ALTRO METALS LTD.

Register to unlock more data on OkredoRegister

ALTRO METALS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02784468

Incorporation date

28/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 3, Elm Court, Cowbridge Road, Bridgend CF31 3SRCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1993)
dot icon20/04/2026
Micro company accounts made up to 2025-09-30
dot icon02/01/2026
Termination of appointment of David Charles Hogan as a director on 2025-12-31
dot icon02/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-09-30
dot icon04/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon03/04/2024
Micro company accounts made up to 2023-09-30
dot icon09/02/2024
Director's details changed for David Charles Hogan on 2024-01-05
dot icon09/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon05/06/2023
Micro company accounts made up to 2022-09-30
dot icon02/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon05/05/2022
Termination of appointment of Franklin Tom Demontfort as a secretary on 2022-04-30
dot icon19/04/2022
Appointment of Mrs Shital Gami as a secretary on 2022-04-19
dot icon11/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon27/10/2021
Termination of appointment of Stuart Reginald Brothers as a secretary on 2021-10-06
dot icon27/10/2021
Appointment of Mr Franklin Tom Demontfort as a secretary on 2021-10-06
dot icon12/07/2021
Registered office address changed from One Croydon 9th Floor 12 - 16 Addiscombe Road Croydon CR0 0XT England to Suite 3, Elm Court Cowbridge Road Bridgend CF31 3SR on 2021-07-12
dot icon29/06/2021
Accounts for a small company made up to 2020-09-30
dot icon15/03/2021
Resolutions
dot icon08/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon11/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon11/02/2020
Change of details for Euro Alloys Limited as a person with significant control on 2017-05-24
dot icon11/02/2020
Termination of appointment of Kevin John Rhodes as a director on 2019-12-31
dot icon27/12/2019
Accounts for a small company made up to 2019-09-30
dot icon08/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon07/12/2017
Registered office address changed from 62 Newport Road Cardiff CF24 0DF to One Croydon 9th Floor 12 - 16 Addiscombe Road Croydon CR0 0XT on 2017-12-07
dot icon07/12/2017
Termination of appointment of Mark Edward Zaleski as a director on 2017-11-24
dot icon16/11/2017
Director's details changed for David Charles Hogan on 2017-11-15
dot icon09/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon22/12/2016
Full accounts made up to 2016-09-30
dot icon16/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon10/02/2016
Appointment of Kevin John Rhodes as a director on 2016-01-26
dot icon30/12/2015
Full accounts made up to 2015-09-30
dot icon16/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon16/02/2015
Register inspection address has been changed from Alder House, 5 Cedar Court Hazell Drive Newport Gwent NP10 8FY United Kingdom to 62 Newport Road Cardiff CF24 0DF
dot icon19/12/2014
Full accounts made up to 2014-09-30
dot icon01/07/2014
Registered office address changed from Alder House 5 Cedar Court Hazell Drive Newport Gwent NP10 8FY on 2014-07-01
dot icon11/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon18/12/2013
Full accounts made up to 2013-09-30
dot icon06/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon19/12/2012
Full accounts made up to 2012-09-30
dot icon15/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-09-30
dot icon31/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-09-30
dot icon08/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon08/02/2010
Director's details changed for David Charles Hogan on 2010-02-01
dot icon08/02/2010
Director's details changed for Mr Mark Edward Zaleski on 2010-02-01
dot icon08/02/2010
Register inspection address has been changed
dot icon06/01/2010
Full accounts made up to 2009-09-30
dot icon05/04/2009
Return made up to 28/01/09; full list of members
dot icon18/02/2009
Full accounts made up to 2008-09-30
dot icon07/02/2008
Full accounts made up to 2007-09-30
dot icon29/01/2008
Return made up to 28/01/08; full list of members
dot icon18/12/2007
Registered office changed on 18/12/07 from: srblegal somerton house hazell drive newport NP10 8FY
dot icon30/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon24/03/2007
Return made up to 28/01/07; full list of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon11/04/2006
Registered office changed on 11/04/06 from: stuart brothers & james lerwick house 29 bridge street newport NP20 4BG
dot icon22/02/2006
Return made up to 28/01/06; full list of members
dot icon01/08/2005
Full accounts made up to 2004-09-30
dot icon10/02/2005
Return made up to 28/01/05; full list of members
dot icon25/06/2004
Full accounts made up to 2003-09-30
dot icon29/04/2004
Registered office changed on 29/04/04 from: stuart brothers solicitors 12 devon place newport south wales NP20 4NN
dot icon05/02/2004
Return made up to 28/01/04; full list of members
dot icon30/01/2004
Particulars of mortgage/charge
dot icon30/01/2004
Particulars of mortgage/charge
dot icon26/10/2003
Full accounts made up to 2002-09-30
dot icon03/07/2003
Particulars of mortgage/charge
dot icon25/04/2003
Secretary resigned
dot icon08/04/2003
New secretary appointed
dot icon08/04/2003
Registered office changed on 08/04/03 from: pasvale house douglas grove farnham. Surrey. GU10 3HP.
dot icon14/02/2003
Return made up to 28/01/03; full list of members
dot icon05/07/2002
Full accounts made up to 2001-09-30
dot icon13/02/2002
Return made up to 28/01/02; full list of members
dot icon16/07/2001
Full accounts made up to 2000-09-30
dot icon21/02/2001
Return made up to 28/01/01; full list of members
dot icon28/06/2000
Full accounts made up to 1999-09-30
dot icon14/02/2000
Return made up to 28/01/00; full list of members
dot icon26/04/1999
Full accounts made up to 1998-09-30
dot icon26/04/1999
Director resigned
dot icon15/02/1999
Return made up to 28/01/99; no change of members
dot icon11/01/1999
Auditor's resignation
dot icon23/04/1998
Full accounts made up to 1997-09-30
dot icon05/02/1998
Return made up to 28/01/98; no change of members
dot icon16/04/1997
Full accounts made up to 1996-09-30
dot icon26/02/1997
New director appointed
dot icon06/02/1997
Return made up to 28/01/97; full list of members
dot icon20/11/1996
Director resigned
dot icon21/08/1996
Particulars of mortgage/charge
dot icon15/02/1996
Return made up to 28/01/96; no change of members
dot icon12/01/1996
Full accounts made up to 1995-09-30
dot icon27/07/1995
Full accounts made up to 1994-09-30
dot icon17/02/1995
Return made up to 28/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/10/1994
New director appointed
dot icon24/08/1994
Director resigned
dot icon04/07/1994
Full accounts made up to 1993-09-30
dot icon12/03/1994
Return made up to 28/01/94; full list of members
dot icon01/10/1993
Particulars of mortgage/charge
dot icon01/10/1993
Particulars of mortgage/charge
dot icon06/08/1993
Particulars of mortgage/charge
dot icon07/07/1993
Particulars of mortgage/charge
dot icon23/04/1993
Accounting reference date shortened from 30/06 to 30/09
dot icon19/04/1993
Ad 25/03/93--------- £ si 340000@1=340000 £ ic 2/340002
dot icon25/02/1993
Accounting reference date notified as 30/06
dot icon25/02/1993
New director appointed
dot icon17/02/1993
Secretary resigned;new secretary appointed
dot icon28/01/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogan, David Charles
Director
28/01/1993 - 31/12/2025
3

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 ALTRO METALS LTD.

ALTRO METALS LTD. is an(a) Active company incorporated on 28/01/1993 with the registered office located at Suite 3, Elm Court, Cowbridge Road, Bridgend CF31 3SR. There is currently no 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 ALTRO METALS LTD.?

toggle

ALTRO METALS LTD. is currently Active. It was registered on 28/01/1993 .

Where is ALTRO METALS LTD. located?

toggle

ALTRO METALS LTD. is registered at Suite 3, Elm Court, Cowbridge Road, Bridgend CF31 3SR.

What does ALTRO METALS LTD. do?

toggle

ALTRO METALS LTD. operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for ALTRO METALS LTD.?

toggle

The latest filing was on 20/04/2026: Micro company accounts made up to 2025-09-30.