ALTECH COMPUTERS LIMITED
1 ASHLEY AVENUE EPSOM

Hellopages » Surrey » Epsom and Ewell » KT18 5AD

Company number 02277650
Status Active
Incorporation Date 15 July 1988
Company Type Private Limited Company
Address C/O M.E. BALL & ASSOCIATES, LIMITED GLOBAL HOUSE, 1 ASHLEY AVENUE EPSOM, SURREY, KT18 5AD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 300 . The most likely internet sites of ALTECH COMPUTERS LIMITED are www.altechcomputers.co.uk, and www.altech-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10.1 miles; to Battersea Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Altech Computers Limited is a Private Limited Company. The company registration number is 02277650. Altech Computers Limited has been working since 15 July 1988. The present status of the company is Active. The registered address of Altech Computers Limited is C O M E Ball Associates Limited Global House 1 Ashley Avenue Epsom Surrey Kt18 5ad. The company`s financial liabilities are £15.93k. It is £3.76k against last year. And the total assets are £0.4k, which is £-0.09k against last year. DAMODARAN, Aromar Frederick is a Director of the company. Secretary DAMODARAN, Clare Patricia has been resigned. Secretary DAMODARAN, Susan Nina has been resigned. Secretary RAJDEV, Mahendra has been resigned. Secretary SMITH, Tina Ann has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


altech computers Key Finiance

LIABILITIES £15.93k
+30%
CASH n/a
TOTAL ASSETS £0.4k
-19%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
DAMODARAN, Clare Patricia
Resigned: 24 July 2007
Appointed Date: 18 June 2003

Secretary
DAMODARAN, Susan Nina
Resigned: 18 June 2003
Appointed Date: 01 April 2002

Secretary
RAJDEV, Mahendra
Resigned: 21 May 1998

Secretary
SMITH, Tina Ann
Resigned: 17 January 2002
Appointed Date: 15 August 1998

Persons With Significant Control

Mr Frederick Aroma Damodoran
Notified on: 17 July 2016
87 years old
Nature of control: Has significant influence or control

ALTECH COMPUTERS LIMITED Events

27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Confirmation statement made on 15 July 2016 with updates
16 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 300

07 May 2015
Total exemption small company accounts made up to 31 March 2015
18 Jul 2014
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 300

...
... and 75 more events
04 May 1989
Secretary resigned;new secretary appointed;new director appointed

09 Dec 1988
Wd 23/11/88 ad 15/07/88--------- £ si 98@1=98 £ ic 2/100

28 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Nov 1988
Accounting reference date notified as 31/12

15 Jul 1988
Incorporation

ALTECH COMPUTERS LIMITED Charges

28 February 1993
Debenture
Delivered: 10 March 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…