ALTEVO LTD

Register to unlock more data on OkredoRegister

ALTEVO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05773817

Incorporation date

07/04/2006

Size

Small

Contacts

Registered address

Registered address

Polyco Healthline, South Fen Road, Bourne PE10 0DNCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2006)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon17/04/2024
Application to strike the company off the register
dot icon10/05/2023
Accounts for a small company made up to 2022-07-31
dot icon03/05/2023
Confirmation statement made on 2023-04-07 with updates
dot icon17/05/2022
Confirmation statement made on 2022-04-07 with updates
dot icon28/04/2022
Accounts for a small company made up to 2021-07-31
dot icon11/06/2021
Accounts for a small company made up to 2020-07-31
dot icon18/05/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon02/12/2020
Previous accounting period extended from 2020-03-31 to 2020-07-31
dot icon20/11/2020
Registration of charge 057738170020, created on 2020-11-17
dot icon18/11/2020
Registration of charge 057738170019, created on 2020-11-17
dot icon18/11/2020
Satisfaction of charge 057738170005 in full
dot icon18/11/2020
Satisfaction of charge 057738170008 in full
dot icon18/11/2020
Satisfaction of charge 057738170007 in full
dot icon18/11/2020
Satisfaction of charge 057738170004 in full
dot icon18/11/2020
Satisfaction of charge 057738170011 in full
dot icon18/11/2020
Satisfaction of charge 057738170009 in full
dot icon18/11/2020
Satisfaction of charge 057738170013 in full
dot icon18/11/2020
Satisfaction of charge 057738170015 in full
dot icon18/11/2020
Satisfaction of charge 057738170014 in full
dot icon18/11/2020
Satisfaction of charge 057738170017 in full
dot icon28/10/2020
Satisfaction of charge 057738170001 in full
dot icon28/10/2020
Satisfaction of charge 057738170012 in full
dot icon28/10/2020
Satisfaction of charge 057738170006 in full
dot icon28/10/2020
Satisfaction of charge 057738170010 in full
dot icon28/10/2020
Satisfaction of charge 057738170003 in full
dot icon22/05/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon10/01/2020
Registration of charge 057738170018, created on 2020-01-10
dot icon04/01/2020
Accounts for a small company made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-04-07 with updates
dot icon20/02/2018
Notification of Polyco Healthline Limited as a person with significant control on 2017-06-30
dot icon20/02/2018
Cessation of Kim Marie Stollery as a person with significant control on 2017-06-30
dot icon20/02/2018
Cessation of Jonathan William Stollery as a person with significant control on 2017-06-30
dot icon06/02/2018
Registration of charge 057738170017, created on 2018-02-05
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/08/2017
Registration of charge 057738170016, created on 2017-08-17
dot icon19/07/2017
Resolutions
dot icon07/07/2017
Termination of appointment of Jonathan William Stollery as a director on 2017-06-30
dot icon07/07/2017
Termination of appointment of Jonathan William Stollery as a secretary on 2017-06-30
dot icon07/07/2017
Appointment of Mr Neil Antony Wilson as a secretary on 2017-06-30
dot icon07/07/2017
Appointment of Mr Jason Matthew Prichard as a director on 2017-06-30
dot icon07/07/2017
Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB to Polyco Healthline South Fen Road Bourne PE10 0DN on 2017-07-07
dot icon07/07/2017
Appointment of Mr Neil Antony Wilson as a director on 2017-06-30
dot icon06/07/2017
Registration of charge 057738170001, created on 2017-06-30
dot icon06/07/2017
Registration of charge 057738170003, created on 2017-06-30
dot icon06/07/2017
Registration of charge 057738170004, created on 2017-06-30
dot icon06/07/2017
Registration of charge 057738170002, created on 2017-06-30
dot icon06/07/2017
Registration of charge 057738170005, created on 2017-06-30
dot icon06/07/2017
Registration of charge 057738170007, created on 2017-06-30
dot icon06/07/2017
Registration of charge 057738170006, created on 2017-06-30
dot icon06/07/2017
Registration of charge 057738170010, created on 2017-06-30
dot icon06/07/2017
Registration of charge 057738170011, created on 2017-06-30
dot icon06/07/2017
Registration of charge 057738170008, created on 2017-06-30
dot icon06/07/2017
Registration of charge 057738170009, created on 2017-06-30
dot icon06/07/2017
Registration of charge 057738170013, created on 2017-06-30
dot icon06/07/2017
Registration of charge 057738170012, created on 2017-06-30
dot icon06/07/2017
Registration of charge 057738170014, created on 2017-06-30
dot icon06/07/2017
Registration of charge 057738170015, created on 2017-06-30
dot icon19/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon12/04/2017
Director's details changed for Jonathan William Stollery on 2017-04-07
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon08/01/2015
Termination of appointment of Kim Marie Stollery as a director on 2014-12-15
dot icon05/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon11/03/2014
Registered office address changed from 59 Abbeygate Street Bury St. Edmunds Suffolk IP33 1LB United Kingdom on 2014-03-11
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon15/04/2013
Director's details changed for Mrs Kim Marie Stollery on 2013-04-15
dot icon15/04/2013
Director's details changed for Jonathan William Stollery on 2013-04-15
dot icon15/04/2013
Secretary's details changed for Mr Jonathan William Stollery on 2013-04-15
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon05/05/2010
Director's details changed for Jonathan William Stollery on 2010-04-07
dot icon29/03/2010
Statement of capital following an allotment of shares on 2010-03-12
dot icon19/03/2010
Registered office address changed from 59 Abbetgate Street Bury St Edmunds Suffolk IP33 1LB on 2010-03-19
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/12/2009
Registered office address changed from the Old School House, Norwich Road, Barham Ipswich Suffolk IP6 0PG on 2009-12-10
dot icon10/12/2009
Termination of appointment of Colin Westren as a secretary
dot icon10/12/2009
Appointment of Mr Jonathan William Stollery as a secretary
dot icon10/12/2009
Appointment of Mrs Kim Marie Stollery as a director
dot icon08/04/2009
Return made up to 07/04/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/12/2008
Secretary appointed colin westren
dot icon11/12/2008
Appointment terminated secretary aaa accountants LIMITED
dot icon23/04/2008
Return made up to 07/04/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/05/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon11/05/2007
Return made up to 07/04/07; full list of members
dot icon11/05/2007
Director's particulars changed
dot icon07/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Neil Antony
Director
30/06/2017 - Present
22
Mr Jonathan William Stollery
Director
07/04/2006 - 30/06/2017
7
Stollery, Kim Marie
Director
10/12/2009 - 15/12/2014
3
Prichard, Jason Matthew
Director
30/06/2017 - Present
8
Wilson, Neil Antony
Secretary
30/06/2017 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALTEVO LTD

ALTEVO LTD is an(a) Dissolved company incorporated on 07/04/2006 with the registered office located at Polyco Healthline, South Fen Road, Bourne PE10 0DN. 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 ALTEVO LTD?

toggle

ALTEVO LTD is currently Dissolved. It was registered on 07/04/2006 and dissolved on 16/07/2024.

Where is ALTEVO LTD located?

toggle

ALTEVO LTD is registered at Polyco Healthline, South Fen Road, Bourne PE10 0DN.

What does ALTEVO LTD do?

toggle

ALTEVO LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for ALTEVO LTD?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.