ALTRINCHAM PERFECTION LTD

Register to unlock more data on OkredoRegister

ALTRINCHAM PERFECTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09712040

Incorporation date

31/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2015)
dot icon06/01/2026
Micro company accounts made up to 2025-07-31
dot icon21/10/2025
Compulsory strike-off action has been discontinued
dot icon20/10/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon14/03/2025
Micro company accounts made up to 2024-07-31
dot icon30/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon13/02/2024
Micro company accounts made up to 2023-07-31
dot icon18/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon23/01/2023
Micro company accounts made up to 2022-07-31
dot icon24/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon23/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-23
dot icon23/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-23
dot icon23/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon11/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-11
dot icon14/09/2022
Registered office address changed from 21 Old Cote Drive Hounslow TW5 0RW United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-14
dot icon14/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-09-06
dot icon14/09/2022
Cessation of Richard Rochester as a person with significant control on 2022-09-06
dot icon14/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-09-06
dot icon14/09/2022
Termination of appointment of Richard Rochester as a director on 2022-09-06
dot icon13/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon15/02/2022
Micro company accounts made up to 2021-07-31
dot icon21/09/2021
Registered office address changed from 2 Hawker Terrace Johnson Road Hounslow TW5 9LQ United Kingdom to 21 Old Cote Drive Hounslow TW5 0RW on 2021-09-21
dot icon21/09/2021
Notification of Richard Rochester as a person with significant control on 2021-09-09
dot icon21/09/2021
Cessation of Yusuf Galadid as a person with significant control on 2021-09-09
dot icon21/09/2021
Appointment of Mr Richard Rochester as a director on 2021-09-09
dot icon21/09/2021
Termination of appointment of Yusuf Galadid as a director on 2021-09-09
dot icon14/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon27/11/2020
Registered office address changed from 12 Cookham Close Southall UB2 4PG United Kingdom to 2 Hawker Terrace Johnson Road Hounslow TW5 9LQ on 2020-11-27
dot icon27/11/2020
Notification of Yusuf Galadid as a person with significant control on 2020-11-10
dot icon27/11/2020
Appointment of Mr Yusuf Galadid as a director on 2020-11-10
dot icon27/11/2020
Cessation of Muneer Mustafa Mahamed as a person with significant control on 2020-11-10
dot icon27/11/2020
Termination of appointment of Muneer Mustafa Mahamed as a director on 2020-11-10
dot icon24/08/2020
Registered office address changed from 62 Commonwealth Avenue Hayes UB3 2PN England to 12 Cookham Close Southall UB2 4PG on 2020-08-24
dot icon13/08/2020
Registered office address changed from 7 Mill Place Caravan Park Slough SL3 9JD United Kingdom to 62 Commonwealth Avenue Hayes UB3 2PN on 2020-08-13
dot icon13/08/2020
Notification of Muneer Mustafa Mahamed as a person with significant control on 2020-07-30
dot icon13/08/2020
Appointment of Mr Muneer Mustafa Mahamed as a director on 2020-07-30
dot icon13/08/2020
Cessation of Steve Loveridge as a person with significant control on 2020-07-30
dot icon13/08/2020
Termination of appointment of Steve Loveridge as a director on 2020-07-30
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon14/02/2020
Micro company accounts made up to 2019-07-31
dot icon06/12/2019
Registered office address changed from 19a High Street London SE25 6EZ England to 7 Mill Place Caravan Park Slough SL3 9JD on 2019-12-06
dot icon06/12/2019
Notification of Steve Loveridge as a person with significant control on 2019-11-14
dot icon06/12/2019
Cessation of Jacobo Porta Gonzalez as a person with significant control on 2019-11-14
dot icon06/12/2019
Appointment of Mr Steve Loveridge as a director on 2019-11-14
dot icon06/12/2019
Termination of appointment of Jacobo Porta Gonzalez as a director on 2019-11-14
dot icon26/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon09/05/2019
Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 19a High Street London SE25 6EZ on 2019-05-09
dot icon09/05/2019
Termination of appointment of Terence Dunne as a director on 2019-04-26
dot icon09/05/2019
Notification of Jacobo Porta Gonzalez as a person with significant control on 2019-04-26
dot icon09/05/2019
Cessation of Terence Dunne as a person with significant control on 2019-04-26
dot icon09/05/2019
Appointment of Mr Jacobo Porta Gonzalez as a director on 2019-04-26
dot icon13/02/2019
Micro company accounts made up to 2018-07-31
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon23/04/2018
Micro company accounts made up to 2017-07-31
dot icon13/03/2018
Appointment of Mr Terence Dunne as a director on 2018-02-20
dot icon13/03/2018
Registered office address changed from 44 Chippenham Road Middlesbrough TS4 3PH United Kingdom to 7 Limewood Way Leeds LS14 1AB on 2018-03-13
dot icon13/03/2018
Notification of Terence Dunne as a person with significant control on 2018-02-20
dot icon13/03/2018
Termination of appointment of Stuart Gill as a director on 2018-02-20
dot icon13/03/2018
Cessation of Stuart Gill as a person with significant control on 2018-02-20
dot icon01/09/2017
Confirmation statement made on 2017-07-30 with updates
dot icon30/03/2017
Micro company accounts made up to 2016-07-31
dot icon23/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon16/12/2015
Termination of appointment of Dagmara Jonasova as a director on 2015-12-09
dot icon16/12/2015
Appointment of Stuart Gill as a director on 2015-12-09
dot icon16/12/2015
Registered office address changed from Bonningtons Yard Station Road Takeley Bishop's Stortford CM22 6SQ United Kingdom to 44 Chippenham Road Middlesbrough TS4 3PH on 2015-12-16
dot icon25/09/2015
Termination of appointment of Terence Dunne as a director on 2015-09-17
dot icon24/09/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Bonningtons Yard Station Road Takeley Bishop's Stortford CM22 6SQ on 2015-09-24
dot icon24/09/2015
Appointment of Dagmara Jonasova as a director on 2015-09-17
dot icon31/07/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Rochester
Director
09/09/2021 - 06/09/2022
2
Stuart Gill
Director
09/12/2015 - 20/02/2018
-
Mr Jacobo Porta Gonzalez
Director
26/04/2019 - 14/11/2019
-
Mr Steve Loveridge
Director
14/11/2019 - 30/07/2020
-
Mr Yusuf Galadid
Director
10/11/2020 - 09/09/2021
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALTRINCHAM PERFECTION LTD

ALTRINCHAM PERFECTION LTD is an(a) Active company incorporated on 31/07/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTRINCHAM PERFECTION LTD?

toggle

ALTRINCHAM PERFECTION LTD is currently Active. It was registered on 31/07/2015 .

Where is ALTRINCHAM PERFECTION LTD located?

toggle

ALTRINCHAM PERFECTION LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does ALTRINCHAM PERFECTION LTD do?

toggle

ALTRINCHAM PERFECTION LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for ALTRINCHAM PERFECTION LTD?

toggle

The latest filing was on 06/01/2026: Micro company accounts made up to 2025-07-31.