General information

Name:

Altz Ltd

Office Address:

Jubilee House East Beach FY8 5FT Lytham St Annes

Number: 06260853

Incorporation date: 2007-05-29

Dissolution date: 2019-02-19

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named Altz was created on 2007-05-29 as a private limited company. The firm head office was located in Lytham St Annes on Jubilee House, East Beach. The address zip code is FY8 5FT. The company reg. no. for Altz Limited was 06260853. Altz Limited had been in business for twelve years up until 2019-02-19. This company has a history in business name changes. In the past, the firm had two different names. Up to 2013 the firm was prospering as Jinjatech and up to that point its registered company name was Janjatech.

This specific limited company was administered by a solitary managing director: Peter D., who was chosen to lead the company on 2007-05-29.

Peter D. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Altz Limited 2013-12-04
  • Jinjatech Limited 2007-06-13
  • Janjatech Limited 2007-05-29

Financial data based on annual reports

Company staff

Peter D.

Role: Director

Appointed: 29 May 2007

Latest update: 24 April 2024

People with significant control

Peter D.
Notified on 22 May 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 12 June 2019
Confirmation statement last made up date 29 May 2018
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 November 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 27 October 2015
Annual Accounts 5 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 5 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 5 December 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 5 December 2012
Annual Accounts 13 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 13 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, February 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 15, Thompson Road Whitehills Business Park

Post code:

FY4 5PN

City / Town:

Blackpool

HQ address,
2013

Address:

Unit 15, Thompson Road Whitehills Business Park

Post code:

FY4 5PN

City / Town:

Blackpool

HQ address,
2014

Address:

Unit 15, Thompson Road Whitehills Business Park

Post code:

FY4 5PN

City / Town:

Blackpool

Accountant/Auditor,
2013

Name:

Danbro Accounting Ltd

Address:

Unit 15 Thompson Road Whitehills Business Park

Post code:

FY4 5PN

City / Town:

Blackpool

Accountant/Auditor,
2014

Name:

Danbro Accounting Ltd

Address:

Unit 15 Thompson Road Whitehills Business Park

Post code:

FY4 5PN

City / Town:

Blackpool

Accountant/Auditor,
2012

Name:

Danbro Accounting Ltd

Address:

Unit 15 Thompson Road Whitehills Business Park

Post code:

FY4 5PN

City / Town:

Blackpool

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
11
Company Age

Similar companies nearby

Closest companies