About

Registered Number: 03629630
Date of Incorporation: 10/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Warth Mill Huddersfield Road, Diggle, Oldham, Lancashire, OL3 5PJ

 

Alt Engineering Company Ltd was founded on 10 September 1998 and has its registered office in Oldham, it's status is listed as "Active". We don't currently know the number of employees at the company. The organisation has 5 directors listed as Carr, Phlip Alexander, Harewood, Ricky, Thompson, Kenneth, Williams, David, Woodnett, Samantha in the Companies House registry. This business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Phlip Alexander 02 June 2018 - 1
HAREWOOD, Ricky 20 December 2006 - 1
THOMPSON, Kenneth 22 September 1998 - 1
WILLIAMS, David 10 September 1998 - 1
WOODNETT, Samantha 02 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 27 September 2019
AA01 - Change of accounting reference date 03 April 2019
DISS40 - Notice of striking-off action discontinued 28 November 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
CS01 - N/A 21 November 2018
PSC02 - N/A 20 November 2018
AP01 - Appointment of director 20 November 2018
AP01 - Appointment of director 20 November 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 11 June 2016
AR01 - Annual Return 18 October 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 04 October 2014
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 23 June 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 28 July 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 03 August 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 26 October 2003
395 - Particulars of a mortgage or charge 16 July 2003
AA - Annual Accounts 12 July 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 17 November 1999
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1998
287 - Change in situation or address of Registered Office 26 October 1998
RESOLUTIONS - N/A 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
123 - Notice of increase in nominal capital 15 September 1998
NEWINC - New incorporation documents 10 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.