ALTEK EUROPE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALTEK EUROPE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08213731

Incorporation date

13/09/2012

Size

Full

Contacts

Registered address

Registered address

Lakeside House Turnoaks Business Park, Burley Close, Chesterfield, Derbyshire S40 2UBCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2012)
dot icon06/02/2026
Appointment of Mr Saad Naved Siddiqi as a director on 2025-12-08
dot icon06/02/2026
Termination of appointment of Christophe Nicolas Reitemeier as a director on 2025-12-02
dot icon09/10/2025
Full accounts made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-18 with updates
dot icon28/11/2024
Cessation of Harsco (Uk) Group Limited as a person with significant control on 2024-11-27
dot icon28/11/2024
Notification of Harsco Metals Group Limited as a person with significant control on 2024-11-27
dot icon27/11/2024
Change of details for Harsco Investment Limited as a person with significant control on 2024-11-25
dot icon27/11/2024
Notification of Harsco Infrastructure Group Limited as a person with significant control on 2024-11-25
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon27/11/2024
Cessation of Harsco Infrastructure Group Limited as a person with significant control on 2024-11-26
dot icon27/11/2024
Notification of Harsco (Uk) Group Limited as a person with significant control on 2024-11-26
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon18/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon10/08/2023
Full accounts made up to 2022-12-31
dot icon07/07/2023
Termination of appointment of Jon Stein Ploetz as a director on 2023-03-17
dot icon21/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Appointment of Mr James Arthur Herbert as a director on 2022-03-10
dot icon11/03/2022
Termination of appointment of Ian David Lawrence Johns as a director on 2022-02-24
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Appointment of Mr Christophe Nicolas Reitemeier as a director on 2020-12-31
dot icon11/01/2021
Termination of appointment of Christopher Claude Lashmer Whistler as a director on 2020-12-31
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon19/11/2019
Appointment of Mr Ian David Lawrence Johns as a director on 2019-11-18
dot icon19/11/2019
Termination of appointment of Alan Michael Peel as a director on 2019-11-01
dot icon25/10/2019
Resolutions
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon23/08/2019
Register(s) moved to registered inspection location Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG
dot icon23/08/2019
Register inspection address has been changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England to Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG
dot icon23/08/2019
Register inspection address has been changed to Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG
dot icon02/10/2018
Satisfaction of charge 082137310001 in full
dot icon24/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon21/09/2018
Resolutions
dot icon12/09/2018
Cessation of Berth Bridge Limited as a person with significant control on 2018-05-29
dot icon12/09/2018
Notification of Harsco Investment Limited as a person with significant control on 2018-05-29
dot icon12/09/2018
Cessation of Chandler Enterprises Limited as a person with significant control on 2018-05-29
dot icon12/09/2018
Cessation of Alan Michael Peel as a person with significant control on 2018-05-29
dot icon31/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/06/2018
Appointment of Jon Stein Ploetz as a director on 2018-05-29
dot icon05/06/2018
Statement of capital following an allotment of shares on 2018-05-29
dot icon04/06/2018
Appointment of Mr Christopher Claude Lashmer Whistler as a director on 2018-05-29
dot icon04/06/2018
Termination of appointment of Richard Chandler as a director on 2018-05-29
dot icon30/11/2017
Cancellation of shares. Statement of capital on 2017-10-17
dot icon30/11/2017
Purchase of own shares.
dot icon25/10/2017
Statement of capital following an allotment of shares on 2017-10-17
dot icon25/10/2017
Sub-division of shares on 2017-10-17
dot icon25/10/2017
Resolutions
dot icon24/10/2017
Resolutions
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/03/2017
Registration of charge 082137310001, created on 2017-03-22
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon12/11/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon12/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2014
Previous accounting period extended from 2013-09-30 to 2013-12-31
dot icon25/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon04/06/2013
Resolutions
dot icon03/06/2013
Change of share class name or designation
dot icon03/06/2013
Particulars of variation of rights attached to shares
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon09/01/2013
Sub-division of shares on 2012-12-20
dot icon09/01/2013
Memorandum and Articles of Association
dot icon09/01/2013
Resolutions
dot icon17/12/2012
Certificate of change of name
dot icon17/12/2012
Change of name notice
dot icon17/12/2012
Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 2012-12-17
dot icon17/12/2012
Termination of appointment of Roger Dyson as a director
dot icon17/12/2012
Appointment of Richard Chandler as a director
dot icon17/12/2012
Appointment of Alan Michael Peel as a director
dot icon13/09/2012
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
18/08/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chandler, Richard
Director
10/12/2012 - 29/05/2018
2
Whistler, Christopher Claude Lashmer
Director
29/05/2018 - 31/12/2020
106
Peel, Alan Michael
Director
10/12/2012 - 01/11/2019
20
Johns, Ian David Lawrence
Director
18/11/2019 - 24/02/2022
9
Reitemeier, Christophe Nicolas
Director
31/12/2020 - 02/12/2025
23

Persons with Significant Control

10
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 ALTEK EUROPE HOLDINGS LIMITED

ALTEK EUROPE HOLDINGS LIMITED is an(a) Active company incorporated on 13/09/2012 with the registered office located at Lakeside House Turnoaks Business Park, Burley Close, Chesterfield, Derbyshire S40 2UB. There are currently 2 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 ALTEK EUROPE HOLDINGS LIMITED?

toggle

ALTEK EUROPE HOLDINGS LIMITED is currently Active. It was registered on 13/09/2012 .

Where is ALTEK EUROPE HOLDINGS LIMITED located?

toggle

ALTEK EUROPE HOLDINGS LIMITED is registered at Lakeside House Turnoaks Business Park, Burley Close, Chesterfield, Derbyshire S40 2UB.

What does ALTEK EUROPE HOLDINGS LIMITED do?

toggle

ALTEK EUROPE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALTEK EUROPE HOLDINGS LIMITED?

toggle

The latest filing was on 06/02/2026: Appointment of Mr Saad Naved Siddiqi as a director on 2025-12-08.