ALTEC PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ALTEC PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02126890

Incorporation date

29/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victoria Commercial Centre Station Approach, Victoria, St. Austell PL26 8LGCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1987)
dot icon31/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon30/04/2025
Director's details changed for Mrs Clare Lycett-Smith on 2025-04-30
dot icon22/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon18/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon06/04/2023
Director's details changed for Miss Amanda Jane Timms on 2023-04-01
dot icon01/04/2023
Director's details changed for Mrs Clare Lycett-Smith on 2023-04-01
dot icon31/03/2023
Termination of appointment of Nicholas Charles Southcott as a director on 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/01/2023
Appointment of Miss Amanda Jane Timms as a director on 2023-01-16
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon02/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon19/03/2020
Termination of appointment of June Alison Hayden as a director on 2020-03-18
dot icon19/03/2020
Termination of appointment of Anthea Claire Newman as a director on 2020-03-18
dot icon19/03/2020
Termination of appointment of Graham David Honey as a director on 2020-03-18
dot icon11/02/2020
Registration of charge 021268900003, created on 2020-01-31
dot icon10/02/2020
Resolutions
dot icon06/02/2020
Notification of Altec & Victoria Employee Trustees Limited as a person with significant control on 2020-01-31
dot icon06/02/2020
Cessation of Graham David Honey as a person with significant control on 2020-01-31
dot icon05/02/2020
Registered office address changed from Bampfylde House Black Torrington Beaworthy Devon EX21 5PU to Victoria Commercial Centre Station Approach Victoria St. Austell PL26 8LG on 2020-02-05
dot icon04/02/2020
Director's details changed for Ms Anthea Claire Newman on 2020-02-04
dot icon04/02/2020
Director's details changed for Mrs Clare Lycett-Smith on 2020-02-04
dot icon04/02/2020
Director's details changed for Mr Adam Gilbert on 2020-02-04
dot icon04/02/2020
Appointment of Mr Nicholas Charles Southcott as a director on 2020-02-03
dot icon04/02/2020
Termination of appointment of June Hayden as a secretary on 2020-01-31
dot icon15/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/11/2019
Appointment of Ms Anthea Claire Newman as a director on 2019-11-09
dot icon12/11/2019
Appointment of Mrs Clare Lycett-Smith as a director on 2019-11-09
dot icon12/11/2019
Appointment of Mr Adam Gilbert as a director on 2019-11-09
dot icon05/11/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/11/2019
Court order
dot icon25/04/2019
Rectified Accounts were removed from the public register on 05/11/2019 pursuant to order of court.
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon31/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon24/03/2018
Appointment of Ms June Alison Hayden as a director on 2018-03-24
dot icon13/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon05/12/2016
Satisfaction of charge 1 in full
dot icon05/12/2016
Satisfaction of charge 2 in full
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon11/02/2015
Registered office address changed from Bude Business Centre Kingshill Industrial Estate Bude Cornwall EX23 8QN to Bampfylde House Black Torrington Beaworthy Devon EX21 5PU on 2015-02-11
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/05/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon28/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Graham David Honey on 2010-03-20
dot icon01/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/03/2009
Return made up to 20/03/09; full list of members
dot icon15/05/2008
Return made up to 20/03/08; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/10/2007
Particulars of mortgage/charge
dot icon29/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/05/2007
Return made up to 20/03/07; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon16/05/2006
Return made up to 20/03/06; full list of members
dot icon16/05/2006
Director's particulars changed
dot icon16/05/2006
Secretary's particulars changed
dot icon15/08/2005
Return made up to 20/03/05; full list of members
dot icon21/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon11/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon16/04/2004
Return made up to 20/03/04; no change of members
dot icon26/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon27/03/2003
Return made up to 20/03/03; full list of members
dot icon21/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon29/04/2002
£ sr 20@1 18/03/02
dot icon23/04/2002
Return made up to 20/03/02; full list of members
dot icon04/10/2001
Accounting reference date shortened from 31/01/02 to 31/08/01
dot icon10/09/2001
Registered office changed on 10/09/01 from: unit 4 riverwey industrial park newman lane alton hampshire GU34 2QL
dot icon11/04/2001
Return made up to 20/03/01; full list of members
dot icon11/04/2001
Accounts for a small company made up to 2001-01-31
dot icon11/04/2001
Director's particulars changed
dot icon11/04/2001
Secretary's particulars changed
dot icon21/07/2000
Return made up to 20/03/00; full list of members
dot icon26/04/2000
Secretary resigned
dot icon26/04/2000
New secretary appointed
dot icon21/04/2000
Accounts for a small company made up to 2000-01-31
dot icon17/08/1999
Accounts for a small company made up to 1999-01-31
dot icon14/04/1999
Return made up to 20/03/99; full list of members
dot icon22/04/1998
Return made up to 20/03/98; no change of members
dot icon22/04/1998
Accounts for a small company made up to 1998-01-31
dot icon30/05/1997
Accounts for a small company made up to 1997-01-31
dot icon18/03/1997
Return made up to 20/03/97; no change of members
dot icon14/05/1996
Registered office changed on 14/05/96 from: westbrooke house 76 high street alton hampshire GU34 1EN
dot icon29/04/1996
Return made up to 20/03/96; full list of members
dot icon29/04/1996
Accounts for a small company made up to 1996-01-31
dot icon22/05/1995
Accounts for a small company made up to 1995-01-31
dot icon30/03/1995
Director's particulars changed
dot icon30/03/1995
Return made up to 20/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Accounts for a small company made up to 1994-01-31
dot icon13/04/1994
Return made up to 20/03/94; no change of members
dot icon05/07/1993
Accounts for a small company made up to 1993-01-31
dot icon25/03/1993
Return made up to 20/03/93; full list of members
dot icon10/02/1993
Director resigned
dot icon10/02/1993
Director resigned
dot icon09/02/1993
Particulars of mortgage/charge
dot icon14/04/1992
Accounts for a small company made up to 1992-01-31
dot icon30/03/1992
Return made up to 20/03/92; no change of members
dot icon15/05/1991
Accounts for a small company made up to 1991-01-31
dot icon15/05/1991
Return made up to 30/03/91; no change of members
dot icon22/06/1990
Certificate of change of name
dot icon04/04/1990
Accounts for a small company made up to 1990-01-31
dot icon04/04/1990
Return made up to 30/03/90; full list of members
dot icon15/05/1989
Accounts for a small company made up to 1989-01-31
dot icon15/05/1989
Return made up to 05/05/89; full list of members
dot icon16/06/1988
Accounts for a dormant company made up to 1988-01-31
dot icon16/06/1988
Resolutions
dot icon16/06/1988
Return made up to 30/04/88; full list of members
dot icon15/07/1987
Accounting reference date notified as 31/01
dot icon30/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/04/1987
Certificate of 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
31/08/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
597.67K
-
0.00
7.31K
-
2022
3
806.18K
-
0.00
30.26K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayden, June Alison
Director
23/03/2018 - 17/03/2020
3
Southcott, Nicholas Charles
Director
03/02/2020 - 31/03/2023
11
Gilbert, Adam
Director
09/11/2019 - Present
4
Lycett-Smith, Clare
Director
09/11/2019 - Present
3
Newman, Anthea Claire
Director
09/11/2019 - 18/03/2020
5

Persons with Significant Control

2
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 PRODUCTS LIMITED

ALTEC PRODUCTS LIMITED is an(a) Active company incorporated on 29/04/1987 with the registered office located at Victoria Commercial Centre Station Approach, Victoria, St. Austell PL26 8LG. There are currently 3 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 PRODUCTS LIMITED?

toggle

ALTEC PRODUCTS LIMITED is currently Active. It was registered on 29/04/1987 .

Where is ALTEC PRODUCTS LIMITED located?

toggle

ALTEC PRODUCTS LIMITED is registered at Victoria Commercial Centre Station Approach, Victoria, St. Austell PL26 8LG.

What does ALTEC PRODUCTS LIMITED do?

toggle

ALTEC PRODUCTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALTEC PRODUCTS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-08-31.