Accounts with accounts type total exemption small.

Download
2012-11-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.