About

Registered Number: 04682630
Date of Incorporation: 28/02/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Thorncliffe House, 278 Uttoxeter New Road, Derby, Derbyshire, DE22 3LN

 

Having been setup in 2003, Alt Design Ltd has its registered office in Derby in Derbyshire, it's status at Companies House is "Active". There are 3 directors listed as Hives, Jane Helen, Hives, Jane Helen, Dr, Hives, William Duncan for this organisation in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIVES, Jane Helen, Dr 06 April 2011 - 1
HIVES, William Duncan 28 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HIVES, Jane Helen 28 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 08 March 2019
CH01 - Change of particulars for director 08 March 2019
PSC04 - N/A 08 March 2019
PSC04 - N/A 08 March 2019
CH01 - Change of particulars for director 08 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 15 March 2018
PSC04 - N/A 27 February 2018
PSC04 - N/A 27 February 2018
CH01 - Change of particulars for director 26 February 2018
PSC04 - N/A 26 February 2018
CH01 - Change of particulars for director 26 February 2018
CH03 - Change of particulars for secretary 26 February 2018
CH01 - Change of particulars for director 26 February 2018
PSC04 - N/A 26 February 2018
CH01 - Change of particulars for director 26 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 28 November 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 04 November 2011
AP01 - Appointment of director 07 April 2011
RESOLUTIONS - N/A 21 March 2011
MEM/ARTS - N/A 21 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 March 2011
AR01 - Annual Return 03 March 2011
AD01 - Change of registered office address 24 January 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 16 March 2007
287 - Change in situation or address of Registered Office 27 February 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 25 March 2004
287 - Change in situation or address of Registered Office 30 July 2003
225 - Change of Accounting Reference Date 31 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.