About

Registered Number: 08592961
Date of Incorporation: 01/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: The Old Airfield Heck Lane, Pollington, Goole, North Humberside, DN14 0BA

 

Based in Goole, North Humberside, Altia Holdings Ltd was registered on 01 July 2013, it's status is listed as "Active". The companies directors are Wilson, Matthew Francis, Thomis, Hayley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Matthew Francis 09 October 2019 - 1
THOMIS, Hayley 01 July 2013 13 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
AP01 - Appointment of director 13 July 2020
AP01 - Appointment of director 13 July 2020
CS01 - N/A 09 June 2020
AP03 - Appointment of secretary 09 October 2019
TM01 - Termination of appointment of director 26 September 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 05 July 2019
RESOLUTIONS - N/A 05 September 2018
MA - Memorandum and Articles 05 September 2018
RESOLUTIONS - N/A 23 August 2018
CS01 - N/A 13 August 2018
MR01 - N/A 09 August 2018
MR01 - N/A 07 August 2018
RP04AR01 - N/A 27 March 2018
AUD - Auditor's letter of resignation 07 March 2018
AP01 - Appointment of director 05 March 2018
RP04CS01 - N/A 27 February 2018
RP04CS01 - N/A 27 February 2018
RP04SH01 - N/A 27 February 2018
AP01 - Appointment of director 26 February 2018
TM02 - Termination of appointment of secretary 23 February 2018
PSC02 - N/A 23 February 2018
PSC07 - N/A 23 February 2018
PSC07 - N/A 23 February 2018
AP01 - Appointment of director 23 February 2018
TM01 - Termination of appointment of director 23 February 2018
AAMD - Amended Accounts 13 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 08 July 2015
AA01 - Change of accounting reference date 08 July 2015
AP01 - Appointment of director 01 July 2015
SH01 - Return of Allotment of shares 26 May 2015
CERTNM - Change of name certificate 12 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 11 August 2014
NEWINC - New incorporation documents 01 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2018 Outstanding

N/A

A registered charge 30 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.