UKBizDB.co.uk

ALTYNE LIMITED

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

This company is commonly known as Altyne Limited. The company was founded 28 years ago and was given the registration number 03121466. The firm's registered office is in GUILDFORD. You can find them at 4 Riverview, Walnut Tree Close, Guildford, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALTYNE LIMITED
Company Number:03121466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1995
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Culls Road, Normandy, Guildford, United Kingdom, GU3 2EP

Secretary01 March 2011Active
6, Acorn Grove, Kingswood, Tadworth, England, KT20 6QT

Director01 March 2011Active
16, Frog Grove Lane, Wood Street Village, Guildford, United Kingdom, GU3 3EX

Director02 April 2012Active
10 Moreton Road, Eydon, Daventry, NN11 3PA

Secretary13 November 1995Active
110, Nower Road, Dorking, United Kingdom, RH4 3BX

Secretary01 January 2011Active
110, Nower Road, Dorking, United Kingdom, RH4 3BX

Secretary01 January 2011Active
120 Harborough Road, London, SW16 2XW

Secretary16 May 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary02 November 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director02 November 1995Active
10 Moreton Road, Eydon, Daventry, NN11 3PA

Director13 November 1995Active
110 Nower Road, Dorking, RH4 3BX

Director16 May 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director02 November 1995Active

People with Significant Control

Mr Richard John Bond
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:6 Acorn Grove, Kingswood, Tadworth, England, KT20 6QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:16 Frog Grove Lane, Wood Street Village, Guildford, United Kingdom, GU3 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Officers

Termination secretary company with name termination date.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Accounts

Accounts with accounts type total exemption small.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-24Accounts

Accounts with accounts type total exemption small.

Download
2013-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-08Accounts

Accounts with accounts type total exemption small.

Download
2012-11-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.