ALTON MOTORS (LONDON) LIMITED

Register to unlock more data on OkredoRegister

ALTON MOTORS (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02187058

Incorporation date

03/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

78 Norwood High Street, London SE27 9NWCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1987)
dot icon21/04/2026
Change of details for Mr Ben Christopher Coulston as a person with significant control on 2026-04-21
dot icon13/04/2026
Notification of Ben Christopher Coulston as a person with significant control on 2025-01-01
dot icon19/03/2026
Cessation of Ben Coulston as a person with significant control on 2025-12-31
dot icon03/09/2025
Registered office address changed from 18 Homevale Cottages Main Road Knockholt Sevenoaks Kent TN14 7JE to 78 Norwood High Street London SE27 9NW on 2025-09-03
dot icon12/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon07/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/01/2025
Termination of appointment of Andrew Ziolek as a director on 2024-12-31
dot icon09/01/2025
Termination of appointment of Jack Davison-Ziolek as a director on 2024-12-31
dot icon09/01/2025
Cessation of Jack Davison-Ziolek as a person with significant control on 2024-12-31
dot icon09/01/2025
Cessation of Andrew Ziolek as a person with significant control on 2024-12-31
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-05-30 with updates
dot icon05/01/2022
Notification of Andrew Ziolek as a person with significant control on 2021-09-25
dot icon05/01/2022
Notification of Jack Davison-Ziolek as a person with significant control on 2021-09-25
dot icon16/11/2021
Resolutions
dot icon16/11/2021
Resolutions
dot icon11/11/2021
Director's details changed for Mr Ben Christopher Coulson on 2021-11-11
dot icon21/10/2021
Memorandum and Articles of Association
dot icon20/10/2021
Change of share class name or designation
dot icon15/10/2021
Particulars of variation of rights attached to shares
dot icon07/10/2021
Notification of Ben Coulston as a person with significant control on 2021-09-13
dot icon07/10/2021
Appointment of Mr Jack Davison-Ziolek as a director on 2021-09-25
dot icon07/10/2021
Appointment of Mr Andrew Ziolek as a director on 2021-09-25
dot icon07/10/2021
Termination of appointment of Alan Kidd as a director on 2021-09-25
dot icon07/10/2021
Termination of appointment of Anthony Mark Clark as a secretary on 2021-09-25
dot icon07/10/2021
Termination of appointment of Anthony Mark Clark as a director on 2021-09-25
dot icon07/10/2021
Cessation of Anthoy Clark as a person with significant control on 2021-09-13
dot icon07/10/2021
Cessation of Alan Kidd as a person with significant control on 2021-09-13
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon29/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon22/09/2020
Appointment of Mr Ben Christopher Coulson as a director on 2020-08-01
dot icon05/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon04/02/2020
Satisfaction of charge 2 in full
dot icon04/02/2020
Satisfaction of charge 1 in full
dot icon04/02/2020
Satisfaction of charge 3 in full
dot icon04/02/2020
Satisfaction of charge 4 in full
dot icon07/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon13/12/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon09/05/2012
Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA on 2012-05-09
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon01/06/2010
Director's details changed for Mr Anthony Mark Clark on 2009-10-01
dot icon09/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/08/2009
Return made up to 30/05/09; full list of members
dot icon04/08/2009
Director and secretary's change of particulars / anthony clark / 31/07/2009
dot icon16/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 30/05/08; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/06/2007
Return made up to 30/05/07; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/06/2006
Return made up to 30/05/06; full list of members
dot icon22/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/05/2005
Return made up to 30/05/05; full list of members
dot icon12/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/07/2004
Return made up to 30/05/04; full list of members
dot icon25/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/06/2003
Return made up to 30/05/03; full list of members
dot icon07/06/2002
Return made up to 30/05/02; full list of members
dot icon03/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/06/2001
Return made up to 30/05/01; full list of members
dot icon07/11/2000
Accounts for a small company made up to 1999-12-31
dot icon20/06/2000
Return made up to 30/05/00; full list of members
dot icon17/09/1999
Accounts for a small company made up to 1998-12-31
dot icon10/09/1999
Resolutions
dot icon10/09/1999
Resolutions
dot icon10/09/1999
Resolutions
dot icon03/06/1999
Return made up to 30/05/99; full list of members
dot icon09/03/1999
Registered office changed on 09/03/99 from: 78 norwood high street norwood london SE27
dot icon21/09/1998
Full accounts made up to 1997-12-31
dot icon30/05/1998
Return made up to 30/05/98; full list of members
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon29/06/1997
Return made up to 30/05/97; full list of members
dot icon21/08/1996
Full accounts made up to 1995-12-31
dot icon04/07/1996
Registered office changed on 04/07/96 from: 154/156 college road., Harrow middx. HA1 1BH
dot icon04/07/1996
Return made up to 30/05/96; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon11/07/1995
Return made up to 30/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Accounts for a small company made up to 1993-12-31
dot icon09/06/1994
Return made up to 30/05/94; full list of members
dot icon21/01/1994
Particulars of mortgage/charge
dot icon07/12/1993
Accounts for a small company made up to 1992-12-31
dot icon03/06/1993
Return made up to 30/05/93; no change of members
dot icon05/10/1992
Accounts for a small company made up to 1991-12-31
dot icon16/06/1992
Return made up to 30/05/92; no change of members
dot icon09/04/1992
Particulars of mortgage/charge
dot icon09/04/1992
Particulars of mortgage/charge
dot icon09/04/1992
Particulars of mortgage/charge
dot icon29/01/1992
Resolutions
dot icon29/01/1992
Resolutions
dot icon29/01/1992
Resolutions
dot icon18/06/1991
Return made up to 30/05/91; full list of members
dot icon07/06/1991
Accounts for a small company made up to 1990-12-31
dot icon13/08/1990
Return made up to 05/07/90; full list of members
dot icon13/08/1990
Accounts for a small company made up to 1989-12-31
dot icon09/01/1990
Registered office changed on 09/01/90 from: 154 college rd harrow middx HA1 1BH
dot icon26/05/1989
Accounts for a small company made up to 1988-12-31
dot icon26/05/1989
Return made up to 30/04/89; full list of members
dot icon19/02/1988
Wd 26/01/88 ad 15/12/87--------- £ si 4998@1=4998 £ ic 2/5000
dot icon07/01/1988
Accounting reference date notified as 31/12
dot icon03/12/1987
Director resigned;new director appointed
dot icon03/12/1987
Secretary resigned;new secretary appointed
dot icon03/11/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+3.54 % *

* during past year

Cash in Bank

£145,321.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
118.42K
-
0.00
140.35K
-
2022
7
111.96K
-
0.00
145.32K
-
2022
7
111.96K
-
0.00
145.32K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

111.96K £Descended-5.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

145.32K £Ascended3.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Ziolek
Director
25/09/2021 - 31/12/2024
-
Mr Jack Davison-Ziolek
Director
25/09/2021 - 31/12/2024
-
Mr Ben Christopher Coulston
Director
01/08/2020 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALTON MOTORS (LONDON) LIMITED

ALTON MOTORS (LONDON) LIMITED is an(a) Active company incorporated on 03/11/1987 with the registered office located at 78 Norwood High Street, London SE27 9NW. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTON MOTORS (LONDON) LIMITED?

toggle

ALTON MOTORS (LONDON) LIMITED is currently Active. It was registered on 03/11/1987 .

Where is ALTON MOTORS (LONDON) LIMITED located?

toggle

ALTON MOTORS (LONDON) LIMITED is registered at 78 Norwood High Street, London SE27 9NW.

What does ALTON MOTORS (LONDON) LIMITED do?

toggle

ALTON MOTORS (LONDON) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does ALTON MOTORS (LONDON) LIMITED have?

toggle

ALTON MOTORS (LONDON) LIMITED had 7 employees in 2022.

What is the latest filing for ALTON MOTORS (LONDON) LIMITED?

toggle

The latest filing was on 21/04/2026: Change of details for Mr Ben Christopher Coulston as a person with significant control on 2026-04-21.