About

Registered Number: 05716229
Date of Incorporation: 21/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 9 High Street, Wellington, TA21 8QT,

 

Altcar Enterprises Ltd was registered on 21 February 2006 and has its registered office in Wellington, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of this business are listed as Mcqueenie, Suzanne, Davis, Paul Vernon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Paul Vernon 21 February 2006 01 November 2008 1
Secretary Name Appointed Resigned Total Appointments
MCQUEENIE, Suzanne 15 August 2009 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 July 2020
AD01 - Change of registered office address 20 July 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 03 March 2020
AA01 - Change of accounting reference date 20 December 2019
AD01 - Change of registered office address 11 July 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 28 February 2019
CS01 - N/A 09 March 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 17 December 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 30 January 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
363a - Annual Return 25 February 2008
363s - Annual Return 03 September 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
AA - Annual Accounts 14 August 2007
287 - Change in situation or address of Registered Office 18 July 2007
GAZ1 - First notification of strike-off action in London Gazette 26 June 2007
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
225 - Change of Accounting Reference Date 10 April 2006
NEWINC - New incorporation documents 21 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.