About

Registered Number: 01724718
Date of Incorporation: 19/05/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: Victoria Court, 91 Huddersfield Road, Holmfirth, West Yorkshire, HD9 3JA

 

Established in 1983, Alta Enterprises Ltd are based in West Yorkshire. We don't currently know the number of employees at this business. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTS, Muriel N/A 19 April 1999 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 24 March 2020
AA - Annual Accounts 23 March 2020
DISS16(SOAS) - N/A 20 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 07 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 15 November 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 03 November 2016
CS01 - N/A 12 July 2016
TM01 - Termination of appointment of director 17 February 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 13 July 2010
AP01 - Appointment of director 28 May 2010
AP01 - Appointment of director 28 May 2010
AP01 - Appointment of director 27 May 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 03 July 2009
363a - Annual Return 23 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
AA - Annual Accounts 09 December 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 10 November 2006
287 - Change in situation or address of Registered Office 27 January 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 23 November 2005
395 - Particulars of a mortgage or charge 30 September 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 08 February 2004
287 - Change in situation or address of Registered Office 23 October 2003
AA - Annual Accounts 21 October 2003
395 - Particulars of a mortgage or charge 19 April 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 15 March 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 03 January 2001
AA - Annual Accounts 11 September 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
395 - Particulars of a mortgage or charge 28 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 19 November 1999
363s - Annual Return 02 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
AA - Annual Accounts 04 November 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 09 December 1996
395 - Particulars of a mortgage or charge 08 August 1996
395 - Particulars of a mortgage or charge 27 July 1996
RESOLUTIONS - N/A 19 July 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 21 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 December 1994
363s - Annual Return 07 December 1994
RESOLUTIONS - N/A 12 March 1994
AA - Annual Accounts 12 March 1994
363s - Annual Return 11 December 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 22 December 1992
AA - Annual Accounts 21 January 1992
363s - Annual Return 21 January 1992
AA - Annual Accounts 21 March 1991
363a - Annual Return 21 March 1991
AA - Annual Accounts 02 March 1990
363 - Annual Return 02 March 1990
AA - Annual Accounts 02 March 1990
363 - Annual Return 02 March 1990
287 - Change in situation or address of Registered Office 02 March 1990
AC05 - N/A 19 August 1988
288 - N/A 25 January 1988
CERTNM - Change of name certificate 22 September 1987
363 - Annual Return 23 June 1987
AA - Annual Accounts 02 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 September 2005 Outstanding

N/A

Legal mortgage 14 April 2003 Outstanding

N/A

Legal mortgage 26 July 2000 Outstanding

N/A

Fixed and floating charge 26 July 1996 Outstanding

N/A

Legal mortgage 26 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.