ALTAIR ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

ALTAIR ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07425313

Incorporation date

01/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

5 Church Way Close, Worthing, West Sussex BN13 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2010)
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon02/09/2025
Registered office address changed from Holmwood West Hill Worthing West Sussex BN13 3BZ England to 5 Church Way Close Worthing West Sussex BN13 1HT on 2025-09-02
dot icon09/04/2025
Micro company accounts made up to 2024-11-30
dot icon13/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon30/09/2024
Second filing for the notification of David Roy Tyler as a person with significant control
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-11-30
dot icon20/07/2023
Termination of appointment of Terence John O'brien as a director on 2023-07-07
dot icon20/07/2023
Termination of appointment of Justin Roy Godfrey Tyler as a director on 2023-07-07
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon30/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon30/11/2021
Accounts for a dormant company made up to 2020-11-30
dot icon16/11/2021
Compulsory strike-off action has been discontinued
dot icon15/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon09/04/2021
Registered office address changed from 49 York Close Southwater Horsham RH13 9XJ England to Holmwood West Hill Worthing West Sussex BN13 3BZ on 2021-04-09
dot icon26/01/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon27/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon20/12/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon16/09/2019
Accounts for a dormant company made up to 2018-11-30
dot icon13/08/2019
Appointment of Mr Terence John O'brien as a director on 2019-08-13
dot icon13/08/2019
Appointment of Mr Justin Roy Godfrey Tyler as a director on 2019-08-13
dot icon24/07/2019
Change of details for Mr David Roy Tyler as a person with significant control on 2019-07-19
dot icon24/07/2019
Notification of Justin Roy Godfrey Tyler as a person with significant control on 2019-07-19
dot icon21/05/2019
Cessation of Justin Roy Godfrey Tyler as a person with significant control on 2019-05-01
dot icon21/05/2019
Change of details for Mr David Roy Tyler as a person with significant control on 2019-05-01
dot icon21/05/2019
Termination of appointment of Justin Roy Godfrey Tyler as a director on 2019-05-01
dot icon04/12/2018
Registered office address changed from Lawnswood Cripplegate Lane Southwater Horsham West Sussex RH13 9HN to 49 York Close Southwater Horsham RH13 9XJ on 2018-12-04
dot icon03/12/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon31/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon06/12/2017
Confirmation statement made on 2017-11-01 with updates
dot icon04/09/2017
Resolutions
dot icon03/09/2017
Appointment of Mr Justin Roy Godfrey Tyler as a director on 2017-09-01
dot icon03/09/2017
Notification of Justin Roy Godfrey Tyler as a person with significant control on 2017-09-01
dot icon03/09/2017
Change of details for Mr Graham Watkins as a person with significant control on 2017-09-01
dot icon03/09/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon03/09/2017
Appointment of Mr David Roy Tyler as a director on 2017-09-01
dot icon03/09/2017
Notification of David Roy Tyler as a person with significant control on 2017-09-01
dot icon28/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon11/09/2016
Accounts for a dormant company made up to 2015-11-30
dot icon29/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon22/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon23/03/2015
Registered office address changed from Omega House 26 Carlton Avenue Broadstairs Kent CT10 1AQ to Lawnswood Cripplegate Lane Southwater Horsham West Sussex RH13 9HN on 2015-03-23
dot icon03/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon03/12/2014
Director's details changed for Mr Graham Watkins on 2014-10-31
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/07/2014
Registered office address changed from Cherry Trees Callis Court Road Broadstairs Kent CT10 3AG to Omega House 26 Carlton Avenue Broadstairs Kent CT10 1AQ on 2014-07-22
dot icon08/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon15/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon20/12/2010
Registered office address changed from Hazledene Leith Park Road Gravesend Kent DA12 1LW on 2010-12-20
dot icon20/12/2010
Termination of appointment of Mary Haselden as a director
dot icon20/12/2010
Appointment of Mr Graham Watkins as a director
dot icon01/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
34.61K
-
0.00
-
-
2022
4
32.05K
-
0.00
-
-
2022
4
32.05K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

32.05K £Descended-7.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyler, Justin Roy Godfrey
Director
13/08/2019 - 07/07/2023
6
Tyler, Justin Roy Godfrey
Director
01/09/2017 - 01/05/2019
6
Watkins, Graham
Director
01/11/2010 - Present
4
Tyler, David Roy
Director
01/09/2017 - Present
-
Haselden, Mary Elizabeth
Director
01/11/2010 - 01/11/2010
246

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALTAIR ACQUISITIONS LIMITED

ALTAIR ACQUISITIONS LIMITED is an(a) Active company incorporated on 01/11/2010 with the registered office located at 5 Church Way Close, Worthing, West Sussex BN13 1HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTAIR ACQUISITIONS LIMITED?

toggle

ALTAIR ACQUISITIONS LIMITED is currently Active. It was registered on 01/11/2010 .

Where is ALTAIR ACQUISITIONS LIMITED located?

toggle

ALTAIR ACQUISITIONS LIMITED is registered at 5 Church Way Close, Worthing, West Sussex BN13 1HT.

What does ALTAIR ACQUISITIONS LIMITED do?

toggle

ALTAIR ACQUISITIONS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ALTAIR ACQUISITIONS LIMITED have?

toggle

ALTAIR ACQUISITIONS LIMITED had 4 employees in 2022.

What is the latest filing for ALTAIR ACQUISITIONS LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-01 with no updates.