ALTEC GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

ALTEC GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03727109

Incorporation date

05/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Houndiscombe Road, Plymouth PL4 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1999)
dot icon04/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2024
First Gazette notice for voluntary strike-off
dot icon07/11/2024
Application to strike the company off the register
dot icon08/08/2024
Change of details for Mr Alan Robert Holwill as a person with significant control on 2024-08-07
dot icon07/08/2024
Director's details changed for Mr Alan Robert Holwill on 2024-08-07
dot icon06/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon18/12/2018
Notification of Alan Robert Holwill as a person with significant control on 2018-04-05
dot icon18/12/2018
Director's details changed for Mr Alan Robert Holwill on 2018-12-18
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2018
Change of details for Mr Alan Robert Holwill as a person with significant control on 2018-04-05
dot icon05/11/2018
Change of details for Mr Alan Robert Holwill as a person with significant control on 2018-04-05
dot icon02/11/2018
Director's details changed for Mr Alan Robert Holwill on 2018-11-02
dot icon02/11/2018
Registered office address changed from C/O Alan Holwill Westford House Church Street St. Mary's Isles of Scilly TR21 0JT to 6 Houndiscombe Road Plymouth PL4 6HH on 2018-11-02
dot icon02/11/2018
Termination of appointment of Joanna Patricia Holwill as a director on 2018-04-05
dot icon02/11/2018
Appointment of Mr Alan Robert Holwill as a director on 2018-04-05
dot icon02/11/2018
Change of details for Mr Alan Robert Holwill as a person with significant control on 2018-04-05
dot icon02/11/2018
Termination of appointment of Joanna Patricia Holwill as a secretary on 2018-04-05
dot icon02/11/2018
Cessation of Joanna Patricia Holwill as a person with significant control on 2018-04-05
dot icon02/11/2018
Termination of appointment of Alan Robert Holwill as a director on 2018-04-05
dot icon02/11/2018
Cessation of Alan Robert Holwill as a person with significant control on 2018-04-05
dot icon02/11/2018
Change of details for Mrs Joanna Patricia Holwill as a person with significant control on 2018-04-05
dot icon21/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon07/03/2012
Director's details changed for Mrs Joanna Patricia Holwill on 2012-03-01
dot icon07/03/2012
Director's details changed for Alan Robert Holwill on 2012-03-01
dot icon07/03/2012
Secretary's details changed for Joanna Patricia Holwill on 2012-03-01
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Registered office address changed from 3 Tait Croft Solihull West Midlands B92 9QW on 2011-11-02
dot icon01/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon12/03/2010
Director's details changed for Joanna Patricia Holwill on 2010-01-01
dot icon12/03/2010
Director's details changed for Alan Robert Holwill on 2010-01-01
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 05/03/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 05/03/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/04/2007
Return made up to 05/03/07; full list of members
dot icon25/04/2007
Location of register of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 05/03/06; full list of members
dot icon07/03/2006
Secretary's particulars changed;director's particulars changed
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/04/2005
Return made up to 05/03/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 05/03/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/03/2003
Return made up to 05/03/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/04/2002
Return made up to 05/03/02; full list of members
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/03/2001
Return made up to 05/03/01; full list of members
dot icon12/03/2001
Registered office changed on 12/03/01 from: 22 stockwell rise solihull west midlands B92 9LX
dot icon12/03/2001
Secretary's particulars changed;director's particulars changed
dot icon12/03/2001
Director's particulars changed
dot icon31/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon20/04/2000
New secretary appointed;new director appointed
dot icon20/04/2000
New director appointed
dot icon20/04/2000
Director resigned
dot icon20/04/2000
Secretary resigned
dot icon10/04/2000
Registered office changed on 10/04/00 from: 87 hay lane shirley solihull west midlands B90 4TZ
dot icon04/04/2000
Certificate of change of name
dot icon03/04/2000
Return made up to 05/03/00; full list of members
dot icon10/08/1999
Certificate of change of name
dot icon02/05/1999
New secretary appointed
dot icon02/05/1999
New director appointed
dot icon02/05/1999
Secretary resigned
dot icon02/05/1999
Registered office changed on 02/05/99 from: 1 mitchell lane bristol BS1 6BU
dot icon02/05/1999
Director resigned
dot icon05/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
05/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.96K
-
0.00
36.68K
-
2022
1
22.81K
-
0.00
29.63K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/03/1999 - 19/04/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/03/1999 - 19/04/1999
43699
Kavanagh, Peter John
Director
19/04/1999 - 22/03/2000
46
Holwill, Alan Robert
Director
19/03/2000 - 04/04/2018
3
Holwill, Alan Robert
Director
05/04/2018 - Present
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTEC GRAPHICS LIMITED

ALTEC GRAPHICS LIMITED is an(a) Dissolved company incorporated on 05/03/1999 with the registered office located at 6 Houndiscombe Road, Plymouth PL4 6HH. There is currently 1 active director 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 GRAPHICS LIMITED?

toggle

ALTEC GRAPHICS LIMITED is currently Dissolved. It was registered on 05/03/1999 and dissolved on 04/02/2025.

Where is ALTEC GRAPHICS LIMITED located?

toggle

ALTEC GRAPHICS LIMITED is registered at 6 Houndiscombe Road, Plymouth PL4 6HH.

What does ALTEC GRAPHICS LIMITED do?

toggle

ALTEC GRAPHICS LIMITED 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 GRAPHICS LIMITED?

toggle

The latest filing was on 04/02/2025: Final Gazette dissolved via voluntary strike-off.