About

Registered Number: 01024800
Date of Incorporation: 21/09/1971 (53 years and 4 months ago)
Company Status: Active
Registered Address: Tower House Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire, SA18 3SJ

 

Altron Communications Equipment Ltd was established in 1971, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRACLOUGH, Allan Steven N/A 13 February 1992 1
Secretary Name Appointed Resigned Total Appointments
JONES, Stephen Royston 31 March 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 27 March 2014
MR04 - N/A 24 February 2014
MR04 - N/A 24 February 2014
MR04 - N/A 24 February 2014
MR04 - N/A 24 February 2014
MR04 - N/A 24 February 2014
MR04 - N/A 24 February 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 24 January 2011
TM02 - Termination of appointment of secretary 01 April 2010
AP03 - Appointment of secretary 01 April 2010
TM01 - Termination of appointment of director 31 March 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 18 March 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 01 May 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
AA - Annual Accounts 10 May 2007
395 - Particulars of a mortgage or charge 10 March 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
AA - Annual Accounts 19 July 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
225 - Change of Accounting Reference Date 18 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
363s - Annual Return 06 February 2003
395 - Particulars of a mortgage or charge 06 February 2003
AA - Annual Accounts 06 February 2003
395 - Particulars of a mortgage or charge 25 January 2003
287 - Change in situation or address of Registered Office 10 October 2002
395 - Particulars of a mortgage or charge 12 February 2002
363s - Annual Return 14 January 2002
RESOLUTIONS - N/A 19 December 2001
MEM/ARTS - N/A 19 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2001
123 - Notice of increase in nominal capital 19 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 06 February 1998
395 - Particulars of a mortgage or charge 22 October 1997
395 - Particulars of a mortgage or charge 22 October 1997
AA - Annual Accounts 24 September 1997
RESOLUTIONS - N/A 11 March 1997
RESOLUTIONS - N/A 11 March 1997
MEM/ARTS - N/A 11 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1997
123 - Notice of increase in nominal capital 11 March 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 13 December 1994
288 - N/A 13 December 1994
AA - Annual Accounts 24 October 1994
395 - Particulars of a mortgage or charge 12 October 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 26 October 1993
363s - Annual Return 06 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1993
288 - N/A 06 January 1993
AA - Annual Accounts 06 November 1992
288 - N/A 23 October 1992
AA - Annual Accounts 07 January 1992
287 - Change in situation or address of Registered Office 23 December 1991
363b - Annual Return 23 December 1991
AA - Annual Accounts 07 December 1990
363 - Annual Return 07 December 1990
287 - Change in situation or address of Registered Office 23 May 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
AA - Annual Accounts 07 February 1989
363 - Annual Return 07 February 1989
CERTNM - Change of name certificate 01 September 1988
288 - N/A 19 August 1988
AA - Annual Accounts 24 January 1988
363 - Annual Return 24 January 1988
AA - Annual Accounts 29 April 1987
363 - Annual Return 30 March 1987
AA - Annual Accounts 18 August 1986
363 - Annual Return 06 June 1986
363 - Annual Return 06 June 1986
MISC - Miscellaneous document 21 September 1971

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 February 2007 Fully Satisfied

N/A

Legal charge 31 January 2003 Fully Satisfied

N/A

Legal charge 24 January 2003 Fully Satisfied

N/A

Charge and assignment of an agreement relating to land 23 January 2002 Fully Satisfied

N/A

Legal charge 03 October 1997 Fully Satisfied

N/A

Legal charge 03 October 1997 Fully Satisfied

N/A

Debenture 05 October 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.