ALTER INTERIORS LIMITED

Register to unlock more data on OkredoRegister

ALTER INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04552715

Incorporation date

03/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

7 Hurstfield Road, West Molesey, Surrey KT8 1QUCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2002)
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon19/05/2025
Micro company accounts made up to 2024-10-31
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon03/05/2024
Micro company accounts made up to 2023-10-31
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon24/07/2023
Micro company accounts made up to 2022-10-31
dot icon24/07/2023
Statement of capital following an allotment of shares on 2023-07-20
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon19/05/2022
Micro company accounts made up to 2021-10-31
dot icon04/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon17/03/2021
Micro company accounts made up to 2020-10-31
dot icon27/10/2020
Micro company accounts made up to 2019-10-31
dot icon26/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon26/10/2020
Change of details for Mr Anthony Neil Hopson as a person with significant control on 2020-10-01
dot icon26/10/2020
Director's details changed for Mr Anthony Neil Hopson on 2020-10-01
dot icon26/10/2020
Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 7 Hurstfield Road West Molesey Surrey KT81QU
dot icon05/10/2019
Compulsory strike-off action has been discontinued
dot icon04/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/11/2017
Register inspection address has been changed from Suite 1a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon28/11/2017
Register(s) moved to registered inspection location Suite 1a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/10/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon25/11/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/11/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/12/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/01/2013
Annual return made up to 2012-10-03 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon27/10/2011
Register(s) moved to registered inspection location
dot icon27/10/2011
Register inspection address has been changed
dot icon18/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/01/2011
Annual return made up to 2010-10-03 with full list of shareholders
dot icon10/01/2011
Secretary's details changed for Mr Anthony Neil Hopson on 2010-06-30
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/12/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon04/12/2009
Director's details changed for Stewart David Hopson on 2009-12-03
dot icon03/12/2009
Director's details changed for Anthony Neil Hopson on 2009-11-25
dot icon03/12/2009
Registered office address changed from 14 Berkeley Drive West Molesey Surrey KT8 1RA on 2009-12-03
dot icon11/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon30/05/2009
Compulsory strike-off action has been discontinued
dot icon27/05/2009
Return made up to 03/10/08; full list of members
dot icon24/03/2009
First Gazette notice for compulsory strike-off
dot icon22/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/11/2007
Return made up to 03/10/07; no change of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/11/2006
Return made up to 03/10/06; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/12/2005
Return made up to 03/10/05; full list of members
dot icon18/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/01/2005
Return made up to 03/10/04; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2003-10-31
dot icon07/12/2004
New director appointed
dot icon02/12/2003
Return made up to 03/10/03; full list of members
dot icon29/09/2003
Ad 03/10/02--------- £ si 1@1=1 £ ic 2/3
dot icon07/02/2003
Ad 03/10/02--------- £ si 1@1=1 £ ic 1/2
dot icon03/10/2002
Secretary resigned
dot icon03/10/2002
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
31/10/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
236.00
-
0.00
-
-
2022
2
116.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopson, Stewart David
Director
03/10/2002 - Present
-
Hopson, Anthony Neil
Director
22/10/2004 - Present
-

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 ALTER INTERIORS LIMITED

ALTER INTERIORS LIMITED is an(a) Active company incorporated on 03/10/2002 with the registered office located at 7 Hurstfield Road, West Molesey, Surrey KT8 1QU. 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 ALTER INTERIORS LIMITED?

toggle

ALTER INTERIORS LIMITED is currently Active. It was registered on 03/10/2002 .

Where is ALTER INTERIORS LIMITED located?

toggle

ALTER INTERIORS LIMITED is registered at 7 Hurstfield Road, West Molesey, Surrey KT8 1QU.

What does ALTER INTERIORS LIMITED do?

toggle

ALTER INTERIORS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALTER INTERIORS LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-10-03 with updates.