About

Registered Number: 03834997
Date of Incorporation: 02/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: 1 Heather Court, Elcho Road, Bowdon, Altrincham, Cheshire, WA14 2TJ

 

Having been setup in 1999, Altcom 222 Ltd has its registered office in Altrincham in Cheshire, it's status in the Companies House registry is set to "Active". Anderson, Judith Ann, Gallagher, Grace, Hatch, Susan Victoria, Skinner, Barbara Julie, Davies, George Joseph, Manley, Barbara Elsie are the current directors of this business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Judith Ann 01 May 2012 - 1
GALLAGHER, Grace 12 October 1999 - 1
HATCH, Susan Victoria 03 September 2019 - 1
SKINNER, Barbara Julie 12 October 1999 - 1
DAVIES, George Joseph 12 October 1999 01 May 2012 1
MANLEY, Barbara Elsie 12 October 1999 29 August 2013 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 12 September 2019
AP01 - Appointment of director 12 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 27 June 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 29 September 2012
AP01 - Appointment of director 02 May 2012
TM01 - Termination of appointment of director 01 May 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 23 July 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 12 November 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 22 September 2000
RESOLUTIONS - N/A 10 August 2000
RESOLUTIONS - N/A 10 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2000
287 - Change in situation or address of Registered Office 10 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 August 2000
288a - Notice of appointment of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
NEWINC - New incorporation documents 02 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.