ALTO (UK) LTD

Register to unlock more data on OkredoRegister

ALTO (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00738697

Incorporation date

24/10/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

Blunts Chase Blunts Chase, Coopersale Lane, Theydon Bois, Essex CM16 7NTCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1986)
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon16/10/2024
Application to strike the company off the register
dot icon20/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon10/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon01/12/2022
Previous accounting period extended from 2022-06-30 to 2022-11-30
dot icon01/12/2022
Micro company accounts made up to 2022-11-30
dot icon15/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-06-30
dot icon10/01/2021
Satisfaction of charge 1 in full
dot icon25/11/2020
Notification of Olivia Toni Brockway as a person with significant control on 2020-11-25
dot icon25/11/2020
Notification of Darren Brockway as a person with significant control on 2020-11-25
dot icon25/11/2020
Notification of Frances Elizabeth Tuson as a person with significant control on 2020-11-25
dot icon25/11/2020
Cessation of Keith David Tuson as a person with significant control on 2020-11-25
dot icon24/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon26/03/2020
Micro company accounts made up to 2019-06-30
dot icon14/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon30/03/2019
Micro company accounts made up to 2018-06-30
dot icon19/11/2018
Appointment of Mrs Olivia Toni Brockway as a director on 2018-11-16
dot icon19/11/2018
Registered office address changed from 12 Crescent Road London E4 6AT to Blunts Chase Blunts Chase Coopersale Lane Theydon Bois Essex CM16 7NT on 2018-11-19
dot icon17/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon16/11/2018
Cessation of Peter Watts as a person with significant control on 2018-06-28
dot icon16/11/2018
Termination of appointment of Keith David Tuson as a director on 2018-10-29
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon06/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon12/05/2015
All of the property or undertaking has been released from charge 1
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/01/2015
Certificate of change of name
dot icon13/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon13/11/2014
Register inspection address has been changed from Charlton House Queen Charlton Keynsham Bristol BS31 2SJ to 12 Crescent Road London E4 6AT
dot icon25/09/2014
Registered office address changed from Unit 220 Holmer Trading Estate College Road Hereford HR1 1JS to 12 Crescent Road London E4 6AT on 2014-09-25
dot icon25/09/2014
Appointment of Mr Darren John Brockway as a director on 2014-07-21
dot icon25/09/2014
Termination of appointment of Peter Alistair David as a director on 2014-07-17
dot icon25/09/2014
Termination of appointment of Michael Johnson as a director on 2014-07-17
dot icon25/09/2014
Termination of appointment of Peter Alistair David as a director on 2014-07-17
dot icon25/09/2014
Termination of appointment of Gaynor Elizabeth Verna Kingston as a director on 2014-07-17
dot icon25/09/2014
Termination of appointment of Michael Johnson as a director on 2014-07-17
dot icon25/09/2014
Termination of appointment of Michael Johnson as a secretary on 2014-07-17
dot icon25/09/2014
Termination of appointment of Michael Johnson as a director on 2014-07-17
dot icon25/09/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon11/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon11/11/2013
Director's details changed for Mrs Gaynor Elizabeth Verna Kingston on 2013-10-31
dot icon11/11/2013
Director's details changed for Mrs Gaynor Elizabeth Verna Kingston on 2013-10-31
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon12/11/2012
Director's details changed for Mr Keith David Tuson on 2012-05-30
dot icon16/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon04/11/2011
Register(s) moved to registered office address
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/08/2011
Director's details changed for Mrs Gaynor Elizabeth Verna Kingston on 2011-06-10
dot icon10/08/2011
Appointment of Mr Keith David Tuson as a director
dot icon02/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon26/10/2010
Registered office address changed from 111,High Street Hanham Bristol BS15 3QG on 2010-10-26
dot icon19/10/2010
Director's details changed for Mrs Gaynor Elizabeth Verna Kingston on 2010-10-10
dot icon09/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon10/11/2009
Register(s) moved to registered inspection location
dot icon10/11/2009
Register inspection address has been changed
dot icon10/11/2009
Director's details changed for Mrs Gaynor Elizabeth Verna Kingston on 2009-11-01
dot icon10/11/2009
Director's details changed for Mr Michael Johnson on 2009-11-01
dot icon10/11/2009
Director's details changed for Mr Peter Alistair David on 2009-11-01
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/11/2008
Return made up to 02/11/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 02/11/07; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 02/11/06; full list of members
dot icon07/12/2006
Director's particulars changed
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 02/11/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon02/09/2005
Ad 01/04/05--------- £ si 3383@1=3383 £ ic 53000/56383
dot icon02/09/2005
Resolutions
dot icon02/09/2005
£ nc 55000/56383 24/03/05
dot icon21/12/2004
Return made up to 02/11/04; full list of members
dot icon18/05/2004
Full accounts made up to 2003-12-31
dot icon26/11/2003
Return made up to 02/11/03; full list of members
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon07/11/2002
Return made up to 02/11/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-12-31
dot icon06/11/2001
Return made up to 02/11/01; full list of members
dot icon15/10/2001
Full accounts made up to 2000-12-31
dot icon07/11/2000
Return made up to 02/11/00; full list of members
dot icon06/07/2000
Full accounts made up to 1999-12-31
dot icon09/11/1999
Return made up to 02/11/99; no change of members
dot icon09/07/1999
Full accounts made up to 1998-12-31
dot icon10/11/1998
Return made up to 02/11/98; no change of members
dot icon07/05/1998
Full accounts made up to 1997-12-31
dot icon06/11/1997
Return made up to 02/11/97; full list of members
dot icon22/04/1997
Full accounts made up to 1996-12-31
dot icon24/01/1997
Return made up to 02/11/96; no change of members
dot icon18/04/1996
Full accounts made up to 1995-12-31
dot icon16/11/1995
Return made up to 02/11/95; no change of members
dot icon15/08/1995
Full accounts made up to 1994-12-31
dot icon19/01/1995
Full accounts made up to 1993-12-31
dot icon08/11/1994
Return made up to 02/11/94; full list of members
dot icon01/12/1993
Return made up to 18/11/93; no change of members
dot icon01/10/1993
Full accounts made up to 1992-12-31
dot icon23/12/1992
Return made up to 04/12/92; full list of members
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon19/05/1992
Registered office changed on 19/05/92 from: 20 elmdale road clifton bristol BS8 1SG
dot icon07/02/1992
Full accounts made up to 1990-12-31
dot icon31/01/1992
Return made up to 04/12/91; no change of members
dot icon14/12/1990
Full group accounts made up to 1989-12-31
dot icon14/12/1990
Return made up to 04/12/90; no change of members
dot icon27/03/1990
Full group accounts made up to 1988-12-31
dot icon27/03/1990
Full group accounts made up to 1987-12-31
dot icon07/02/1990
Return made up to 25/12/89; full list of members
dot icon09/08/1989
Return made up to 31/12/88; no change of members
dot icon21/04/1989
Full accounts made up to 1986-12-31
dot icon08/06/1988
Return made up to 31/12/87; no change of members
dot icon27/04/1988
Full accounts made up to 1985-12-31
dot icon05/02/1988
Full accounts made up to 1984-12-31
dot icon24/11/1987
Registered office changed on 24/11/87 from: longcroft house victoria avenue bishopsgate london EC2M 4NS
dot icon12/03/1987
Return made up to 31/12/86; full list of members
dot icon28/10/1986
Return made up to 31/12/85; full list of members
dot icon11/07/1986
Full accounts made up to 1983-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
02/11/2024
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.74M
-
0.00
-
-
2022
0
125.21K
-
0.00
-
-
2022
0
125.21K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

125.21K £Descended-95.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTO (UK) LTD

ALTO (UK) LTD is an(a) Dissolved company incorporated on 24/10/1962 with the registered office located at Blunts Chase Blunts Chase, Coopersale Lane, Theydon Bois, Essex CM16 7NT. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTO (UK) LTD?

toggle

ALTO (UK) LTD is currently Dissolved. It was registered on 24/10/1962 and dissolved on 14/01/2025.

Where is ALTO (UK) LTD located?

toggle

ALTO (UK) LTD is registered at Blunts Chase Blunts Chase, Coopersale Lane, Theydon Bois, Essex CM16 7NT.

What does ALTO (UK) LTD do?

toggle

ALTO (UK) LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALTO (UK) LTD?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via voluntary strike-off.