ALANTO LIMITED

Register to unlock more data on OkredoRegister

ALANTO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04452547

Incorporation date

31/05/2002

Size

Small

Contacts

Registered address

Registered address

Unit 21 & 23 Walsall Enterprise, Park Regal Drive, Walsall, West Midlands WS2 9HQCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2002)
dot icon19/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon19/12/2025
Registration of charge 044525470010, created on 2025-12-18
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon27/06/2025
Amended accounts for a small company made up to 2023-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon20/09/2024
Registration of charge 044525470009, created on 2024-09-18
dot icon12/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon21/09/2023
Registration of charge 044525470007, created on 2023-09-19
dot icon21/09/2023
Registration of charge 044525470008, created on 2023-09-19
dot icon08/09/2023
Memorandum and Articles of Association
dot icon24/08/2023
Registration of charge 044525470006, created on 2023-08-16
dot icon23/08/2023
Resolutions
dot icon08/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon26/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon23/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon21/04/2022
Accounts for a small company made up to 2021-12-31
dot icon18/06/2021
Registration of charge 044525470005, created on 2021-06-16
dot icon11/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon08/06/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon10/03/2021
Resolutions
dot icon10/03/2021
Memorandum and Articles of Association
dot icon01/03/2021
Cessation of Nicholas Andrew Smith as a person with significant control on 2021-02-26
dot icon01/03/2021
Cessation of Darren Raymond Potter as a person with significant control on 2021-02-26
dot icon01/03/2021
Notification of Jacobs & Thompson Holdco Uk Limited as a person with significant control on 2021-02-26
dot icon01/03/2021
Termination of appointment of Nicholas Andrew Smith as a director on 2021-02-26
dot icon01/03/2021
Termination of appointment of Nicholas Andrew Smith as a secretary on 2021-02-26
dot icon01/03/2021
Termination of appointment of Darren Raymond Potter as a director on 2021-02-26
dot icon01/03/2021
Appointment of Mr Riley Christopher Brand as a director on 2021-02-26
dot icon23/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon08/02/2021
Satisfaction of charge 4 in full
dot icon06/01/2021
Notification of Nicholas Andrew Smith as a person with significant control on 2017-08-01
dot icon06/01/2021
Notification of Darren Raymond Potter as a person with significant control on 2017-08-01
dot icon04/01/2021
Withdrawal of a person with significant control statement on 2021-01-04
dot icon15/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/12/2018
Resolutions
dot icon02/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon04/09/2017
Termination of appointment of Francis Peter Archer as a director on 2017-08-01
dot icon30/08/2017
Cancellation of shares. Statement of capital on 2017-08-01
dot icon29/08/2017
Purchase of own shares.
dot icon14/08/2017
Resolutions
dot icon06/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon15/03/2017
Total exemption full accounts made up to 2016-11-30
dot icon22/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon20/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/08/2015
Purchase of own shares.
dot icon12/08/2015
Cancellation of shares. Statement of capital on 2015-08-03
dot icon12/08/2015
Resolutions
dot icon08/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon31/05/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon19/06/2011
Director's details changed for Nicholas Andrew Smith on 2010-05-31
dot icon19/06/2011
Director's details changed for Darren Raymond Potter on 2010-05-31
dot icon19/06/2011
Secretary's details changed for Nicholas Andrew Smith on 2010-05-31
dot icon19/06/2011
Director's details changed for Francis Peter Archer on 2010-05-31
dot icon10/06/2011
Resolutions
dot icon10/05/2011
Resolutions
dot icon09/05/2011
Memorandum and Articles of Association
dot icon23/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon15/07/2010
Director's details changed for Francis Peter Archer on 2010-05-01
dot icon15/07/2010
Director's details changed for Nicholas Andrew Smith on 2010-05-01
dot icon15/07/2010
Director's details changed for Darren Raymond Potter on 2010-05-01
dot icon05/07/2010
Director's details changed for Nicholas Andrew Smith on 2009-07-24
dot icon04/06/2010
Secretary's details changed for Nicholas Andrew Smith on 2009-07-24
dot icon20/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/06/2009
Return made up to 31/05/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/06/2008
Return made up to 31/05/08; full list of members
dot icon09/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/06/2007
Return made up to 31/05/07; full list of members
dot icon12/07/2006
Return made up to 31/05/06; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon27/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon19/07/2005
Return made up to 31/05/05; full list of members
dot icon15/03/2005
Registered office changed on 15/03/05 from: unit 3B town wharf bus park chares street walsall west midlands WS2 9LZ
dot icon23/06/2004
Return made up to 31/05/04; full list of members
dot icon02/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon01/09/2003
Accounting reference date extended from 31/05/03 to 30/11/03
dot icon24/06/2003
Return made up to 31/05/03; full list of members
dot icon04/06/2003
Particulars of mortgage/charge
dot icon10/04/2003
New director appointed
dot icon27/02/2003
Particulars of mortgage/charge
dot icon01/08/2002
Particulars of mortgage/charge
dot icon27/06/2002
New secretary appointed;new director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
Secretary resigned;director resigned
dot icon27/06/2002
Director resigned
dot icon27/06/2002
Ad 07/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon27/06/2002
Registered office changed on 27/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon14/06/2002
Resolutions
dot icon31/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

35
2022
change arrow icon0 % *

* during past year

Cash in Bank

£235,637.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
35
4.39M
-
0.00
235.64K
-
2022
35
4.39M
-
0.00
235.64K
-

Employees

2022

Employees

35 Ascended- *

Net Assets(GBP)

4.39M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

235.64K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Darren Raymond Potter
Director
06/06/2002 - 25/02/2021
3
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
30/05/2002 - 06/06/2002
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
30/05/2002 - 06/06/2002
16826
Mr Nicholas Andrew Smith
Director
06/06/2002 - 25/02/2021
1
Brand, Riley Christopher
Director
26/02/2021 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALANTO LIMITED

ALANTO LIMITED is an(a) Active company incorporated on 31/05/2002 with the registered office located at Unit 21 & 23 Walsall Enterprise, Park Regal Drive, Walsall, West Midlands WS2 9HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of ALANTO LIMITED?

toggle

ALANTO LIMITED is currently Active. It was registered on 31/05/2002 .

Where is ALANTO LIMITED located?

toggle

ALANTO LIMITED is registered at Unit 21 & 23 Walsall Enterprise, Park Regal Drive, Walsall, West Midlands WS2 9HQ.

What does ALANTO LIMITED do?

toggle

ALANTO LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

How many employees does ALANTO LIMITED have?

toggle

ALANTO LIMITED had 35 employees in 2022.

What is the latest filing for ALANTO LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-09 with no updates.