ALTEK EUROPE LIMITED

Lakeside House Turnoaks Business Park Lakeside House Turnoaks Business Park, Chesterfield, S40 2UB, Derbyshire
StatusACTIVE
Company No.06264798
CategoryPrivate Limited Company
Incorporated31 May 2007
Age17 years, 2 days
JurisdictionEngland Wales

SUMMARY

ALTEK EUROPE LIMITED is an active private limited company with number 06264798. It was incorporated 17 years, 2 days ago, on 31 May 2007. The company address is Lakeside House Turnoaks Business Park Lakeside House Turnoaks Business Park, Chesterfield, S40 2UB, Derbyshire.



Company Fillings

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-17

Officer name: Jon Stein Ploetz

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062647980012

Charge creation date: 2023-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-10

Officer name: Mr James Arthur Herbert

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Lawrence Johns

Termination date: 2022-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Alan Michael Peel

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christophe Nicolas Reitemeier

Appointment date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Claude Lashmer Whistler

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Lawrence Johns

Appointment date: 2019-11-18

Documents

View document PDF

Resolution

Date: 25 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Michael Peel

Change date: 2019-08-16

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Aug 2019

Category: Address

Type: AD03

New address: Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Aug 2019

Category: Address

Type: AD02

New address: Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG

Old address: Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England

Documents

View document PDF

Change sail address company with new address

Date: 16 Aug 2019

Category: Address

Type: AD02

New address: Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062647980009

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062647980008

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062647980010

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062647980011

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Altek Europe Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Altek Europe Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-29

Officer name: Jon Stein Ploetz

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Claude Lashmer Whistler

Appointment date: 2018-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-29

Officer name: Richard Chandler

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tara Paisley

Termination date: 2018-05-29

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-31

Charge number: 062647980011

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062647980007

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2017

Action Date: 22 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062647980010

Charge creation date: 2017-03-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2017

Action Date: 22 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-22

Charge number: 062647980009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2017

Action Date: 22 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-22

Charge number: 062647980008

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Sharpe

Termination date: 2017-01-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-06

Officer name: Ms Tara Paisley

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2015

Action Date: 22 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-22

Charge number: 062647980007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Sharpe

Documents

View document PDF

Termination secretary company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anita Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-29

Old address: Millhouse Business Centre Station Road Castle Donnington Derbyshire DE74 2NJ

Documents

View document PDF

Legacy

Date: 05 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Chandler

Change date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Mr Alan Michael Peel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david roth

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed richard chandler

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr alan michael peel

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 04/06/2008 from millhouse business centre station road castle donnington DE74 2N

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david roth / 30/05/2008

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / anita smith / 31/05/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 13/07/07 from: abbeydale house, old hall lane hargrave chester cheshire CH3 7RT

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 31 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCH UPTON LIMITED

22 ASHDENE CLOSE,WEST MIDLANDS.,

Number:02499193
Status:ACTIVE
Category:Private Limited Company

DELILA LIMITED

797 799 GREAT CAMBRIDGE ROAD,ENFIELD,EN1 3PN

Number:11875471
Status:ACTIVE
Category:Private Limited Company

HUB TRANSPORT PLANNING LTD

133 LEACH GREEN LANE, REDNAL,WEST MIDLANDS,B45 8EL

Number:05930870
Status:ACTIVE
Category:Private Limited Company

KAMSTRUP INSTRUMENTATION LIMITED

UNIT 5 STOUR VALLEY BUSINESS CENTRE,SUDBURY,CO10 7GB

Number:03850415
Status:ACTIVE
Category:Private Limited Company

PRIORITY ESTATES PROJECT LIMITED

DOMINIQUE HOUSE 1 CHURCH ROAD,DUDLEY,DY2 0LY

Number:02004172
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SNAPPY PIZZA LTD

37 CLIFTON ROAD,RUGBY,CV21 3PY

Number:11206466
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source