UKBizDB.co.uk

THE ALT COLLECTIVE LIMITED

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

This company is commonly known as The Alt Collective Limited. The company was founded 5 years ago and was given the registration number 11631604. The firm's registered office is in STOCKPORT. You can find them at Lancashire Gate, 21 Tiviot Dale, Stockport, Cheshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:THE ALT COLLECTIVE LIMITED
Company Number:11631604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Lancashire Gate, 21 Tiviot Dale, Stockport, Cheshire, United Kingdom, SK1 1TD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancashire Gate, 21 Tiviot Dale, Stockport, United Kingdom, SK1 1TD

Secretary23 February 2021Active
The Express Building, 9 Great Ancoats Street, Manchester, England, M4 5AD

Director19 October 2018Active
4th Floor Conavon Court, 12 -16 Blackfriars Street, Salford, United Kingdom, M3 5BQ

Director21 December 2018Active
4th Floor, Conavon Court, 12-16 Blackfriars Street, Salford, United Kingdom, M3 5BQ

Director21 December 2018Active
4th Floor, Conavon Court, 12-16 Blackfriars Street, Salford, United Kingdom, M3 5BQ

Director21 December 2018Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director19 October 2018Active

People with Significant Control

Mr Ian Anthony Vincent Vint
Notified on:23 June 2020
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:64, Ashfield Road, Altrincham, United Kingdom, WA15 9QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Louise Vint
Notified on:23 June 2020
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:64, Ashfield Road, Altrincham, United Kingdom, WA15 9QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mivv Limited
Notified on:15 February 2019
Status:Active
Country of residence:England
Address:64, Ashfield Road, Altrincham, England, WA15 9QN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
David Andrew Haggerty
Notified on:19 October 2018
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:4th Floor Conavon Court, 12 -16 Blackfriars Street, Salford, United Kingdom, M3 5BQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-02-23Officers

Appoint person secretary company with name date.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Address

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

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Resolution

Resolution.

Download
2019-02-26Accounts

Change account reference date company current extended.

Download
2019-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Capital

Capital allotment shares.

Download
2019-01-29Persons with significant control

Notification of a person with significant control.

Download
2019-01-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.