Company number 03100320
Status Active
Incorporation Date 8 September 1995
Company Type Private Limited Company
Address UNIT 4 SUSSEX HOUSE BUSINESS, PARK 274 OLD SHOREHAM ROAD, HOVE, EAST SUSSEX, BN3 7EU
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them), 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ALLTRADE AERIAL & SATELLITE LIMITED are www.alltradeaerialsatellite.co.uk, and www.alltrade-aerial-satellite.co.uk. The predicted number of employees is 90 to 100. The company’s age is thirty years and five months. Alltrade Aerial Satellite Limited is a Private Limited Company.
The company registration number is 03100320. Alltrade Aerial Satellite Limited has been working since 08 September 1995.
The present status of the company is Active. The registered address of Alltrade Aerial Satellite Limited is Unit 4 Sussex House Business Park 274 Old Shoreham Road Hove East Sussex Bn3 7eu. The company`s financial liabilities are £1420.33k. It is £178.69k against last year. The cash in hand is £182.16k. It is £-102.9k against last year. And the total assets are £2756.42k, which is £267.49k against last year. SIMPER, Susan Mary is a Secretary of the company. HALL, Julian Neil is a Director of the company. POOLE, Richard Anthony is a Director of the company. SIMPER, Stephen James is a Director of the company. SIMPER, William James is a Director of the company. Secretary SIMPER, Stephen James has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director HORROCKS, Ivan has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".
alltrade aerial & satellite Key Finiance
LIABILITIES
£1420.33k
+14%
CASH
£182.16k
-37%
TOTAL ASSETS
£2756.42k
+10%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 11 September 1995
Appointed Date: 08 September 1995
Director
HORROCKS, Ivan
Resigned: 31 October 2008
Appointed Date: 25 June 2007
64 years old
Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 11 September 1995
Appointed Date: 08 September 1995
Persons With Significant Control
Mr Stephen James Simper
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more
ALLTRADE AERIAL & SATELLITE LIMITED Events
02 Dec 2016
Total exemption small company accounts made up to 31 October 2016
13 Sep 2016
Confirmation statement made on 8 September 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 31 October 2015
11 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
05 Feb 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 63 more events
12 Sep 1995
Director resigned
12 Sep 1995
New secretary appointed
12 Sep 1995
New director appointed
12 Sep 1995
Registered office changed on 12/09/95 from: 43 lawrence road hove east sussex BN3 5QE
08 Sep 1995
Incorporation
11 December 2014
Charge code 0310 0320 0004
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
17 October 2006
Fixed and floating charge
Delivered: 19 October 2006
Status: Satisfied
on 9 May 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 December 2003
Legal charge
Delivered: 18 December 2003
Status: Satisfied
on 9 May 2014
Persons entitled: Barclays Bank PLC
Description: F/H property known as 274 old shoreham road hove east…
4 July 2003
Legal charge
Delivered: 5 July 2003
Status: Satisfied
on 9 May 2014
Persons entitled: Barclays Bank PLC
Description: F/H property unit 5 rhymney river bridge road cardiff.