ALTEC ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ALTEC ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07480789

Incorporation date

04/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2011)
dot icon31/10/2025
Final Gazette dissolved following liquidation
dot icon31/07/2025
Notice of move from Administration to Dissolution
dot icon19/11/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon10/09/2024
Notice of deemed approval of proposals
dot icon25/08/2024
Satisfaction of charge 074807890008 in full
dot icon21/08/2024
Statement of administrator's proposal
dot icon16/08/2024
Appointment of an administrator
dot icon16/08/2024
Registered office address changed from Unit 1 Bowburn North Industrial Estate Bowburn Durham DH6 5PF England to Suite 5, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2024-08-16
dot icon12/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon13/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon01/09/2023
Change of details for Mr Alastair Waite as a person with significant control on 2019-02-18
dot icon16/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon01/11/2022
Satisfaction of charge 074807890007 in full
dot icon11/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon28/07/2022
Registration of charge 074807890008, created on 2022-07-28
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon18/12/2020
Accounts for a small company made up to 2020-10-01
dot icon10/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon10/10/2020
Termination of appointment of Paul Darren Lackenby as a director on 2020-10-01
dot icon05/10/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon11/08/2020
Memorandum and Articles of Association
dot icon11/08/2020
Resolutions
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with updates
dot icon24/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon23/01/2020
Accounts for a small company made up to 2019-03-31
dot icon03/08/2019
Satisfaction of charge 074807890004 in full
dot icon03/08/2019
Satisfaction of charge 074807890003 in full
dot icon29/07/2019
Registration of charge 074807890007, created on 2019-07-25
dot icon25/06/2019
Registration of charge 074807890006, created on 2019-06-21
dot icon20/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon15/02/2019
Termination of appointment of David Nigel Edward Bailey as a director on 2019-02-15
dot icon10/01/2019
Confirmation statement made on 2018-12-12 with updates
dot icon03/01/2019
Termination of appointment of David Steel as a director on 2018-12-31
dot icon29/12/2018
Registration of charge 074807890005, created on 2018-12-13
dot icon05/12/2018
Accounts for a small company made up to 2018-03-31
dot icon31/10/2018
Termination of appointment of Matthew James Fannan as a director on 2018-10-31
dot icon20/02/2018
Resolutions
dot icon26/01/2018
Termination of appointment of Simon Alexander Mcintosh as a secretary on 2018-01-26
dot icon26/01/2018
Appointment of Mr Matthew James Fannan as a director on 2018-01-25
dot icon26/01/2018
Appointment of Mr Simon Alexander Mcintosh as a director
dot icon26/01/2018
Appointment of Mr David Nigel Edward Bailey as a director on 2018-01-25
dot icon26/01/2018
Appointment of Mr Simon Alexander Mcintosh as a director on 2018-01-25
dot icon26/01/2018
Appointment of Mr Paul Darren Lackenby as a director on 2018-01-25
dot icon26/01/2018
Appointment of Mr Nicholas Batey as a director on 2018-01-25
dot icon26/01/2018
Appointment of Mr David Steel as a director on 2018-01-25
dot icon04/01/2018
Confirmation statement made on 2017-12-12 with updates
dot icon04/01/2018
Change of details for Mr Alastair Waite as a person with significant control on 2017-11-30
dot icon03/01/2018
Statement of capital following an allotment of shares on 2017-11-30
dot icon03/01/2018
Statement of capital following an allotment of shares on 2017-11-30
dot icon01/11/2017
Director's details changed for Mr Alastair Waite on 2017-06-29
dot icon01/11/2017
Change of details for Mr Alastair Waite as a person with significant control on 2017-11-01
dot icon01/11/2017
Resolutions
dot icon31/10/2017
Resolutions
dot icon31/10/2017
Change of name notice
dot icon27/10/2017
Current accounting period extended from 2018-01-31 to 2018-03-31
dot icon27/10/2017
Micro company accounts made up to 2017-01-31
dot icon05/09/2017
Satisfaction of charge 074807890001 in full
dot icon04/09/2017
Registration of charge 074807890004, created on 2017-08-25
dot icon16/08/2017
Appointment of Mr Simon Alexander Mcintosh as a secretary on 2017-08-15
dot icon16/08/2017
Satisfaction of charge 074807890002 in full
dot icon28/07/2017
Registration of charge 074807890003, created on 2017-07-27
dot icon28/07/2017
Registration of charge 074807890002, created on 2017-07-27
dot icon03/07/2017
Resolutions
dot icon01/07/2017
Termination of appointment of Alastair Waite as a secretary on 2017-07-01
dot icon01/07/2017
Appointment of Mr Martin Reid as a secretary on 2017-07-01
dot icon01/07/2017
Registered office address changed from Wood Croft Clack Lane Osmotherley Northallerton DL6 3PP to Unit 1 Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 2017-07-01
dot icon30/06/2017
Registration of charge 074807890001, created on 2017-06-29
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon11/12/2016
Termination of appointment of Simon Alexander Mcintosh as a director on 2016-12-01
dot icon11/12/2016
Micro company accounts made up to 2016-01-31
dot icon01/03/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon18/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/02/2015
Appointment of Simon Mcintosh as a director on 2014-12-23
dot icon13/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon28/11/2013
Accounts for a dormant company made up to 2013-01-31
dot icon09/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon20/12/2012
Accounts for a dormant company made up to 2012-01-30
dot icon11/12/2012
Certificate of change of name
dot icon04/12/2012
Resolutions
dot icon06/09/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon01/08/2012
Compulsory strike-off action has been discontinued
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon04/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

48
2023
change arrow icon-89.37 % *

* during past year

Cash in Bank

£27,181.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
10/10/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
1.76M
-
0.00
28.17K
-
2022
47
1.59M
-
0.00
255.75K
-
2023
48
1.52M
-
0.00
27.18K
-
2023
48
1.52M
-
0.00
27.18K
-

Employees

2023

Employees

48 Ascended2 % *

Net Assets(GBP)

1.52M £Descended-4.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.18K £Descended-89.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steel, David
Director
25/01/2018 - 31/12/2018
4
Waite, Alastair
Director
04/01/2011 - Present
39
Lackenby, Paul Darren
Director
25/01/2018 - 01/10/2020
11
Fannan, Matthew James
Director
25/01/2018 - 31/10/2018
10
Bailey, David Nigel Edward
Director
25/01/2018 - 15/02/2019
6

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

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About ALTEC ENGINEERING LIMITED

ALTEC ENGINEERING LIMITED is an(a) Dissolved company incorporated on 04/01/2011 with the registered office located at Suite 5, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 48 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTEC ENGINEERING LIMITED?

toggle

ALTEC ENGINEERING LIMITED is currently Dissolved. It was registered on 04/01/2011 and dissolved on 31/10/2025.

Where is ALTEC ENGINEERING LIMITED located?

toggle

ALTEC ENGINEERING LIMITED is registered at Suite 5, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does ALTEC ENGINEERING LIMITED do?

toggle

ALTEC ENGINEERING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ALTEC ENGINEERING LIMITED have?

toggle

ALTEC ENGINEERING LIMITED had 48 employees in 2023.

What is the latest filing for ALTEC ENGINEERING LIMITED?

toggle

The latest filing was on 31/10/2025: Final Gazette dissolved following liquidation.