Company NameAltcom 431 Limited
DirectorsLloyd Joseph Brown and Carole Brown
Company StatusActive
Company Number06255810
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lloyd Joseph Brown
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(2 months after company formation)
Appointment Duration16 years, 9 months
RoleMD
Country of ResidenceEngland
Correspondence Address9 Poplar Avenue
Penketh
Warrington
Cheshire
WA5 2EH
Director NameCarole Brown
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2012(4 years, 10 months after company formation)
Appointment Duration12 years
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address33 Melford Court
Hardwick Grange
Warrington
Cheshire
WA1 4RZ
Director NameDarren Moylon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 October 2011)
RoleForeman
Country of ResidenceUnited Kingdom
Correspondence Address32 Queens Avenue
Glazebury
Cheshire
WA3 5NG
Secretary NameDarren Moylon
NationalityBritish
StatusResigned
Appointed24 July 2007(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 October 2011)
RoleForeman
Country of ResidenceUnited Kingdom
Correspondence Address32 Queens Avenue
Glazebury
Cheshire
WA3 5NG
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Contact

Websitehowley-engineering.co.uk
Email address[email protected]
Telephone01925 810810
Telephone regionWarrington

Location

Registered Address9 Poplar Avenue
Penketh
Warrington
WA5 2EH
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishPenketh
WardPenketh and Cuerdley
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Lloyd Joseph Brown
60.00%
Ordinary
40 at £1Carole Brown
40.00%
Ordinary

Financials

Year2014
Net Worth£49,600
Current Liabilities£556,880

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

27 July 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
4 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
8 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
2 May 2012Appointment of Carole Brown as a director (3 pages)
2 May 2012Appointment of Carole Brown as a director (3 pages)
20 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 October 2011Termination of appointment of Darren Moylon as a secretary (2 pages)
20 October 2011Termination of appointment of Darren Moylon as a secretary (2 pages)
20 October 2011Termination of appointment of Darren Moylon as a director (2 pages)
20 October 2011Termination of appointment of Darren Moylon as a director (2 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 June 2009Return made up to 22/05/09; full list of members (4 pages)
2 June 2009Return made up to 22/05/09; full list of members (4 pages)
9 October 2008Registered office changed on 09/10/2008 from the cottages regent road altrincham cheshire WA14 1RX (1 page)
9 October 2008Registered office changed on 09/10/2008 from the cottages regent road altrincham cheshire WA14 1RX (1 page)
6 October 2008Return made up to 22/05/08; full list of members (4 pages)
6 October 2008Return made up to 22/05/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 October 2007Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2007Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
31 July 2007New director appointed (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New secretary appointed;new director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New secretary appointed;new director appointed (1 page)
31 July 2007Secretary resigned (1 page)
22 May 2007Incorporation (21 pages)
22 May 2007Incorporation (21 pages)