ALTO INSURANCE GROUP LTD

Register to unlock more data on OkredoRegister

ALTO INSURANCE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07903709

Incorporation date

10/01/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rossington's Business Park, West Carr Road, Retford DN22 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2012)
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon20/11/2024
Director's details changed for Mr Ryan Christopher Brown on 2024-11-20
dot icon16/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon26/07/2024
Memorandum and Articles of Association
dot icon26/07/2024
Sub-division of shares on 2024-07-24
dot icon26/07/2024
Resolutions
dot icon26/07/2024
Sub-division of shares on 2024-07-24
dot icon26/07/2024
Resolutions
dot icon26/07/2024
Change of share class name or designation
dot icon21/06/2024
Termination of appointment of Brendan James Mcmanus as a director on 2024-06-21
dot icon19/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon28/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/07/2023
Director's details changed for Mr Brendan James Mcmanus on 2023-07-18
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon16/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon16/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon16/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon16/03/2022
Satisfaction of charge 079037090003 in full
dot icon16/03/2022
Satisfaction of charge 079037090004 in full
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon24/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon24/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon24/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon24/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon04/03/2021
Confirmation statement made on 2021-02-04 with updates
dot icon04/03/2021
Change of details for Pib Group Limited as a person with significant control on 2019-07-19
dot icon22/12/2020
Registration of charge 079037090004, created on 2020-12-17
dot icon09/12/2020
Termination of appointment of Michael Bowler as a director on 2020-12-09
dot icon09/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon09/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon13/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon13/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon25/03/2020
Registration of charge 079037090003, created on 2020-03-23
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon23/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon22/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon21/01/2020
Resolutions
dot icon20/01/2020
Change of share class name or designation
dot icon16/12/2019
Termination of appointment of David George Edward Stanley as a director on 2019-12-01
dot icon29/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon09/09/2019
Registered office address changed from C/O Cobra 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA to Rossington's Business Park West Carr Road Retford DN22 7SW on 2019-09-09
dot icon04/09/2019
Director's details changed for Mr Ryan Christopher Brown on 2019-09-04
dot icon13/08/2019
Resolutions
dot icon12/08/2019
Particulars of variation of rights attached to shares
dot icon12/08/2019
Change of share class name or designation
dot icon12/08/2019
Statement of capital following an allotment of shares on 2019-07-19
dot icon06/08/2019
Notification of Pib Group Limited as a person with significant control on 2019-07-19
dot icon06/08/2019
Satisfaction of charge 079037090002 in full
dot icon24/07/2019
Appointment of Mr Ryan Christopher Brown as a director on 2019-07-19
dot icon24/07/2019
Appointment of Mr Brendan James Mcmanus as a director on 2019-07-19
dot icon24/07/2019
Cessation of Dominic Mark Joseph Wainford as a person with significant control on 2019-07-19
dot icon24/07/2019
Cessation of Stephen Mark Burrows as a person with significant control on 2019-07-19
dot icon24/07/2019
Termination of appointment of Dominic Mark Joseph Wainford as a director on 2019-07-19
dot icon24/07/2019
Termination of appointment of Stephen Mark Burrows as a director on 2019-07-19
dot icon24/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon04/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon11/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon02/10/2017
Statement of capital following an allotment of shares on 2017-07-14
dot icon01/02/2017
Director's details changed for Mr David George Edward Stanley on 2017-02-01
dot icon17/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon05/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon18/10/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon18/10/2016
Statement of capital following an allotment of shares on 2016-03-03
dot icon10/03/2016
Resolutions
dot icon14/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon08/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon10/11/2015
Resolutions
dot icon16/06/2015
Registered office address changed from 11th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to C/O Cobra 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 2015-06-16
dot icon11/06/2015
Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 11th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 2015-06-11
dot icon13/04/2015
Satisfaction of charge 1 in full
dot icon26/03/2015
Registration of charge 079037090002, created on 2015-03-20
dot icon14/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon12/01/2015
Statement of capital following an allotment of shares on 2013-03-31
dot icon16/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon10/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon11/07/2013
Certificate of change of name
dot icon20/05/2013
Resolutions
dot icon20/05/2013
Change of name notice
dot icon16/05/2013
Statement of capital following an allotment of shares on 2013-03-31
dot icon22/02/2013
Statement of capital following an allotment of shares on 2012-11-28
dot icon22/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon14/02/2013
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon11/01/2013
Appointment of Mr Michael Bowler as a director
dot icon11/01/2013
Statement of capital following an allotment of shares on 2012-07-20
dot icon11/01/2013
Statement of capital following an allotment of shares on 2012-08-06
dot icon11/01/2013
Resolutions
dot icon16/11/2012
Director's details changed for Mr David George Edward Stanley on 2012-11-12
dot icon16/11/2012
Registered office address changed from Firdale East Parkside Warlingham Surrey CR6 9PZ United Kingdom on 2012-11-16
dot icon30/07/2012
Appointment of Mr Dominic Mark Joseph Wainford as a director
dot icon30/07/2012
Appointment of Mr David George Edward Stanley as a director
dot icon30/07/2012
Statement of capital following an allotment of shares on 2012-06-29
dot icon30/07/2012
Change of share class name or designation
dot icon10/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon10/01/2012
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
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Brendan James
Director
19/07/2019 - 21/06/2024
125
Burrows, Stephen Mark
Director
10/01/2012 - 19/07/2019
44
Wainford, Dominic Mark Joseph
Director
29/06/2012 - 19/07/2019
17
Brown, Ryan Christopher
Director
19/07/2019 - Present
88
Stanley, David George Edward
Director
29/06/2012 - 01/12/2019
33

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+
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 ALTO INSURANCE GROUP LTD

ALTO INSURANCE GROUP LTD is an(a) Active company incorporated on 10/01/2012 with the registered office located at Rossington's Business Park, West Carr Road, Retford DN22 7SW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTO INSURANCE GROUP LTD?

toggle

ALTO INSURANCE GROUP LTD is currently Active. It was registered on 10/01/2012 .

Where is ALTO INSURANCE GROUP LTD located?

toggle

ALTO INSURANCE GROUP LTD is registered at Rossington's Business Park, West Carr Road, Retford DN22 7SW.

What does ALTO INSURANCE GROUP LTD do?

toggle

ALTO INSURANCE GROUP LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ALTO INSURANCE GROUP LTD?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-04 with updates.