About

Registered Number: 05272613
Date of Incorporation: 28/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 3 Pipers Court Berkshire Drive, Thatcham, Berkshire, RG19 4ER

 

Alec Tiranti Ltd was registered on 28 October 2004. We do not know the number of employees at this business. There are 2 directors listed as Joplin, Richard John, Joplin, Richard John for this company at Companies House. Alec Tiranti Ltd is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOPLIN, Richard John 28 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
JOPLIN, Richard John 24 September 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 11 November 2019
AP03 - Appointment of secretary 24 September 2019
TM02 - Termination of appointment of secretary 24 September 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 30 October 2013
CH01 - Change of particulars for director 30 October 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 22 August 2006
287 - Change in situation or address of Registered Office 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
363a - Annual Return 24 November 2005
225 - Change of Accounting Reference Date 02 September 2005
287 - Change in situation or address of Registered Office 13 January 2005
395 - Particulars of a mortgage or charge 11 January 2005
CERTNM - Change of name certificate 06 January 2005
395 - Particulars of a mortgage or charge 05 January 2005
288b - Notice of resignation of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
NEWINC - New incorporation documents 28 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2005 Outstanding

N/A

Legal mortgage 04 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.