ALTRAD ENERGY SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALTRAD ENERGY SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04639413

Incorporation date

16/01/2003

Size

Small

Contacts

Registered address

Registered address

6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington WA4 4STCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2003)
dot icon27/04/2026
Confirmation statement made on 2026-04-24 with no updates
dot icon19/02/2026
Accounts for a small company made up to 2025-08-31
dot icon30/04/2025
Accounts for a small company made up to 2024-08-31
dot icon28/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon28/05/2024
Full accounts made up to 2023-08-31
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon13/06/2023
Registered office address changed from Building 2 Fields End Business Park Davey Road Goldthorpe South Yorkshire S63 0JF England to 6-7 Lyncastle Way Barleycastle Lane Appleton Warrington WA4 4st on 2023-06-13
dot icon13/06/2023
Appointment of Mr Jonathan Paul Gilmore as a director on 2023-06-13
dot icon24/05/2023
Full accounts made up to 2022-08-31
dot icon27/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon25/08/2022
Full accounts made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-26 with updates
dot icon21/03/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon11/01/2022
Resolutions
dot icon10/01/2022
Memorandum and Articles of Association
dot icon06/01/2022
Current accounting period shortened from 2022-12-31 to 2022-08-31
dot icon06/01/2022
Certificate of change of name
dot icon05/01/2022
Appointment of Padraig Martin Somers as a director on 2021-12-31
dot icon05/01/2022
Termination of appointment of James Copeland West as a director on 2021-12-31
dot icon05/01/2022
Cessation of Muehlhan Ag as a person with significant control on 2021-12-31
dot icon05/01/2022
Notification of Altrad Support Services Limited as a person with significant control on 2021-12-31
dot icon05/01/2022
Appointment of John Anthony Meade Walsh as a director on 2021-12-31
dot icon05/01/2022
Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL to Building 2 Fields End Business Park Davey Road Goldthorpe South Yorkshire S63 0JF on 2022-01-05
dot icon30/12/2021
Satisfaction of charge 046394130002 in full
dot icon30/12/2021
Satisfaction of charge 046394130003 in full
dot icon14/10/2021
Amended full accounts made up to 2020-12-31
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon20/11/2020
Full accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon26/04/2019
Full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon14/01/2019
Termination of appointment of Ron Storey as a secretary on 2018-06-06
dot icon12/04/2018
Full accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon14/03/2018
Director's details changed for Mr James Copeland West on 2018-03-01
dot icon25/10/2017
Full accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon16/12/2016
Auditor's resignation
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon12/03/2015
Full accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon02/12/2014
Certificate of change of name
dot icon09/08/2014
Registration of charge 046394130003, created on 2014-08-04
dot icon08/07/2014
Satisfaction of charge 1 in full
dot icon26/03/2014
Full accounts made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon28/11/2013
Registration of charge 046394130002
dot icon13/08/2013
Miscellaneous
dot icon03/04/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon03/04/2013
Appointment of Mr Ron Storey as a secretary
dot icon03/04/2013
Termination of appointment of Mackinnons as a secretary
dot icon25/03/2013
Full accounts made up to 2012-12-31
dot icon11/06/2012
Appointment of Mackinnons as a secretary
dot icon11/06/2012
Termination of appointment of Moira Grigor as a secretary
dot icon17/04/2012
Full accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon01/02/2012
Termination of appointment of Jens Moerk as a director
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon10/08/2010
Appointment of Mr Jens Moerk as a director
dot icon03/08/2010
Appointment of Mr James West as a director
dot icon02/08/2010
Termination of appointment of Zibigniew Skrzydlowski as a director
dot icon24/05/2010
Appointment of Zibigniew Wladyslaw Skrzydlowski as a director
dot icon13/05/2010
Termination of appointment of Robert Jack as a director
dot icon13/04/2010
Accounts for a small company made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon27/01/2010
Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton SO14 7TL on 2010-01-27
dot icon16/01/2010
Appointment of Moira Anglea May Grigor as a secretary
dot icon16/01/2010
Termination of appointment of Michelle Walker as a secretary
dot icon22/09/2009
Accounts for a small company made up to 2008-12-31
dot icon24/04/2009
Director appointed robert kirkpatrick jack
dot icon07/04/2009
Appointment terminated secretary robert jack
dot icon07/04/2009
Appointment terminated director johannes bisschop
dot icon07/04/2009
Secretary appointed michelle walker
dot icon23/01/2009
Return made up to 16/01/09; full list of members
dot icon08/07/2008
Accounts for a small company made up to 2007-12-31
dot icon30/01/2008
Return made up to 16/01/08; full list of members
dot icon30/01/2008
Director's particulars changed
dot icon18/12/2007
New secretary appointed
dot icon18/12/2007
Secretary resigned
dot icon04/10/2007
Accounts for a small company made up to 2006-12-31
dot icon16/03/2007
Certificate of change of name
dot icon14/03/2007
Return made up to 16/01/07; full list of members
dot icon30/08/2006
Accounts for a small company made up to 2005-12-31
dot icon19/06/2006
Director resigned
dot icon10/04/2006
Return made up to 16/01/06; full list of members
dot icon07/02/2006
Director resigned
dot icon25/05/2005
New director appointed
dot icon05/05/2005
Accounts for a small company made up to 2004-12-31
dot icon28/04/2005
Director resigned
dot icon17/02/2005
Particulars of mortgage/charge
dot icon31/01/2005
Return made up to 16/01/05; full list of members
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
New secretary appointed
dot icon26/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon19/04/2004
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon19/04/2004
Registered office changed on 19/04/04 from: 8 baker street london W1U 3LL
dot icon13/04/2004
Ad 16/01/03--------- £ si 249999@1
dot icon13/04/2004
Ad 01/07/03--------- £ si 180000@1
dot icon29/01/2004
Return made up to 16/01/04; full list of members
dot icon29/01/2004
Location of register of members
dot icon09/01/2004
Auditor's resignation
dot icon24/02/2003
New director appointed
dot icon14/02/2003
New director appointed
dot icon14/02/2003
Secretary resigned
dot icon14/02/2003
New secretary appointed
dot icon14/02/2003
New director appointed
dot icon14/02/2003
Director resigned
dot icon16/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilmore, Jonathan Paul
Director
13/06/2023 - Present
25
Walsh, John Anthony Meade
Director
31/12/2021 - Present
59
Somers, Padraig Martin
Director
31/12/2021 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About ALTRAD ENERGY SUPPORT SERVICES LIMITED

ALTRAD ENERGY SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 16/01/2003 with the registered office located at 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington WA4 4ST. 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 ALTRAD ENERGY SUPPORT SERVICES LIMITED?

toggle

ALTRAD ENERGY SUPPORT SERVICES LIMITED is currently Active. It was registered on 16/01/2003 .

Where is ALTRAD ENERGY SUPPORT SERVICES LIMITED located?

toggle

ALTRAD ENERGY SUPPORT SERVICES LIMITED is registered at 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington WA4 4ST.

What does ALTRAD ENERGY SUPPORT SERVICES LIMITED do?

toggle

ALTRAD ENERGY SUPPORT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALTRAD ENERGY SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-24 with no updates.