About

Registered Number: 04621068
Date of Incorporation: 18/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Pen Y Bont Farm, Trimsaran Road, Kidwelly, Carmarthenshire, SA17 4EF

 

Established in 2002, Altex (Wales) Ltd has its registered office in Kidwelly in Carmarthenshire. We do not know the number of employees at this company. The companies directors are listed as Morgan, David, Morgan, Rosemary Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Rosemary Elizabeth 18 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, David 07 October 2004 - 1

Filing History

Document Type Date
CS01 - N/A 05 April 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 03 October 2017
PSC04 - N/A 19 September 2017
CS01 - N/A 28 March 2017
SH01 - Return of Allotment of shares 28 March 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 08 October 2015
AA - Annual Accounts 07 January 2015
DISS40 - Notice of striking-off action discontinued 06 January 2015
AR01 - Annual Return 05 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 22 December 2008
363s - Annual Return 01 October 2008
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 29 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2004
AA - Annual Accounts 14 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
363s - Annual Return 18 March 2004
395 - Particulars of a mortgage or charge 12 April 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
287 - Change in situation or address of Registered Office 14 January 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.