ALATAS UK LIMITED
Status | ACTIVE |
Company No. | 02319388 |
Category | Private Limited Company |
Incorporated | 18 Nov 1988 |
Age | 35 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ALATAS UK LIMITED is an active private limited company with number 02319388. It was incorporated 35 years, 6 months, 16 days ago, on 18 November 1988. The company address is Unit B Olympic Park Unit B Olympic Park, Bradford, BD12 0LP, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Notification of a person with significant control
Date: 05 Feb 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Alatas Worldwide Limited
Documents
Cessation of a person with significant control
Date: 05 Feb 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-31
Psc name: Richard De'ath
Documents
Appoint person director company with name date
Date: 05 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Edward Anderson
Appointment date: 2024-02-01
Documents
Termination director company with name termination date
Date: 05 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-31
Officer name: Alexander George Sparrow
Documents
Accounts with accounts type full
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jan 2023
Action Date: 12 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023193880005
Charge creation date: 2023-01-12
Documents
Accounts with accounts type full
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage satisfy charge full
Date: 30 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 30 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2022
Action Date: 31 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-01-31
Charge number: 023193880004
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Accounts with accounts type full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Cessation of a person with significant control
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Frederick Iyekekpolor
Cessation date: 2019-12-23
Documents
Accounts with accounts type small
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type small
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 18 Jun 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Frederick Iyekekpolor
Notification date: 2018-01-01
Documents
Notification of a person with significant control
Date: 18 Jun 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-01
Psc name: Richard De'ath
Documents
Appoint person director company with name date
Date: 15 May 2018
Action Date: 04 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-04
Officer name: Mr Richard De'ath
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Cessation of a person with significant control
Date: 12 Jan 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-31
Psc name: Peter Brindley
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Address
Type: AD01
Old address: Arthur Drive Hoo Farm Industrial Estate Kidderminster Worcs DY11 7RA
Change date: 2018-01-12
New address: Unit B Olympic Park Low Moor Bradford BD12 0LP
Documents
Accounts with accounts type small
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 31 May 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-31
Officer name: Mr Timothy Roger Sparrow
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type full
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type full
Date: 07 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type full
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Accounts with accounts type full
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Appoint person director company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander George Sparrow
Documents
Termination director company with name
Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Sparrow
Documents
Termination director company with name
Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Dodwell
Documents
Accounts with accounts type full
Date: 19 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 01 Feb 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-02-01
Officer name: Mark Rodger Dodwell
Documents
Accounts with accounts type full
Date: 27 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 11 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Barnaby
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2010
Action Date: 18 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-18
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: David Andrew Barnaby
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Timothy Roger Sparrow
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Rodger Dodwell
Change date: 2009-10-02
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 18 Nov 2008
Category: Annual-return
Type: AR01
Made up date: 2008-11-18
Documents
Accounts with accounts type full
Date: 13 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/07; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Jun 2008
Category: Capital
Type: 169
Description: Gbp ic 100/98\04/04/08\gbp sr 2@1=2\
Documents
Legacy
Date: 03 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type medium
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Certificate change of name company
Date: 02 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alatas LIMITED\certificate issued on 02/05/07
Documents
Accounts with accounts type small
Date: 16 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/06; full list of members
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/05; full list of members
Documents
Legacy
Date: 16 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 16/11/05 from: alatas house hodfar road units 7 & 7B sandy lane industrial estate stourport on severn DY13 9QB
Documents
Legacy
Date: 16 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 16/11/05 from: alatas house, arthur drive hoo farm industrial estate kidderminster worcs DY11 7RA
Documents
Accounts with accounts type small
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/04; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/03; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/02; full list of members
Documents
Accounts with accounts type small
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/00; change of members
Documents
Accounts with accounts type small
Date: 18 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Apr 2000
Category: Capital
Type: 169
Description: £ ic 20098/20000 23/03/00 £ sr 98@1=98
Documents
Resolution
Date: 30 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 25 May 1999
Category: Address
Type: 287
Description: Registered office changed on 25/05/99 from: navigation drive hurst business park brierley hill west midlands DY5 1UT
Documents
Legacy
Date: 17 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 19 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/97; no change of members
Documents
Resolution
Date: 24 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 19 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/96; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 25 Feb 1996
Category: Capital
Type: 122
Description: £ ic 40098/20098 29/12/95 £ sr 20000@1=20000
Documents
Legacy
Date: 08 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jan 1996
Category: Capital
Type: 88(2)R
Description: Ad 11/12/95--------- £ si 98@1=98 £ ic 40000/40098
Documents
Some Companies
ST LAURENCE HOUSE,UPMINSTER,RM14 2BE
Number: | 08132553 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE KNOLL,BROMLEY,BR2 7DD
Number: | 07303783 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILTERN CHAMBERS,READING,RG4 7DH
Number: | 04378158 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CATALYST YORK SCIENCE PARK,YORK,YO10 5GA
Number: | 02746976 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 HAMLET ROAD,ROMFORD,RM5 2DS
Number: | 10137304 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 PRIORWOOD GARDENS,STOCKTON-ON-TEES,TS17 0XH
Number: | 11397748 |
Status: | ACTIVE |
Category: | Private Limited Company |