Company number 06157581
Status Active
Incorporation Date 13 March 2007
Company Type Private Limited Company
Address UNIT 2220 CENTRAL PARK, WESTERN AVENUE BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, MID GLAMORGAN, CF31 3RT
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Cancellation of shares. Statement of capital on 17 December 2016
GBP 95.00
; Resolutions
RES09 ‐
Resolution of authority to purchase a number of shares
. The most likely internet sites of ALTECH UK LABELLING TECHNOLOGIES LIMITED are www.altechuklabellingtechnologies.co.uk, and www.altech-uk-labelling-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Wildmill Rail Station is 2 miles; to Pencoed Rail Station is 2.6 miles; to Sarn Rail Station is 3.2 miles; to Garth (Bridgend) Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Altech Uk Labelling Technologies Limited is a Private Limited Company.
The company registration number is 06157581. Altech Uk Labelling Technologies Limited has been working since 13 March 2007.
The present status of the company is Active. The registered address of Altech Uk Labelling Technologies Limited is Unit 2220 Central Park Western Avenue Bridgend Industrial Estate Bridgend Mid Glamorgan Cf31 3rt. . PICARD, Alexandra is a Secretary of the company. HORTON-SMITH, Rory is a Director of the company. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 23 May 2007
Appointed Date: 13 March 2007
Nominee Director
LUCIENE JAMES LIMITED
Resigned: 23 May 2007
Appointed Date: 13 March 2007
Persons With Significant Control
Mr Rory Horton-Smith
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Paolo Salvini
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control
Mr Piero Francesco Salvini
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control
Ms Laura Salvini
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control
Altech Srl
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
ALTECH UK LABELLING TECHNOLOGIES LIMITED Events
30 Mar 2017
Confirmation statement made on 13 March 2017 with updates
20 Mar 2017
Cancellation of shares. Statement of capital on 17 December 2016
20 Mar 2017
Resolutions
-
RES09 ‐
Resolution of authority to purchase a number of shares
20 Mar 2017
Purchase of own shares.
19 Jan 2017
Total exemption small company accounts made up to 30 June 2016
...
... and 32 more events
20 Jun 2007
Registered office changed on 20/06/07 from: 280 grays inn road london WC1X 8EB
20 Jun 2007
New director appointed
19 Jun 2007
New secretary appointed
05 Jun 2007
Company name changed rice n peas LIMITED\certificate issued on 05/06/07
13 Mar 2007
Incorporation