UKBizDB.co.uk

ALTOR SUPPORT LIMITED

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

This company is commonly known as Altor Support Limited. The company was founded 14 years ago and was given the registration number 07149705. The firm's registered office is in ST. ALBANS. You can find them at 145-147 Hatfield Road, , St. Albans, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:ALTOR SUPPORT LIMITED
Company Number:07149705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2010
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:145-147 Hatfield Road, St. Albans, AL1 4JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Town End Farm, Aylesbury Road, Great Missenden, England, HP16 9AX

Director22 July 2015Active
52, Wiverton Road, London, United Kingdom, SE26 5HY

Director08 February 2010Active
8, Elmscott Road, Bromley, England, BR1 4RJ

Director22 July 2015Active

People with Significant Control

Mr Perry Cumber
Notified on:04 January 2017
Status:Active
Date of birth:May 1963
Nationality:British
Address:145-147, Hatfield Road, St. Albans, AL1 4JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Resolution

Resolution.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Officers

Change person director company with change date.

Download
2016-07-26Officers

Termination director company with name termination date.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Officers

Termination director company with name termination date.

Download
2015-07-22Officers

Appoint person director company with name date.

Download
2015-07-22Officers

Appoint person director company with name date.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.