Altman Integrated Technologies Limited

General information

Name:

Altman Integrated Technologies Ltd

Office Address:

Kre Corporate Recovery Llp Unit 8 The Aquarium RG1 2AN Reading

Number: 04380885

Incorporation date: 2002-02-25

Dissolution date: 2022-09-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 04380885 twenty two years ago, Altman Integrated Technologies Limited had been a private limited company until 2022-09-10 - the day it was dissolved. The company's latest mailing address was Kre Corporate Recovery Llp, Unit 8 The Aquarium Reading. This firm has a history in business name changing. Previously the company had two different names. Up till 2013 the company was prospering as Altman Technologies and before that the official company name was Altman & Associates.

As suggested by the enterprise's executives data, there were seven directors including: Alan C. and John E..

The companies with significant control over this firm were as follows: Advanced Integrated Technologies Limited owned over 3/4 of company shares. This business could have been reached in High Wycombe at Le Flaive Business Park, Church Lane, Naphill, HP14 4US and was registered as a PSC under the reg no 8228527.

  • Previous company's names
  • Altman Integrated Technologies Limited 2013-04-03
  • Altman Technologies Limited 2002-12-04
  • Altman & Associates Ltd 2002-02-25

Trade marks

Trademark UK00003004470
Trademark image:Trademark UK00003004470 image
Status:Registered
Filing date:2013-05-02
Date of entry in register:2013-10-18
Renewal date:2023-05-02
Owner name:Altman Integrated Technologies Ltd
Owner address:Unit 2, Le Flaive Business Park,, Church Lane, Naphill, United Kingdom, HP14 4US

Financial data based on annual reports

Company staff

Alan C.

Role: Director

Appointed: 06 August 2018

Latest update: 11 November 2023

Nicola E.

Role: Secretary

Appointed: 01 April 2016

Latest update: 11 November 2023

John E.

Role: Director

Appointed: 29 October 2010

Latest update: 11 November 2023

John E.

Role: Secretary

Appointed: 29 October 2010

Latest update: 11 November 2023

People with significant control

Advanced Integrated Technologies Limited
Address: Unit 2 Le Flaive Business Park, Church Lane, Naphill, High Wycombe, HP14 4US, England
Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England
Registration number 8228527
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 14 November 2019
Confirmation statement last made up date 31 October 2018
Annual Accounts 31 October 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 31 October 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: 2020/01/16. New Address: Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN. Previous address: Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN (AD01)
filed on: 16th, January 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Unit 3-4 Church Lane Naphill

Post code:

HP14 4US

City / Town:

High Wycombe

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
20
Company Age

Closest Companies - by postcode