ALTRAD MTD LIMITED

Register to unlock more data on OkredoRegister

ALTRAD MTD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02150279

Incorporation date

24/07/1987

Size

Small

Contacts

Registered address

Registered address

Trad Scaffolding Albion Road, Dartford, KentCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1987)
dot icon16/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon04/06/2025
Accounts for a small company made up to 2024-08-31
dot icon29/04/2025
Termination of appointment of Peter Mcshane as a director on 2025-04-07
dot icon29/04/2025
Appointment of Mr Craig Hayes as a director on 2025-04-07
dot icon10/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon16/05/2024
Accounts for a small company made up to 2023-08-31
dot icon08/03/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon02/05/2023
Accounts for a small company made up to 2022-08-31
dot icon17/03/2023
Appointment of Mr Peter Mcshane as a director on 2023-03-17
dot icon17/03/2023
Termination of appointment of Paige Victoria Matthews as a secretary on 2023-03-17
dot icon17/03/2023
Appointment of Mr John Anthony Meade Walsh as a director on 2023-03-17
dot icon17/03/2023
Termination of appointment of Paige Victoria Matthews as a director on 2023-03-17
dot icon17/03/2023
Termination of appointment of Desmond Anthony Moore as a director on 2023-03-17
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon04/03/2022
Accounts for a small company made up to 2021-08-31
dot icon16/02/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon07/06/2021
Accounts for a small company made up to 2020-08-31
dot icon10/02/2021
Confirmation statement made on 2021-01-08 with updates
dot icon02/09/2020
Accounts for a small company made up to 2019-08-31
dot icon20/07/2020
Registered office address changed from 1 Elmfield Park Bromley Kent BR1 1LU United Kingdom to Trad Scaffolding Albion Road Dartford Kent on 2020-07-20
dot icon20/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon20/01/2020
Appointment of Paige Victoria Matthews as a director on 2020-01-02
dot icon20/01/2020
Appointment of Paige Victoria Matthews as a secretary on 2020-01-02
dot icon31/12/2019
Termination of appointment of James Arthur Fassenfelt as a director on 2019-11-06
dot icon31/12/2019
Termination of appointment of James Arthur Fassenfelt as a secretary on 2019-11-06
dot icon12/02/2019
Accounts for a small company made up to 2018-08-31
dot icon31/01/2019
Registered office address changed from South Tower 26 Elmfield Road Bromley Greater London BR1 1LR England to 1 Elmfield Park Bromley Kent BR1 1LU on 2019-01-31
dot icon31/01/2019
Secretary's details changed for James Arthur Fassenfelt on 2019-01-31
dot icon31/01/2019
Director's details changed for Mr Desmond Anthony Moore on 2019-01-31
dot icon31/01/2019
Director's details changed for Mr James Arthur Fassenfelt on 2019-01-31
dot icon21/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon21/01/2019
Appointment of James Arthur Fassenfelt as a secretary on 2019-01-15
dot icon25/10/2018
Appointment of Mr James Arthur Fassenfelt as a director on 2018-10-15
dot icon17/09/2018
Termination of appointment of Mehmet Ibrahim Osman as a director on 2018-09-17
dot icon17/09/2018
Termination of appointment of Mehmet Ibrahim Osman as a secretary on 2018-09-17
dot icon03/09/2018
Termination of appointment of Eric Martin Barratt as a director on 2018-08-31
dot icon15/02/2018
Accounts for a small company made up to 2017-08-31
dot icon15/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon07/12/2017
Notification of Trad Scaffolding Co. Limited as a person with significant control on 2017-11-10
dot icon07/12/2017
Cessation of Altrad Nsg Limited as a person with significant control on 2017-11-10
dot icon26/10/2017
Termination of appointment of Robert John Callaghan as a secretary on 2017-10-25
dot icon26/10/2017
Appointment of Mr Mehmet Ibrahim Osman as a secretary on 2017-10-25
dot icon15/09/2017
Appointment of Mr Mehmet Ibrahim Osman as a director on 2017-09-14
dot icon15/09/2017
Termination of appointment of Alan John Charles Skeats as a director on 2017-09-14
dot icon06/09/2017
Registered office address changed from Trad House Imperial Street Bromley-by-Bow London E3 3ED England to South Tower 26 Elmfield Road Bromley Greater London BR1 1LR on 2017-09-06
dot icon05/07/2017
Appointment of Mr Eric Martin Barratt as a director on 2017-07-05
dot icon23/06/2017
Termination of appointment of Sarah Lucy Vanes as a director on 2017-06-21
dot icon07/06/2017
Accounts for a small company made up to 2016-08-31
dot icon27/03/2017
Second filing of Confirmation Statement dated 08/01/2017
dot icon17/01/2017
Termination of appointment of Raymond Kennedy Neilson as a director on 2017-01-16
dot icon17/01/2017
Termination of appointment of Mohed Altrad as a director on 2017-01-16
dot icon09/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon05/10/2016
Registered office address changed from Fourth Avenue Fourth Avenue Deeside Industrial Park Deeside Flintshire CH5 2NR to Trad House Imperial Street Bromley-by-Bow London E3 3ED on 2016-10-05
dot icon15/06/2016
Termination of appointment of Robert John Callaghan as a director on 2016-06-14
dot icon15/06/2016
Termination of appointment of Michael Timothy Carr as a director on 2016-06-14
dot icon15/06/2016
Termination of appointment of John Robert Trotter as a director on 2016-06-14
dot icon15/06/2016
Termination of appointment of Timothy Myerscough Walker as a director on 2016-06-14
dot icon15/06/2016
Appointment of Miss Sarah Lucy Vanes as a director on 2016-06-14
dot icon20/05/2016
Full accounts made up to 2015-08-31
dot icon15/04/2016
Appointment of Mr Alan John Charles Skeats as a director on 2016-04-15
dot icon15/04/2016
Appointment of Mr Des Moore as a director on 2016-04-15
dot icon18/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon13/10/2015
Termination of appointment of Tracey Jayne Hutton as a director on 2015-09-30
dot icon06/06/2015
Certificate of change of name
dot icon06/06/2015
Change of name notice
dot icon28/05/2015
Full accounts made up to 2014-08-31
dot icon18/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon03/06/2014
Full accounts made up to 2013-08-31
dot icon14/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon10/09/2013
Appointment of Mr Robert John Callaghan as a secretary
dot icon10/09/2013
Termination of appointment of Garry Taylor as a secretary
dot icon10/09/2013
Termination of appointment of Garry Taylor as a director
dot icon14/08/2013
Registered office address changed from Unit F7 Castle Trading Estate Priorslee Telford Shropshire TF2 9NP on 2013-08-14
dot icon16/04/2013
Full accounts made up to 2012-08-31
dot icon10/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon10/01/2013
Director's details changed for Garry Thomas Taylor on 2013-01-10
dot icon06/11/2012
Appointment of Mr Timothy Myerscough Walker as a director
dot icon05/11/2012
Termination of appointment of Laurence Soler as a director
dot icon18/04/2012
Appointment of Mr Ray Neilson as a director
dot icon18/04/2012
Appointment of Mr Laurence Soler as a director
dot icon18/04/2012
Appointment of Mr John Robert Trotter as a director
dot icon18/04/2012
Appointment of Mr Robert John Callaghan as a director
dot icon18/04/2012
Appointment of Mr Michael Timothy Carr as a director
dot icon18/04/2012
Appointment of Mr Mohed Altrad as a director
dot icon12/04/2012
Current accounting period extended from 2012-06-30 to 2012-08-31
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon17/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon02/03/2010
Certificate of change of name
dot icon02/03/2010
Change of name notice
dot icon12/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon03/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon09/01/2009
Return made up to 18/12/08; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/08/2008
Director appointed tracey jayne hutton
dot icon06/08/2008
Appointment terminated director frederick smith
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/02/2008
Return made up to 18/12/07; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/01/2007
Return made up to 18/12/06; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon28/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/02/2006
Return made up to 18/12/05; full list of members
dot icon25/01/2005
Return made up to 18/12/04; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/02/2004
Return made up to 18/12/03; full list of members
dot icon17/12/2003
Accounts for a small company made up to 2003-06-30
dot icon04/03/2003
Particulars of mortgage/charge
dot icon10/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon30/12/2002
Return made up to 18/12/02; full list of members
dot icon03/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon28/12/2001
Return made up to 18/12/01; full list of members
dot icon21/03/2001
Accounts for a small company made up to 2000-06-30
dot icon18/12/2000
Return made up to 18/12/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-06-30
dot icon14/12/1999
Return made up to 18/12/99; full list of members
dot icon20/01/1999
Return made up to 18/12/98; full list of members
dot icon02/12/1998
Accounts for a small company made up to 1998-06-30
dot icon18/03/1998
Return made up to 18/12/97; no change of members
dot icon13/10/1997
Full accounts made up to 1997-06-30
dot icon30/12/1996
Return made up to 18/12/96; no change of members
dot icon20/09/1996
Accounts for a small company made up to 1996-06-30
dot icon18/01/1996
Return made up to 18/12/95; full list of members
dot icon07/09/1995
Full accounts made up to 1995-06-30
dot icon15/02/1995
Return made up to 18/12/94; no change of members
dot icon15/02/1995
Location of register of members address changed
dot icon15/02/1995
Location of debenture register address changed
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 icon07/10/1994
Accounts for a small company made up to 1994-06-30
dot icon05/01/1994
Return made up to 18/12/93; no change of members
dot icon10/11/1993
Accounts for a small company made up to 1993-06-30
dot icon25/05/1993
Full accounts made up to 1992-06-30
dot icon11/03/1993
Return made up to 18/12/92; full list of members
dot icon08/11/1992
Auditor's resignation
dot icon14/07/1992
Director resigned
dot icon14/07/1992
Secretary resigned;new secretary appointed
dot icon17/06/1992
Accounts for a small company made up to 1991-06-30
dot icon22/01/1992
Return made up to 18/12/91; no change of members
dot icon04/11/1991
Accounts for a small company made up to 1990-06-30
dot icon13/05/1991
Memorandum and Articles of Association
dot icon09/04/1991
Accounts for a small company made up to 1989-06-30
dot icon09/04/1991
Return made up to 26/12/90; no change of members
dot icon05/06/1990
Return made up to 18/12/89; full list of members
dot icon29/03/1990
Registered office changed on 29/03/90 from: roseleigh house bratton wellington shropshire TF5 obt
dot icon09/03/1990
Accounts for a small company made up to 1988-06-30
dot icon01/11/1989
Return made up to 21/12/88; full list of members
dot icon14/10/1987
Certificate of change of name
dot icon14/10/1987
Certificate of change of name
dot icon21/09/1987
New director appointed
dot icon21/09/1987
Accounting reference date notified as 30/06
dot icon14/09/1987
Particulars of mortgage/charge
dot icon03/09/1987
Resolutions
dot icon03/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/09/1987
Registered office changed on 03/09/87 from: 124-128 city road london EC1V 2NJ
dot icon24/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Paige Victoria
Director
02/01/2020 - 17/03/2023
18
Walsh, John Anthony Meade
Director
17/03/2023 - Present
59
Mcshane, Peter
Director
17/03/2023 - 07/04/2025
1
Moore, Desmond Anthony
Director
15/04/2016 - 17/03/2023
21
Matthews, Paige Victoria
Secretary
02/01/2020 - 17/03/2023
-

Persons with Significant Control

0

No PSC data available.

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 ALTRAD MTD LIMITED

ALTRAD MTD LIMITED is an(a) Active company incorporated on 24/07/1987 with the registered office located at Trad Scaffolding Albion Road, Dartford, Kent. 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 ALTRAD MTD LIMITED?

toggle

ALTRAD MTD LIMITED is currently Active. It was registered on 24/07/1987 .

Where is ALTRAD MTD LIMITED located?

toggle

ALTRAD MTD LIMITED is registered at Trad Scaffolding Albion Road, Dartford, Kent.

What does ALTRAD MTD LIMITED do?

toggle

ALTRAD MTD LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

What is the latest filing for ALTRAD MTD LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-05 with no updates.