ALLTEK LIMITED
BOURNEMOUTH ALLTRADE CONTRACTS LIMITED

Hellopages » Dorset » Bournemouth » BH1 1HP

Company number 04347959
Status Active
Incorporation Date 7 January 2002
Company Type Private Limited Company
Address SIXTH FLOOR DEAN PARK HOUSE, DEAN PARK CRESENT, BOURNEMOUTH, DORSET, BH1 1HP
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ALLTEK LIMITED are www.alltek.co.uk, and www.alltek.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and nine months. Alltek Limited is a Private Limited Company. The company registration number is 04347959. Alltek Limited has been working since 07 January 2002. The present status of the company is Active. The registered address of Alltek Limited is Sixth Floor Dean Park House Dean Park Cresent Bournemouth Dorset Bh1 1hp. The company`s financial liabilities are £789.17k. It is £22.45k against last year. And the total assets are £1149.19k, which is £-58.79k against last year. BEBBINGTON, Paul is a Secretary of the company. BEBBINGTON, Paul is a Director of the company. TYRRELL, Bruce is a Director of the company. Secretary GOLDSTONE, Jon Vivian has been resigned. Secretary MOULTON, Russell William has been resigned. Secretary TYRRELL, Bruce has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


alltek Key Finiance

LIABILITIES £789.17k
+2%
CASH n/a
TOTAL ASSETS £1149.19k
-5%
All Financial Figures

Current Directors

Secretary
BEBBINGTON, Paul
Appointed Date: 05 September 2005

Director
BEBBINGTON, Paul
Appointed Date: 07 January 2002
54 years old

Director
TYRRELL, Bruce
Appointed Date: 01 May 2003
63 years old

Resigned Directors

Secretary
GOLDSTONE, Jon Vivian
Resigned: 30 April 2003
Appointed Date: 07 January 2002

Secretary
MOULTON, Russell William
Resigned: 05 September 2005
Appointed Date: 01 May 2003

Secretary
TYRRELL, Bruce
Resigned: 31 December 2003
Appointed Date: 01 May 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 January 2002
Appointed Date: 07 January 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 January 2002
Appointed Date: 07 January 2002
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 January 2002
Appointed Date: 07 January 2002

Persons With Significant Control

B. Tyrrell Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLTEK LIMITED Events

27 Mar 2017
Total exemption full accounts made up to 31 December 2016
22 Feb 2017
Confirmation statement made on 31 December 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

07 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 54 more events
30 Jan 2002
New secretary appointed
30 Jan 2002
Ad 07/01/02--------- £ si 99@1=99 £ ic 1/100
30 Jan 2002
New director appointed
30 Jan 2002
Accounting reference date shortened from 31/01/03 to 31/12/02
07 Jan 2002
Incorporation

ALLTEK LIMITED Charges

27 May 2011
Legal assignment
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
31 October 2008
Deed of deposit
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Inchgate Limited
Description: The sum of 12,396.25 and any other sums from time to time…
9 December 2003
Fixed charge on purchased debts which fail to vest
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
10 June 2002
Debenture
Delivered: 12 June 2002
Status: Satisfied on 15 July 2004
Persons entitled: Potential Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 May 2002
Debenture
Delivered: 28 May 2002
Status: Satisfied on 23 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…