ALTEC (ANALYTICAL & TECHNICAL) SERVICES LTD

Register to unlock more data on OkredoRegister

ALTEC (ANALYTICAL & TECHNICAL) SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06506636

Incorporation date

18/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

33 Bodenham Road, Northfield, Birmingham, West Midlands B31 5DPCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2008)
dot icon21/01/2026
Termination of appointment of Diana Lai-Pik Doyle as a secretary on 2026-01-21
dot icon29/12/2025
Micro company accounts made up to 2025-04-30
dot icon04/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-04-30
dot icon05/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-04-30
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon20/11/2022
Confirmation statement made on 2022-11-20 with updates
dot icon10/11/2022
Micro company accounts made up to 2022-04-30
dot icon21/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon21/01/2022
Micro company accounts made up to 2021-04-30
dot icon23/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon14/09/2020
Micro company accounts made up to 2020-04-30
dot icon03/08/2020
Appointment of Miss Jennifer Mary Doyle as a director on 2020-08-03
dot icon20/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon30/01/2020
Appointment of Miss Sarah Helen Doyle as a director on 2020-01-27
dot icon19/12/2019
Micro company accounts made up to 2019-04-30
dot icon08/06/2019
Statement of company's objects
dot icon08/06/2019
Resolutions
dot icon06/03/2019
Current accounting period extended from 2019-02-28 to 2019-04-30
dot icon27/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon25/09/2018
Micro company accounts made up to 2018-02-28
dot icon18/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon12/11/2017
Micro company accounts made up to 2017-02-28
dot icon18/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon16/11/2016
Micro company accounts made up to 2016-02-28
dot icon25/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon21/10/2015
Micro company accounts made up to 2015-02-28
dot icon22/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon15/04/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon04/03/2013
Appointment of Mrs Diana Lai-Pik Doyle as a secretary
dot icon02/03/2013
Secretary's details changed for Edwin Joseph Doyle on 2012-04-09
dot icon20/09/2012
Current accounting period shortened from 2013-04-05 to 2013-02-28
dot icon20/09/2012
Total exemption small company accounts made up to 2012-04-05
dot icon21/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon09/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon14/04/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon12/04/2010
Director's details changed for Edwin Joseph Doyle on 2010-02-18
dot icon12/04/2010
Secretary's details changed for Edwin Joseph Doyle on 2010-02-18
dot icon12/04/2010
Director's details changed for Diana Doyle on 2010-02-18
dot icon25/02/2010
Total exemption small company accounts made up to 2009-04-05
dot icon15/05/2009
Accounts for a dormant company made up to 2008-04-05
dot icon10/03/2009
Return made up to 18/02/09; full list of members
dot icon10/03/2009
Accounting reference date shortened from 28/02/2009 to 05/04/2008
dot icon18/02/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
192.32K
-
0.00
-
-
2022
3
206.90K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, Edwin Joseph
Director
18/02/2008 - Present
-
Doyle, Jennifer Mary
Director
03/08/2020 - Present
3
Doyle, Diana
Director
18/02/2008 - Present
-
Doyle, Sarah Helen
Director
27/01/2020 - Present
-
Doyle, Diana Lai-Pik
Secretary
09/04/2012 - 21/01/2026
-

Persons with Significant Control

1
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 ALTEC (ANALYTICAL & TECHNICAL) SERVICES LTD

ALTEC (ANALYTICAL & TECHNICAL) SERVICES LTD is an(a) Active company incorporated on 18/02/2008 with the registered office located at 33 Bodenham Road, Northfield, Birmingham, West Midlands B31 5DP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTEC (ANALYTICAL & TECHNICAL) SERVICES LTD?

toggle

ALTEC (ANALYTICAL & TECHNICAL) SERVICES LTD is currently Active. It was registered on 18/02/2008 .

Where is ALTEC (ANALYTICAL & TECHNICAL) SERVICES LTD located?

toggle

ALTEC (ANALYTICAL & TECHNICAL) SERVICES LTD is registered at 33 Bodenham Road, Northfield, Birmingham, West Midlands B31 5DP.

What does ALTEC (ANALYTICAL & TECHNICAL) SERVICES LTD do?

toggle

ALTEC (ANALYTICAL & TECHNICAL) SERVICES LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ALTEC (ANALYTICAL & TECHNICAL) SERVICES LTD?

toggle

The latest filing was on 21/01/2026: Termination of appointment of Diana Lai-Pik Doyle as a secretary on 2026-01-21.