ALTRA INDUSTRIAL MOTION UK HOLDING LIMITED

Register to unlock more data on OkredoRegister

ALTRA INDUSTRIAL MOTION UK HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03897757

Incorporation date

16/12/1999

Size

Small

Contacts

Registered address

Registered address

C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1999)
dot icon18/02/2026
Secretary's details changed for Mr Marios Loizides on 2026-02-18
dot icon18/02/2026
Director's details changed for Dr Stefan Greving on 2026-02-18
dot icon18/12/2025
Accounts for a small company made up to 2024-12-31
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon19/08/2025
Director's details changed for Dr Stefan Jörg Greving on 2025-08-19
dot icon26/02/2025
Registered office address changed from C/O Twiflex Limited 317-319 Ampthill Road Bedford MK42 9rd England to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2025-02-26
dot icon19/12/2024
Accounts for a small company made up to 2023-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon22/08/2024
Withdrawal of a person with significant control statement on 2024-08-22
dot icon22/08/2024
Notification of Regal Rexnord Corporation as a person with significant control on 2023-03-27
dot icon25/04/2024
Appointment of Ms Maria Seerup Sørensen as a director on 2024-04-22
dot icon25/04/2024
Appointment of Dr Stefan Jörg Greving as a director on 2024-04-22
dot icon25/04/2024
Termination of appointment of Andrew John Sikora as a director on 2024-03-05
dot icon04/01/2024
Director's details changed for Mr Andrew John Sikora on 2023-12-28
dot icon29/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon07/09/2023
Termination of appointment of Benjamin Gabriel Walczak as a director on 2023-08-15
dot icon15/05/2023
Appointment of Mr Andrew John Sikora as a director on 2023-05-11
dot icon12/05/2023
Appointment of Mr Benjamin Gabriel Walczak as a director on 2023-05-11
dot icon12/05/2023
Termination of appointment of Glenn Deegan as a director on 2023-05-11
dot icon12/05/2023
Termination of appointment of Todd Patriacca as a director on 2023-05-11
dot icon28/03/2023
Full accounts made up to 2021-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon12/08/2022
Appointment of Mr Marios Loizides as a secretary on 2022-08-01
dot icon12/08/2022
Termination of appointment of Usman Malik as a secretary on 2022-08-01
dot icon12/05/2022
Compulsory strike-off action has been discontinued
dot icon11/05/2022
Full accounts made up to 2020-12-31
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon23/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon16/07/2021
Full accounts made up to 2019-12-31
dot icon29/12/2020
Current accounting period shortened from 2019-12-30 to 2019-12-29
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon03/06/2020
Termination of appointment of Richard Ian Laws as a secretary on 2020-06-03
dot icon03/06/2020
Appointment of Mr Usman Malik as a secretary on 2020-06-03
dot icon02/06/2020
Registered office address changed from C/O Bibby Transmissions Cannon Way Dewsbury West Yorks WF13 1EH to C/O Twiflex Limited 317-319 Ampthill Road Bedford MK42 9rd on 2020-06-02
dot icon19/12/2019
Full accounts made up to 2018-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon19/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon12/12/2018
Termination of appointment of Christian Storch as a director on 2018-12-12
dot icon12/12/2018
Termination of appointment of Carl Richard Christenson as a director on 2018-12-12
dot icon11/12/2018
Appointment of Mr Glenn Deegan as a director on 2018-12-11
dot icon11/12/2018
Appointment of Mr Todd Patriacca as a director on 2018-12-11
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon17/04/2018
Memorandum and Articles of Association
dot icon11/04/2018
Resolutions
dot icon10/03/2018
Resolutions
dot icon10/03/2018
Change of name notice
dot icon05/03/2018
Statement of company's objects
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon06/09/2015
Full accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon05/11/2013
Appointment of Mr Richard Ian Laws as a secretary
dot icon05/11/2013
Termination of appointment of Graham Varga as a secretary
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Termination of appointment of Penelope Turvey as a secretary
dot icon05/04/2012
Appointment of Graham Varga as a secretary
dot icon05/04/2012
Registered office address changed from Twiflex Limited 317-319 Ampthill Road Bedford Beds MK42 9RD United Kingdom on 2012-04-05
dot icon22/12/2011
Statement by directors
dot icon22/12/2011
Statement of capital on 2011-12-22
dot icon22/12/2011
Solvency statement dated 20/12/11
dot icon22/12/2011
Resolutions
dot icon22/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-12-14
dot icon19/12/2011
Resolutions
dot icon17/08/2011
Full accounts made up to 2010-12-31
dot icon14/03/2011
Appointment of Carl Richard Christenson as a director
dot icon04/02/2011
Termination of appointment of Michael Hurt as a director
dot icon20/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon17/12/2010
Registered office address changed from Wichita Company Ltd Ampthill Road Bedford MK42 9RD on 2010-12-17
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon30/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon30/12/2009
Director's details changed for Michael Hurt on 2009-12-29
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon29/12/2008
Return made up to 16/12/08; full list of members
dot icon10/11/2008
Full accounts made up to 2006-12-31
dot icon18/06/2008
Auditor's resignation
dot icon29/05/2008
Full accounts made up to 2005-12-31
dot icon30/01/2008
Return made up to 16/12/07; full list of members
dot icon07/01/2008
Director resigned
dot icon07/01/2008
New director appointed
dot icon30/09/2007
Full accounts made up to 2004-12-31
dot icon27/06/2007
Director resigned
dot icon07/06/2007
Full accounts made up to 2003-12-31
dot icon10/03/2007
Particulars of mortgage/charge
dot icon19/12/2006
Return made up to 16/12/06; full list of members
dot icon18/09/2006
Director resigned
dot icon20/02/2006
New director appointed
dot icon12/01/2006
Return made up to 16/12/05; no change of members
dot icon13/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon02/06/2005
Ad 29/11/04--------- £ si 1435243@1
dot icon19/04/2005
Group of companies' accounts made up to 2002-12-31
dot icon21/03/2005
Director resigned
dot icon17/03/2005
Director resigned
dot icon21/02/2005
New director appointed
dot icon11/02/2005
New director appointed
dot icon11/02/2005
New director appointed
dot icon11/02/2005
New director appointed
dot icon11/02/2005
Return made up to 16/12/04; full list of members
dot icon11/02/2005
New secretary appointed
dot icon10/01/2005
Statement of affairs
dot icon10/01/2005
Ad 29/11/04--------- £ si 1435243@1=1435243 £ ic 2344000/3779243
dot icon23/12/2004
Nc inc already adjusted 29/11/04
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon13/12/2004
Secretary resigned
dot icon27/05/2004
Director resigned
dot icon23/01/2004
Return made up to 16/12/03; full list of members
dot icon05/11/2003
Delivery ext'd 3 mth 31/12/03
dot icon05/06/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Resolutions
dot icon16/01/2003
Return made up to 16/12/02; full list of members
dot icon18/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon24/12/2001
Return made up to 16/12/01; full list of members
dot icon23/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon21/09/2001
Director resigned
dot icon11/01/2001
Return made up to 16/12/00; full list of members
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
New secretary appointed
dot icon03/07/2000
Registered office changed on 03/07/00 from: 1 canada square, london, E14 5DS
dot icon14/03/2000
Particulars of mortgage/charge
dot icon06/03/2000
Ad 29/02/00--------- £ si 2343999@1=2343999 £ ic 1/2344000
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon06/03/2000
£ nc 1000/2400000 29/02/00
dot icon07/01/2000
Registered office changed on 07/01/00 from: 1 mitchell lane, bristol, avon BS1 6BU
dot icon07/01/2000
Director resigned
dot icon07/01/2000
Secretary resigned
dot icon07/01/2000
New director appointed
dot icon07/01/2000
New secretary appointed
dot icon16/12/1999
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
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
203.49M
-
0.00
1.00K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deegan, Glenn
Director
11/12/2018 - 11/05/2023
7
Patriacca, Todd
Director
11/12/2018 - 11/05/2023
8
Walczak, Benjamin Gabriel
Director
11/05/2023 - 15/08/2023
-
Sikora, Andrew John
Director
11/05/2023 - 05/03/2024
8
Sørensen, Maria Seerup
Director
22/04/2024 - Present
3

Persons with Significant Control

2
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 ALTRA INDUSTRIAL MOTION UK HOLDING LIMITED

ALTRA INDUSTRIAL MOTION UK HOLDING LIMITED is an(a) Active company incorporated on 16/12/1999 with the registered office located at C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG. 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 ALTRA INDUSTRIAL MOTION UK HOLDING LIMITED?

toggle

ALTRA INDUSTRIAL MOTION UK HOLDING LIMITED is currently Active. It was registered on 16/12/1999 .

Where is ALTRA INDUSTRIAL MOTION UK HOLDING LIMITED located?

toggle

ALTRA INDUSTRIAL MOTION UK HOLDING LIMITED is registered at C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG.

What does ALTRA INDUSTRIAL MOTION UK HOLDING LIMITED do?

toggle

ALTRA INDUSTRIAL MOTION UK HOLDING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALTRA INDUSTRIAL MOTION UK HOLDING LIMITED?

toggle

The latest filing was on 18/02/2026: Secretary's details changed for Mr Marios Loizides on 2026-02-18.