ALTOR UK LIMITED

Register to unlock more data on OkredoRegister

ALTOR UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03699333

Incorporation date

21/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Becket House, 1 Lambeth Palace Road, London SE1 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1999)
dot icon23/02/2026
Micro company accounts made up to 2025-12-31
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/08/2025
Change of details for Mr Anton Kristofer Lundholm as a person with significant control on 2024-04-01
dot icon31/01/2025
Director's details changed for Mrs Isabelle Maria Mateu on 2025-01-31
dot icon31/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon14/05/2024
Registered office address changed from Becket House C/O Ccfgb C/O Ccfgb 1 Lambeth Palace Road London SE1 7EU England to Becket House 1 Lambeth Palace Road London SE1 7EU on 2024-05-14
dot icon02/03/2024
Micro company accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon05/04/2022
Micro company accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon01/07/2021
Micro company accounts made up to 2020-12-31
dot icon20/05/2021
Appointment of Mrs Isabelle Maria Mateu as a director on 2021-05-01
dot icon03/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon03/02/2021
Termination of appointment of Felix Lafleurie as a director on 2020-09-01
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon10/09/2020
Director's details changed for Mr Felix Lafleurie on 2020-09-01
dot icon10/09/2020
Notification of Anton Kristofer Lundholm as a person with significant control on 2019-03-15
dot icon21/08/2020
Registered office address changed from 300 High Holborn London WC1V 7JH to Becket House C/O Ccfgb C/O Ccfgb 1 Lambeth Palace Road London SE1 7EU on 2020-08-21
dot icon25/07/2020
Cessation of Jean-Francois Gautier as a person with significant control on 2020-07-06
dot icon25/07/2020
Cessation of Christophe Alletru as a person with significant control on 2020-07-06
dot icon25/07/2020
Termination of appointment of Jean-Francois Gautier as a director on 2020-07-06
dot icon25/07/2020
Termination of appointment of Christophe Alletru as a director on 2020-07-06
dot icon25/07/2020
Appointment of Mr Felix Lafleurie as a director on 2020-06-17
dot icon03/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon04/06/2019
Micro company accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon03/07/2018
Micro company accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon11/07/2017
Micro company accounts made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon05/03/2014
Termination of appointment of Gilles Wagner as a director
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon09/03/2010
Director's details changed for Altor Industrie Sas on 2010-03-09
dot icon09/03/2010
Director's details changed for Mr Gilles Wagner on 2010-03-09
dot icon09/03/2010
Director's details changed for Mr Jean-Francois Gautier on 2010-03-09
dot icon09/03/2010
Register inspection address has been changed
dot icon09/03/2010
Director's details changed for Mr Christophe Alletru on 2010-03-09
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/03/2009
Registered office changed on 21/03/2009 from the paddock bishopsbourne canterbury kent CT4 5HT
dot icon20/03/2009
Appointment terminated secretary colin elliott
dot icon09/03/2009
Return made up to 21/01/09; full list of members
dot icon06/03/2009
Director's change of particulars / giles wagner / 06/03/2009
dot icon27/11/2008
Director appointed mr giles wagner
dot icon26/11/2008
Director appointed mr christophe alletru
dot icon26/11/2008
Director appointed mr jean-francois gautier
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/07/2008
Director appointed altor industrie sas
dot icon10/07/2008
Appointment terminated director tom bouman
dot icon10/07/2008
Appointment terminated director lionel perl
dot icon10/07/2008
Appointment terminated director thierry lovenbach
dot icon22/01/2008
Return made up to 21/01/08; full list of members
dot icon27/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/07/2007
Director resigned
dot icon19/03/2007
Return made up to 21/01/07; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/03/2006
Return made up to 21/01/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/02/2005
Return made up to 21/01/05; full list of members
dot icon26/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/03/2004
Return made up to 21/01/04; full list of members
dot icon02/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/02/2003
Return made up to 21/01/03; full list of members
dot icon06/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/04/2002
Return made up to 21/01/02; full list of members
dot icon25/03/2002
New director appointed
dot icon04/03/2002
Director resigned
dot icon04/03/2002
Director resigned
dot icon08/02/2002
Secretary resigned
dot icon20/11/2001
New secretary appointed
dot icon20/11/2001
Registered office changed on 20/11/01 from: the works postley road maidstone kent ME15 6RX
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/10/2001
Certificate of change of name
dot icon28/02/2001
Secretary resigned
dot icon28/02/2001
New secretary appointed
dot icon24/01/2001
Return made up to 21/01/01; full list of members
dot icon23/10/2000
Secretary resigned
dot icon23/10/2000
New secretary appointed
dot icon28/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon21/01/2000
Return made up to 21/01/00; full list of members
dot icon05/07/1999
Secretary resigned
dot icon05/07/1999
New secretary appointed
dot icon07/04/1999
Registered office changed on 07/04/99 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS
dot icon19/03/1999
New director appointed
dot icon18/03/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon18/03/1999
Nc inc already adjusted 12/02/99
dot icon18/03/1999
Resolutions
dot icon18/03/1999
Resolutions
dot icon18/03/1999
Director resigned
dot icon18/03/1999
Director resigned
dot icon18/03/1999
New director appointed
dot icon18/03/1999
New director appointed
dot icon18/03/1999
New director appointed
dot icon18/03/1999
New director appointed
dot icon18/03/1999
Resolutions
dot icon12/02/1999
Certificate of change of name
dot icon21/01/1999
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
31/12/2025
dot iconNext confirmation date
17/01/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
711.00
-
0.00
-
-
2022
0
1.92K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alletru, Christophe
Director
01/10/2008 - 06/07/2020
-
Perl, Lionel
Director
12/02/1999 - 30/04/2008
3
Tolson, Robert Matthew
Secretary
17/10/2000 - 23/02/2001
3
HILLGATE SECRETARIAL LIMITED
Corporate Director
21/01/1999 - 12/02/1999
85
HILLGATE SECRETARIAL LIMITED
Corporate Secretary
21/01/1999 - 17/06/1999
85

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 ALTOR UK LIMITED

ALTOR UK LIMITED is an(a) Active company incorporated on 21/01/1999 with the registered office located at Becket House, 1 Lambeth Palace Road, London SE1 7EU. 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 ALTOR UK LIMITED?

toggle

ALTOR UK LIMITED is currently Active. It was registered on 21/01/1999 .

Where is ALTOR UK LIMITED located?

toggle

ALTOR UK LIMITED is registered at Becket House, 1 Lambeth Palace Road, London SE1 7EU.

What does ALTOR UK LIMITED do?

toggle

ALTOR UK LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ALTOR UK LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-12-31.