ALTECNIC LIMITED

Register to unlock more data on OkredoRegister

ALTECNIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02095101

Incorporation date

30/01/1987

Size

Full

Contacts

Registered address

Registered address

Francesco House Units 4 & 6, Staples Close, Redhill Business Park, Stafford, Staffordshire ST16 1WQCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1987)
dot icon15/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon13/05/2025
Director's details changed for Giovanni Monti on 2025-05-13
dot icon22/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon27/02/2025
Director's details changed for Sergio Casarino on 2025-02-27
dot icon27/02/2025
Director's details changed for Gary Perry on 2025-02-27
dot icon27/02/2025
Director's details changed for Marco Caleffi on 2025-02-27
dot icon18/02/2025
Registered office address changed from Altecnic Mustang Drive Stafford Staffordshire ST16 1GW to Francesco House Units 4 & 6, Staples Close Redhill Business Park Stafford Staffordshire ST16 1WQ on 2025-02-18
dot icon16/09/2024
Full accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon24/04/2023
Appointment of Mr Simon John Grocott as a director on 2023-04-24
dot icon12/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon09/04/2020
Register inspection address has been changed from Grindeys Llp Glebe Court Stoke-on-Trent Staffordshire ST4 1ET to Kennedy's Law 25 Fenchurch Avenue London EC3M 5AD
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon07/02/2020
Director's details changed for Marco Caleffi on 2020-02-07
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon09/05/2018
Termination of appointment of Alan Stephen Sherwin as a director on 2018-05-04
dot icon17/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon04/04/2018
Termination of appointment of Christopher James Ramster as a director on 2018-03-31
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon10/04/2017
Director's details changed for Marco Caleffi on 2017-04-03
dot icon10/04/2017
Director's details changed for Sergio Casarino on 2017-04-03
dot icon08/03/2017
Resolutions
dot icon02/03/2017
Satisfaction of charge 5 in full
dot icon10/02/2017
Register inspection address has been changed to Grindeys Llp Glebe Court Stoke-on-Trent Staffordshire ST4 1ET
dot icon10/02/2017
Director's details changed for Giovanni Monti on 2016-11-17
dot icon10/02/2017
Director's details changed for Marco Caleffi on 2016-11-17
dot icon31/01/2017
Change of share class name or designation
dot icon27/01/2017
Resolutions
dot icon16/01/2017
Change of share class name or designation
dot icon16/01/2017
Resolutions
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon11/04/2016
Director's details changed for Giovanni Monti on 2016-01-11
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon19/09/2014
Resolutions
dot icon19/09/2014
Change of share class name or designation
dot icon16/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon11/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon21/01/2013
Termination of appointment of Paolo Benettolo as a director
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon03/09/2012
Director's details changed for Alan Sherwin on 2012-09-03
dot icon26/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon14/01/2011
Appointment of Sergio Casarino as a director
dot icon10/01/2011
Appointment of Christopher James Ramster as a director
dot icon10/01/2011
Appointment of Gary Perry as a director
dot icon05/08/2010
Termination of appointment of Luca Bonini as a director
dot icon02/07/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon01/07/2010
Director's details changed for Marco Caleffi on 2010-04-01
dot icon01/07/2010
Director's details changed for Giovanni Monti on 2010-04-01
dot icon01/07/2010
Director's details changed for Mr Paolo Benettolo on 2010-04-01
dot icon01/07/2010
Director's details changed for Mr Luca Bonini on 2010-04-01
dot icon16/04/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Termination of appointment of Cynthia Fisher as a director
dot icon12/04/2010
Termination of appointment of Cynthia Fisher as a secretary
dot icon09/04/2010
Termination of appointment of Stuart Gizzi as a director
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon15/07/2009
Registered office changed on 15/07/2009 from airfield industrial estate hixon stafford ST18 opf
dot icon01/06/2009
Return made up to 11/04/09; full list of members
dot icon26/05/2009
Nc inc already adjusted 03/04/08
dot icon26/05/2009
Resolutions
dot icon27/04/2009
Capitals not rolled up
dot icon26/11/2008
Director appointed mr paolo benettolo
dot icon10/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon30/04/2008
Full accounts made up to 2007-12-31
dot icon16/04/2008
Return made up to 11/04/08; full list of members
dot icon16/04/2008
Location of debenture register
dot icon16/04/2008
Location of register of members
dot icon22/05/2007
Return made up to 11/04/07; no change of members
dot icon16/04/2007
Full accounts made up to 2006-12-31
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon21/04/2006
Return made up to 11/04/06; full list of members
dot icon14/02/2006
Full accounts made up to 2004-12-31
dot icon15/12/2005
Director resigned
dot icon24/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon18/10/2005
New director appointed
dot icon14/04/2005
Return made up to 11/04/05; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon18/06/2004
Return made up to 15/04/04; full list of members
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon27/04/2003
Return made up to 15/04/03; full list of members
dot icon10/02/2003
Resolutions
dot icon31/12/2002
New director appointed
dot icon20/12/2002
Auditor's resignation
dot icon25/10/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon25/10/2002
Location of register of members
dot icon13/09/2002
Accounts for a medium company made up to 2002-03-31
dot icon01/06/2002
Director resigned
dot icon01/06/2002
Director resigned
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon07/05/2002
Return made up to 26/04/02; full list of members
dot icon24/04/2002
Declaration of satisfaction of mortgage/charge
dot icon16/03/2002
Declaration of satisfaction of mortgage/charge
dot icon05/02/2002
New director appointed
dot icon30/01/2002
Director's particulars changed
dot icon24/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon18/05/2001
Return made up to 09/05/01; full list of members
dot icon12/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon15/06/2000
Return made up to 19/05/00; full list of members
dot icon24/01/2000
Accounts for a medium company made up to 1999-03-31
dot icon09/06/1999
Resolutions
dot icon27/05/1999
Return made up to 19/05/99; full list of members
dot icon09/11/1998
Miscellaneous
dot icon09/11/1998
Auditor's resignation
dot icon05/11/1998
Full accounts made up to 1998-03-31
dot icon17/10/1998
Particulars of mortgage/charge
dot icon17/10/1998
Particulars of mortgage/charge
dot icon17/10/1998
Particulars of mortgage/charge
dot icon28/08/1998
Miscellaneous
dot icon28/08/1998
Auditor's resignation
dot icon09/07/1998
Return made up to 19/05/98; no change of members
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon27/08/1997
Return made up to 19/05/97; no change of members
dot icon18/03/1997
Full accounts made up to 1996-03-31
dot icon26/11/1996
New secretary appointed
dot icon26/11/1996
Director resigned
dot icon26/05/1996
Return made up to 19/05/96; full list of members
dot icon16/02/1996
Accounts for a medium company made up to 1995-03-31
dot icon07/09/1995
New secretary appointed
dot icon07/09/1995
Secretary resigned
dot icon12/07/1995
Return made up to 19/05/95; full list of members
dot icon02/02/1995
Full accounts made up to 1994-03-31
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 icon24/05/1994
Return made up to 19/05/94; full list of members
dot icon26/08/1993
Return made up to 19/05/93; no change of members
dot icon13/08/1993
Accounts for a small company made up to 1993-03-31
dot icon01/12/1992
New director appointed
dot icon01/12/1992
New director appointed
dot icon01/12/1992
New director appointed
dot icon17/10/1992
Accounts for a small company made up to 1992-03-31
dot icon08/10/1992
Ad 12/09/91--------- £ si 110@1
dot icon08/10/1992
Director resigned
dot icon08/10/1992
Director resigned
dot icon08/10/1992
Resolutions
dot icon08/10/1992
Resolutions
dot icon23/09/1992
Return made up to 19/05/92; full list of members
dot icon23/09/1992
Registered office changed on 23/09/92 from: unit 6 power station road rugeley staffs WS15 2HS
dot icon10/08/1992
Accounts made up to 1991-03-31
dot icon22/05/1992
Ad 12/09/91--------- £ si 110@1=110 £ ic 880/990
dot icon22/05/1992
Ad 12/09/91--------- £ si 180@1=180 £ ic 700/880
dot icon21/06/1991
Secretary resigned;new secretary appointed
dot icon26/03/1991
Accounts made up to 1990-03-31
dot icon07/12/1990
Return made up to 31/07/90; full list of members
dot icon18/09/1989
Accounts made up to 1989-03-31
dot icon18/09/1989
Return made up to 19/05/89; full list of members
dot icon24/08/1989
Dissolution discontinued
dot icon02/08/1989
Particulars of mortgage/charge
dot icon21/07/1989
Registered office changed on 21/07/89 from: 129 blackpool street burton-upon-trent staffordshire DE14 3AU
dot icon26/05/1989
First gazette
dot icon21/06/1988
Wd 13/05/88 ad 08/01/88--------- £ si 900@1=900 £ ic 2/902
dot icon03/06/1988
Nc inc already adjusted
dot icon03/06/1988
Resolutions
dot icon17/07/1987
Registered office changed on 17/07/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon06/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/01/1987
Certificate of Incorporation
dot icon30/01/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benettolo, Paolo
Director
24/11/2008 - 30/11/2012
3
Caleffi, Marco
Director
16/05/2002 - Present
1
Fisher, Cynthia Kathleen
Director
30/11/1992 - 30/03/2010
9
Sherwin, Alan Stephen
Director
30/09/2001 - 15/05/2002
8
Sherwin, Alan Stephen
Director
31/12/2002 - 03/05/2018
8

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 ALTECNIC LIMITED

ALTECNIC LIMITED is an(a) Active company incorporated on 30/01/1987 with the registered office located at Francesco House Units 4 & 6, Staples Close, Redhill Business Park, Stafford, Staffordshire ST16 1WQ. There are currently 5 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 ALTECNIC LIMITED?

toggle

ALTECNIC LIMITED is currently Active. It was registered on 30/01/1987 .

Where is ALTECNIC LIMITED located?

toggle

ALTECNIC LIMITED is registered at Francesco House Units 4 & 6, Staples Close, Redhill Business Park, Stafford, Staffordshire ST16 1WQ.

What does ALTECNIC LIMITED do?

toggle

ALTECNIC LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for ALTECNIC LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-08 with no updates.