About

Registered Number: 03804850
Date of Incorporation: 09/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Lancots Lane, St. Helens, Merseyside, WA9 3EX

 

Established in 1999, Altai Europe Ltd are based in Merseyside, it has a status of "Active". We don't currently know the number of employees at Altai Europe Ltd. The current directors of the company are listed as Benyon, Mark, Fox, Richard John Jeff, Ledwith, Paul John, Crossley, Jessica Lyn, Benyon, Susan Georgina, Black, Alexander Dickson, Cameron, Gordon John, Gearty, Anthony John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENYON, Mark 18 February 2000 - 1
FOX, Richard John Jeff 20 November 2012 - 1
LEDWITH, Paul John 17 March 2016 - 1
BENYON, Susan Georgina 18 February 2000 24 August 2011 1
BLACK, Alexander Dickson 01 November 1999 18 February 2000 1
CAMERON, Gordon John 01 November 1999 23 October 2003 1
GEARTY, Anthony John 01 November 1999 18 February 2000 1
Secretary Name Appointed Resigned Total Appointments
CROSSLEY, Jessica Lyn 01 November 1999 26 April 2000 1

Filing History

Document Type Date
GUARANTEE2 - N/A 24 September 2020
AGREEMENT2 - N/A 24 September 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 11 October 2019
PARENT_ACC - N/A 11 October 2019
CS01 - N/A 11 July 2019
AGREEMENT2 - N/A 12 March 2019
GUARANTEE2 - N/A 12 March 2019
AA - Annual Accounts 02 October 2018
PARENT_ACC - N/A 02 October 2018
MR01 - N/A 10 September 2018
CS01 - N/A 20 July 2018
GUARANTEE2 - N/A 16 May 2018
AGREEMENT2 - N/A 08 May 2018
AA - Annual Accounts 24 October 2017
AGREEMENT2 - N/A 24 October 2017
PARENT_ACC - N/A 10 October 2017
PSC02 - N/A 26 September 2017
PSC07 - N/A 26 September 2017
CS01 - N/A 12 July 2017
GUARANTEE2 - N/A 13 April 2017
SH01 - Return of Allotment of shares 06 February 2017
AP01 - Appointment of director 19 January 2017
AA - Annual Accounts 12 October 2016
PARENT_ACC - N/A 12 October 2016
CH01 - Change of particulars for director 15 August 2016
CH01 - Change of particulars for director 15 August 2016
CH03 - Change of particulars for secretary 15 August 2016
CS01 - N/A 13 July 2016
AGREEMENT2 - N/A 06 July 2016
GUARANTEE2 - N/A 06 July 2016
AA - Annual Accounts 16 October 2015
PARENT_ACC - N/A 16 October 2015
AR01 - Annual Return 15 July 2015
AGREEMENT2 - N/A 01 July 2015
GUARANTEE2 - N/A 01 July 2015
AA - Annual Accounts 10 November 2014
PARENT_ACC - N/A 15 October 2014
AGREEMENT2 - N/A 08 September 2014
GUARANTEE2 - N/A 08 September 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 11 October 2013
PARENT_ACC - N/A 11 October 2013
AGREEMENT2 - N/A 11 October 2013
GUARANTEE2 - N/A 03 October 2013
AR01 - Annual Return 10 July 2013
MR01 - N/A 18 May 2013
MR01 - N/A 16 May 2013
AP01 - Appointment of director 21 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 29 September 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 07 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2005
363s - Annual Return 26 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 26 September 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 21 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 August 2001
363s - Annual Return 31 July 2000
395 - Particulars of a mortgage or charge 14 July 2000
287 - Change in situation or address of Registered Office 11 July 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
395 - Particulars of a mortgage or charge 11 April 2000
395 - Particulars of a mortgage or charge 14 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
225 - Change of Accounting Reference Date 09 November 1999
CERTNM - Change of name certificate 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
287 - Change in situation or address of Registered Office 02 November 1999
NEWINC - New incorporation documents 09 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2018 Outstanding

N/A

A registered charge 15 May 2013 Outstanding

N/A

A registered charge 08 May 2013 Outstanding

N/A

Debenture 04 July 2000 Fully Satisfied

N/A

All assets debenture 29 March 2000 Fully Satisfied

N/A

All assets debenture 24 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.