ALTRAM L.R.T. LIMITED

Register to unlock more data on OkredoRegister

ALTRAM L.R.T. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02868384

Incorporation date

28/10/1993

Size

Dormant

Contacts

Registered address

Registered address

National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England B5 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1993)
dot icon05/02/2026
Appointment of Ms Gillian Saunderson as a secretary on 2026-02-01
dot icon29/01/2026
Termination of appointment of Simon Callander as a secretary on 2026-01-19
dot icon29/01/2026
Termination of appointment of Simon Callander as a director on 2026-01-19
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/02/2025
Appointment of Mr Kevin Gale as a director on 2025-01-31
dot icon12/02/2025
Termination of appointment of Alexandra Naomi Jensen as a director on 2025-01-31
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon31/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/07/2024
Termination of appointment of Neil Tom Mcewan as a director on 2024-07-01
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon03/10/2023
Appointment of Ms Alexandra Naomi Jensen as a director on 2023-10-02
dot icon03/10/2023
Appointment of Mr Neil Rowland Miles as a director on 2023-10-02
dot icon01/08/2023
Termination of appointment of Thomas Findlay Stables as a director on 2023-07-27
dot icon20/07/2023
Termination of appointment of David John Bradford as a director on 2023-07-14
dot icon20/07/2023
Appointment of Mr Neil Tom Mcewan as a director on 2023-07-20
dot icon20/07/2023
Appointment of Mr Simon Callander as a director on 2023-07-20
dot icon05/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/02/2023
Statement of company's objects
dot icon01/02/2023
Resolutions
dot icon01/02/2023
Memorandum and Articles of Association
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon08/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon14/06/2022
Appointment of Mr Simon Callander as a secretary on 2022-06-13
dot icon06/05/2022
Termination of appointment of Jennifer Naomi Myram as a secretary on 2022-05-06
dot icon29/11/2021
Register(s) moved to registered office address National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham England B5 6DD
dot icon31/07/2021
Full accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon25/03/2021
Change of details for West Midlands Travel Limited as a person with significant control on 2021-03-18
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon24/06/2020
Termination of appointment of Paul Richard Barlow as a director on 2020-06-18
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon28/01/2020
Appointment of Miss Jennifer Naomi Myram as a secretary on 2020-01-23
dot icon28/01/2020
Termination of appointment of Julie Woollard as a secretary on 2020-01-15
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon14/05/2019
Appointment of Julie Woollard as a secretary on 2019-05-08
dot icon13/05/2019
Appointment of Paul Richard Barlow as a director on 2019-05-08
dot icon13/05/2019
Termination of appointment of Michael Arnaouti as a secretary on 2019-04-30
dot icon10/10/2018
Resolutions
dot icon04/10/2018
Statement of capital following an allotment of shares on 2018-09-27
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon14/12/2017
Register(s) moved to registered inspection location 60 Charlotte Street (3rd Floor) London England W1T 2NU
dot icon13/12/2017
Register inspection address has been changed to 60 Charlotte Street (3rd Floor) London England W1T 2NU
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon19/09/2017
Appointment of Mr Thomas Findlay Stables as a director on 2017-09-06
dot icon11/07/2017
Termination of appointment of Paul Antony Thomas as a director on 2017-07-07
dot icon11/07/2017
Termination of appointment of Dianne Robinson as a secretary on 2017-06-30
dot icon10/07/2017
Appointment of Michael Arnaouti as a secretary on 2017-07-01
dot icon14/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon04/05/2017
Termination of appointment of Peter Timothy Coates as a director on 2017-04-30
dot icon13/04/2017
Termination of appointment of Ian Douglas Stevens as a director on 2017-04-13
dot icon01/03/2017
Termination of appointment of Benjamin John Ackroyd as a director on 2017-02-28
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon21/01/2016
Appointment of Ian Douglas Stevens as a director on 2016-01-20
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon04/08/2015
Appointment of Benjamin John Ackroyd as a director on 2015-08-03
dot icon07/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon12/05/2014
Appointment of Paul Antony Thomas as a director
dot icon12/05/2014
Termination of appointment of Gavin Peace as a director
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon08/01/2013
Termination of appointment of Barbara Lees as a secretary
dot icon08/01/2013
Appointment of Dianne Robinson as a secretary
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon11/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon11/01/2012
Auditor's resignation
dot icon22/12/2011
Appointment of Gavin Peace as a director
dot icon25/10/2011
Appointment of David John Bradford as a director
dot icon24/10/2011
Termination of appointment of David Kaye as a director
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon13/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon08/12/2010
Appointment of David Andrew Kaye as a director
dot icon25/11/2010
Termination of appointment of Neil Barker as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon11/08/2010
Director's details changed for Peter Timothy Coates on 2010-07-05
dot icon30/07/2010
Secretary's details changed for Mrs Barbara Lees on 2010-06-01
dot icon27/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon20/07/2010
Registered office address changed from 7 Triton Square London NW1 3HG on 2010-07-20
dot icon09/07/2010
Termination of appointment of David Woodward as a director
dot icon12/02/2010
Secretary's details changed for Mrs Barbara Lees on 2009-10-01
dot icon13/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon17/10/2009
Director's details changed for David Peter Woodward on 2009-10-16
dot icon17/10/2009
Director's details changed for Peter Timothy Coates on 2009-10-16
dot icon17/10/2009
Director's details changed for Neil James Barker on 2009-10-16
dot icon19/05/2009
Secretary appointed barbara lees
dot icon19/05/2009
Registered office changed on 19/05/2009 from 3 cloth street barbican london EC1A 7NP
dot icon19/05/2009
Location of register of members
dot icon19/05/2009
Appointment terminated secretary david rabagliati
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon28/10/2008
Return made up to 28/10/08; full list of members
dot icon17/10/2008
Appointment terminated director john henry
dot icon14/07/2008
Director's change of particulars / david woodward / 07/07/2008
dot icon09/07/2008
Director appointed david peter woodward
dot icon09/07/2008
Director appointed neil james barker
dot icon06/11/2007
Return made up to 28/10/07; no change of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon22/11/2006
Return made up to 28/10/06; full list of members
dot icon21/11/2006
Director resigned
dot icon02/11/2006
Resolutions
dot icon02/11/2006
Resolutions
dot icon02/11/2006
Resolutions
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon03/07/2006
New director appointed
dot icon21/06/2006
Memorandum and Articles of Association
dot icon21/06/2006
Resolutions
dot icon21/06/2006
Resolutions
dot icon08/06/2006
Director resigned
dot icon08/06/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon26/05/2006
Resolutions
dot icon26/05/2006
Resolutions
dot icon26/05/2006
Resolutions
dot icon04/01/2006
New director appointed
dot icon23/11/2005
Return made up to 28/10/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon21/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon04/11/2004
Return made up to 28/10/04; full list of members
dot icon15/10/2004
Full accounts made up to 2003-12-31
dot icon18/02/2004
Director's particulars changed
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon27/01/2004
Statement of affairs
dot icon27/01/2004
Ad 23/12/03--------- £ si 12500000@1=12500000 £ ic 4000000/16500000
dot icon27/01/2004
Nc inc already adjusted 23/12/03
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon12/12/2003
Director resigned
dot icon12/12/2003
Director resigned
dot icon12/12/2003
Director resigned
dot icon11/12/2003
Memorandum and Articles of Association
dot icon10/12/2003
Resolutions
dot icon27/11/2003
Return made up to 28/10/03; full list of members
dot icon27/11/2003
New director appointed
dot icon17/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/06/2003
Director resigned
dot icon10/06/2003
New director appointed
dot icon10/06/2003
Director resigned
dot icon26/02/2003
Auditor's resignation
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon10/12/2002
Director resigned
dot icon14/11/2002
Return made up to 28/10/02; full list of members
dot icon17/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon11/07/2002
Particulars of mortgage/charge
dot icon02/06/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Director resigned
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon16/11/2001
Return made up to 28/10/01; full list of members
dot icon08/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/04/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon31/01/2001
Full accounts made up to 1999-12-31
dot icon18/01/2001
Director's particulars changed
dot icon22/12/2000
Return made up to 28/10/00; full list of members
dot icon21/12/2000
Director resigned
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Director resigned
dot icon30/11/2000
New director appointed
dot icon02/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon02/10/2000
New director appointed
dot icon13/09/2000
Director's particulars changed
dot icon11/09/2000
Director's particulars changed
dot icon11/09/2000
New director appointed
dot icon22/08/2000
Director resigned
dot icon22/08/2000
Director resigned
dot icon22/08/2000
Director resigned
dot icon22/08/2000
Director resigned
dot icon22/08/2000
Director resigned
dot icon22/08/2000
New director appointed
dot icon22/08/2000
New director appointed
dot icon28/07/2000
Director's particulars changed
dot icon15/06/2000
New director appointed
dot icon15/06/2000
Director resigned
dot icon07/06/2000
Director's particulars changed
dot icon08/02/2000
Director resigned
dot icon08/02/2000
New director appointed
dot icon24/12/1999
Director resigned
dot icon23/12/1999
New director appointed
dot icon22/12/1999
Director resigned
dot icon13/12/1999
Return made up to 28/10/99; no change of members
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New director appointed
dot icon07/12/1999
Director resigned
dot icon07/12/1999
Director resigned
dot icon26/10/1999
New director appointed
dot icon31/08/1999
Full accounts made up to 1998-12-31
dot icon22/03/1999
Director resigned
dot icon25/02/1999
Director resigned
dot icon24/12/1998
Memorandum and Articles of Association
dot icon24/12/1998
Resolutions
dot icon10/12/1998
Particulars of mortgage/charge
dot icon26/11/1998
Return made up to 28/10/98; no change of members
dot icon15/09/1998
Registered office changed on 15/09/98 from: 14 headfort place london SW1X 7DH
dot icon27/05/1998
Full accounts made up to 1997-12-31
dot icon25/02/1998
New director appointed
dot icon25/02/1998
New director appointed
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Director resigned
dot icon11/11/1997
Return made up to 28/10/97; full list of members
dot icon13/05/1997
Full accounts made up to 1996-12-31
dot icon12/11/1996
Return made up to 28/10/96; full list of members
dot icon24/10/1996
New director appointed
dot icon24/10/1996
New director appointed
dot icon16/10/1996
Memorandum and Articles of Association
dot icon16/10/1996
Resolutions
dot icon16/10/1996
S-div 09/10/96
dot icon15/10/1996
New director appointed
dot icon15/10/1996
New director appointed
dot icon02/10/1996
New director appointed
dot icon02/10/1996
Director resigned
dot icon12/08/1996
New director appointed
dot icon06/08/1996
Registered office changed on 06/08/96 from: princess houses 95 gresham street london EC2V 7NB
dot icon05/07/1996
Director resigned
dot icon29/04/1996
Full accounts made up to 1995-12-31
dot icon06/03/1996
New director appointed
dot icon06/03/1996
Director resigned
dot icon28/12/1995
New director appointed
dot icon28/12/1995
Director resigned
dot icon16/11/1995
Return made up to 28/10/95; full list of members
dot icon24/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon24/08/1995
Resolutions
dot icon23/08/1995
Ad 02/08/95--------- £ si 3999998@1=3999998 £ ic 2/4000000
dot icon23/08/1995
Nc inc already adjusted 02/08/95
dot icon23/08/1995
Resolutions
dot icon03/01/1995
Return made up to 28/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Secretary resigned;new secretary appointed
dot icon19/10/1994
New director appointed
dot icon06/10/1994
New director appointed
dot icon06/10/1994
New director appointed
dot icon06/10/1994
Director's particulars changed;director resigned
dot icon13/09/1994
Director resigned
dot icon13/09/1994
Director resigned
dot icon15/08/1994
Director resigned
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon29/11/1993
Accounting reference date notified as 31/12
dot icon19/11/1993
Memorandum and Articles of Association
dot icon28/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stables, Thomas Findlay
Director
06/09/2017 - 27/07/2023
101
Ackroyd, Benjamin John
Director
03/08/2015 - 28/02/2017
25
Brown, Nicholas James Forster
Director
17/11/1999 - 02/06/2000
53
Barlow, Paul Richard
Director
08/05/2019 - 18/06/2020
24
Callander, Simon
Director
20/07/2023 - 19/01/2026
79

Persons with Significant Control

1
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 ALTRAM L.R.T. LIMITED

ALTRAM L.R.T. LIMITED is an(a) Active company incorporated on 28/10/1993 with the registered office located at National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England B5 6DD. 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 ALTRAM L.R.T. LIMITED?

toggle

ALTRAM L.R.T. LIMITED is currently Active. It was registered on 28/10/1993 .

Where is ALTRAM L.R.T. LIMITED located?

toggle

ALTRAM L.R.T. LIMITED is registered at National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England B5 6DD.

What does ALTRAM L.R.T. LIMITED do?

toggle

ALTRAM L.R.T. LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALTRAM L.R.T. LIMITED?

toggle

The latest filing was on 05/02/2026: Appointment of Ms Gillian Saunderson as a secretary on 2026-02-01.