ALTRON MANUFACTURING AND ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ALTRON MANUFACTURING AND ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04177072

Incorporation date

12/03/2001

Size

Group

Contacts

Registered address

Registered address

Tower House Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire SA18 3SJCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2001)
dot icon31/03/2026
Confirmation statement made on 2026-03-18 with updates
dot icon23/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon28/01/2026
Purchase of own shares.
dot icon28/01/2026
Memorandum and Articles of Association
dot icon15/01/2026
Resolutions
dot icon14/01/2026
Cancellation of shares. Statement of capital on 2025-12-06
dot icon16/12/2025
Termination of appointment of Stephen Royston Jones as a secretary on 2025-12-16
dot icon16/12/2025
Termination of appointment of Stephen Royston Jones as a director on 2025-12-16
dot icon24/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon18/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon27/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon14/05/2019
Resolutions
dot icon14/05/2019
Cancellation of shares. Statement of capital on 2019-04-11
dot icon14/05/2019
Purchase of own shares.
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon18/04/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon04/04/2018
Micro company accounts made up to 2017-06-30
dot icon27/03/2017
Accounts for a small company made up to 2016-06-30
dot icon13/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon06/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon06/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon01/03/2016
Cancellation of shares. Statement of capital on 2016-01-21
dot icon01/03/2016
Resolutions
dot icon01/03/2016
Purchase of own shares.
dot icon05/02/2016
Resolutions
dot icon17/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon12/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon19/11/2014
Resolutions
dot icon19/11/2014
Cancellation of shares. Statement of capital on 2014-09-25
dot icon29/10/2014
Purchase of own shares.
dot icon22/10/2014
Resolutions
dot icon18/09/2014
Cancellation of shares. Statement of capital on 2013-12-12
dot icon18/09/2014
Cancellation of shares. Statement of capital on 2012-06-27
dot icon17/09/2014
Purchase of own shares.
dot icon10/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon27/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon03/01/2014
Resolutions
dot icon02/05/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon05/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon20/07/2012
Purchase of own shares.
dot icon13/07/2012
Resolutions
dot icon25/05/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon23/05/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon23/05/2012
Resolutions
dot icon23/05/2012
Change of share class name or designation
dot icon23/05/2012
Particulars of variation of rights attached to shares
dot icon03/04/2012
Group of companies' accounts made up to 2011-06-30
dot icon05/04/2011
Group of companies' accounts made up to 2010-06-30
dot icon14/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon01/04/2010
Appointment of Mr Stephen Royston Jones as a secretary
dot icon31/03/2010
Termination of appointment of Gillian Barraclough as a director
dot icon31/03/2010
Termination of appointment of Gillian Barraclough as a secretary
dot icon24/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon22/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon17/03/2010
Secretary's details changed for Mrs Gillian Margaret Barraclough on 2010-03-12
dot icon17/03/2010
Director's details changed for Mr Stephen Royston Jones on 2010-03-12
dot icon17/03/2010
Director's details changed for Mr Erol Barraclough on 2010-03-12
dot icon17/03/2010
Director's details changed for Mrs Gillian Margaret Barraclough on 2010-03-12
dot icon02/04/2009
Full accounts made up to 2008-06-30
dot icon02/04/2009
Return made up to 12/03/09; full list of members
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon28/04/2008
Resolutions
dot icon28/04/2008
Gbp ic 7500/5000\31/03/08\gbp sr 2500@1=2500\
dot icon09/04/2008
Return made up to 12/03/08; full list of members
dot icon07/04/2008
Appointment terminated director john bastiani
dot icon07/04/2008
Appointment terminated director ursula bastiani
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon05/04/2007
Return made up to 12/03/07; full list of members
dot icon05/04/2007
Director's particulars changed
dot icon05/04/2007
Director's particulars changed
dot icon29/03/2007
Director's particulars changed
dot icon29/03/2007
Director's particulars changed
dot icon19/07/2006
Full accounts made up to 2005-06-30
dot icon21/04/2006
New director appointed
dot icon03/04/2006
Return made up to 12/03/06; full list of members
dot icon11/07/2005
Full accounts made up to 2004-06-30
dot icon06/04/2005
Return made up to 12/03/05; full list of members
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon19/03/2004
Return made up to 12/03/04; full list of members
dot icon18/07/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon06/05/2003
Return made up to 12/03/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon21/10/2002
Resolutions
dot icon14/10/2002
Resolutions
dot icon14/10/2002
Resolutions
dot icon14/10/2002
Statement of affairs
dot icon14/10/2002
Ad 21/12/01--------- £ si 2500@1
dot icon10/10/2002
Registered office changed on 10/10/02 from: heol parc mawr cross hands business park llanelli SA14 6RE
dot icon07/10/2002
Resolutions
dot icon07/10/2002
Statement of affairs
dot icon07/10/2002
Ad 21/12/01--------- £ si 4998@1
dot icon01/05/2002
Resolutions
dot icon01/05/2002
Resolutions
dot icon01/05/2002
£ nc 100/10000 21/12/01
dot icon29/04/2002
Director resigned
dot icon18/04/2002
Registered office changed on 18/04/02 from: heol parc mawr cross hands business park cross hands llanelli carmathenshire SA14 6RE
dot icon17/04/2002
Return made up to 12/03/02; full list of members
dot icon17/04/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New secretary appointed;new director appointed
dot icon16/04/2002
Secretary resigned
dot icon28/09/2001
Certificate of change of name
dot icon12/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon78 *

* during past year

Number of employees

78
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
-
-
2023
78
-
-
0.00
-
-
2023
78
-
-
0.00
-
-

Employees

2023

Employees

78 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barraclough, Erol
Director
21/12/2001 - Present
2
Jones, Stephen Royston
Director
01/04/2006 - 16/12/2025
3
Jones, Stephen Royston
Secretary
31/03/2010 - 16/12/2025
-

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ALTRON MANUFACTURING AND ENGINEERING LIMITED

ALTRON MANUFACTURING AND ENGINEERING LIMITED is an(a) Active company incorporated on 12/03/2001 with the registered office located at Tower House Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire SA18 3SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 78 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTRON MANUFACTURING AND ENGINEERING LIMITED?

toggle

ALTRON MANUFACTURING AND ENGINEERING LIMITED is currently Active. It was registered on 12/03/2001 .

Where is ALTRON MANUFACTURING AND ENGINEERING LIMITED located?

toggle

ALTRON MANUFACTURING AND ENGINEERING LIMITED is registered at Tower House Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire SA18 3SJ.

What does ALTRON MANUFACTURING AND ENGINEERING LIMITED do?

toggle

ALTRON MANUFACTURING AND ENGINEERING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does ALTRON MANUFACTURING AND ENGINEERING LIMITED have?

toggle

ALTRON MANUFACTURING AND ENGINEERING LIMITED had 78 employees in 2023.

What is the latest filing for ALTRON MANUFACTURING AND ENGINEERING LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-18 with updates.