Altham Engineering Limited

General information

Name:

Altham Engineering Ltd

Office Address:

22 - 28 Willow Street BB5 1LP Accrington

Number: 03466809

Incorporation date: 1997-11-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Altham Engineering Limited business has been operating on the market for twenty seven years, having started in 1997. Started with Registered No. 03466809, Altham Engineering is categorised as a Private Limited Company located in 22 - 28 Willow Street, Accrington BB5 1LP. Established as Westrise Services, the firm used the name until 1997/12/18, at which point it was replaced by Altham Engineering Limited. This enterprise's classified under the NACE and SIC code 82990 meaning Other business support service activities not elsewhere classified. The company's latest filed accounts documents describe the period up to 2022/12/31 and the most recent annual confirmation statement was released on 2022/11/17.

The business owes its accomplishments and permanent development to a team of two directors, namely Christopher C. and Margery C., who have been leading the firm since 2018. To support the directors in their duties, the abovementioned business has been utilizing the skills of Margery C. as a secretary since the appointment on 1999/11/26.

  • Previous company's names
  • Altham Engineering Limited 1997-12-18
  • Westrise Services Limited 1997-11-17

Financial data based on annual reports

Company staff

Christopher C.

Role: Director

Appointed: 01 May 2018

Latest update: 24 February 2024

Margery C.

Role: Director

Appointed: 26 November 1999

Latest update: 24 February 2024

Margery C.

Role: Secretary

Appointed: 26 November 1999

Latest update: 24 February 2024

People with significant control

Executives who control the firm include: Christopher C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Margery C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Christopher C.
Notified on 17 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margery C.
Notified on 17 November 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts 25 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 April 2014
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 12 May 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 12 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 6 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 6 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption small company accounts data made up to 31st December 2015 (AA)
filed on: 24th, May 2016
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

1 Hawkstone Close

Post code:

BB5 6UD

City / Town:

Accrington

HQ address,
2013

Address:

1 Hawkstone Close

Post code:

BB5 6UD

City / Town:

Accrington

HQ address,
2014

Address:

1 Hawkstone Close

Post code:

BB5 6UD

City / Town:

Accrington

HQ address,
2015

Address:

1 Hawkstone Close

Post code:

BB5 6UD

City / Town:

Accrington

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
26
Company Age

Closest Companies - by postcode