About

Registered Number: 03323050
Date of Incorporation: 24/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Suite 6 141/143 South Road, Haywards Heath, West Sussex, RH16 4LY,

 

Having been setup in 1997, Altech Engineering Ltd has its registered office in Haywards Heath in West Sussex, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTLEY, Julie 18 May 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
AD01 - Change of registered office address 15 July 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 26 February 2014
AD01 - Change of registered office address 26 February 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 27 February 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 18 July 2002
287 - Change in situation or address of Registered Office 14 June 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 19 January 2001
287 - Change in situation or address of Registered Office 14 September 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 01 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2000
363s - Annual Return 12 May 1999
395 - Particulars of a mortgage or charge 28 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
AA - Annual Accounts 15 May 1998
225 - Change of Accounting Reference Date 22 April 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 24 March 1998
288a - Notice of appointment of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
287 - Change in situation or address of Registered Office 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
NEWINC - New incorporation documents 24 February 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.