UKBizDB.co.uk

ALTRON LIMITED

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

This company is commonly known as Altron Limited. The company was founded 30 years ago and was given the registration number 02879784. The firm's registered office is in LONDON. You can find them at Suite 105, Viglen House Alperton Lane, Wembley, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALTRON LIMITED
Company Number:02879784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 105, Viglen House Alperton Lane, Wembley, London, United Kingdom, HA0 1HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary14 July 2011Active
Suite 121, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD

Director17 December 2012Active
PO BOX 3186, Road Town, Tortola, FOREIGN

Secretary18 January 1994Active
8, Church Street, St Helier, Jersey, Jersey, JE4 0SG

Corporate Secretary17 April 1997Active
6 Babmaes Street, London, SW1Y 6HD

Corporate Secretary10 December 1993Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 December 1993Active
Flat 2, 27 Moring Road, London, SW17 8DN

Director10 December 1993Active
PO BOX 3186, Road Town Tortola, British Virgin Islands,

Director18 January 1994Active
8 Lochaline Street, London, W6 9SH

Director10 December 1993Active
28 Queen Street, St Helier, Jersey, JE2 4WD

Director17 April 1997Active
The Bahamas Euro Canadian Centre, PO BOX N8327 Marlborough Street, Nassau, Bahamas, NP

Director14 June 1999Active
5 Bourlet Close, London, W1W 7BL

Director01 September 2010Active
5 Bourlet Close, London, W1W 7BL

Director13 April 2011Active
6th Floor, 94 Wigmore Street, London, United Kingdom, W1U 3RF

Corporate Director14 July 2011Active
Trident Chambers, Road Town, Tortola, Bvi,

Corporate Director16 December 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 December 1993Active
8, Church Street, St Helier, Jersey, JE2 3NN

Corporate Director14 July 2003Active
8 Church Street, St Helier, Jersey, JE4 0SG

Corporate Director19 January 2001Active
PO BOX 781, 8 Church Street, St Helier, Jersey, JE4 0SG

Corporate Director19 January 2001Active

People with Significant Control

Mr Ludovic Maurice Oscar Defrancq
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:Belgian
Country of residence:United Kingdom
Address:Suite 121, Viglen House, London, United Kingdom, HA0 1HD
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Address

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

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-04-04Address

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

Download
2017-04-04Address

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

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Accounts

Accounts amended with accounts type total exemption small.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.