ALTAL LIMITED
CARMARTHENSHIRE

Hellopages » Carmarthenshire » Carmarthenshire » SA15 3NP

Company number 03728911
Status Active
Incorporation Date 9 March 1999
Company Type Private Limited Company
Address 2 STEPNEY STREET, LLANELLI, CARMARTHENSHIRE, SA15 3NP
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 1 . The most likely internet sites of ALTAL LIMITED are www.altal.co.uk, and www.altal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Llangennech Rail Station is 3.1 miles; to Pembrey & Burry Port Rail Station is 4.2 miles; to Pontarddulais Rail Station is 4.8 miles; to Gowerton Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Altal Limited is a Private Limited Company. The company registration number is 03728911. Altal Limited has been working since 09 March 1999. The present status of the company is Active. The registered address of Altal Limited is 2 Stepney Street Llanelli Carmarthenshire Sa15 3np. The company`s financial liabilities are £93.89k. It is £-0.22k against last year. The cash in hand is £3.59k. It is £2.05k against last year. And the total assets are £24.84k, which is £1.68k against last year. EINON, Alexandra Jane is a Secretary of the company. EINON, Taliesin Giliad is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director EINON, Alexandra Jane has been resigned. Director TORKINGTON, Christian Guy has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Licensed restaurants".


altal Key Finiance

LIABILITIES £93.89k
-1%
CASH £3.59k
+132%
TOTAL ASSETS £24.84k
+7%
All Financial Figures

Current Directors

Secretary
EINON, Alexandra Jane
Appointed Date: 09 March 1999

Director
EINON, Taliesin Giliad
Appointed Date: 09 March 1999
56 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 09 March 1999
Appointed Date: 09 March 1999

Director
EINON, Alexandra Jane
Resigned: 21 January 2002
Appointed Date: 09 March 1999
50 years old

Director
TORKINGTON, Christian Guy
Resigned: 28 June 2004
Appointed Date: 21 January 2002
50 years old

Nominee Director
JPCORD LIMITED
Resigned: 09 March 1999
Appointed Date: 09 March 1999

Persons With Significant Control

Mr Taliesin Giliad Einon
Notified on: 9 March 2017
56 years old
Nature of control: Ownership of shares – 75% or more

ALTAL LIMITED Events

04 Apr 2017
Confirmation statement made on 9 March 2017 with updates
14 Dec 2016
Total exemption full accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1

15 Dec 2015
Total exemption full accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1

...
... and 39 more events
29 Apr 1999
New secretary appointed;new director appointed
16 Mar 1999
Secretary resigned
16 Mar 1999
Director resigned
16 Mar 1999
Registered office changed on 16/03/99 from: 17 city business centre lower road london SE16 2XB
09 Mar 1999
Incorporation

ALTAL LIMITED Charges

6 February 2003
Debenture
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 2001
Rent deposit deed
Delivered: 12 December 2001
Status: Outstanding
Persons entitled: John Martin Anthony Lloyd-Daives and Barbara Ann Lloyd-Davies
Description: Cash deposit of £4000 plus accrued interest.