ALTA ENTERPRISES LIMITED
HOLMFIRTH

Hellopages » West Yorkshire » Kirklees » HD9 3JA
Company number 01724718
Status Active
Incorporation Date 19 May 1983
Company Type Private Limited Company
Address VICTORIA COURT, 91 HUDDERSFIELD ROAD, HOLMFIRTH, WEST YORKSHIRE, HD9 3JA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 November 2016 with updates; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of ALTA ENTERPRISES LIMITED are www.altaenterprises.co.uk, and www.alta-enterprises.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-two years and nine months. Alta Enterprises Limited is a Private Limited Company. The company registration number is 01724718. Alta Enterprises Limited has been working since 19 May 1983. The present status of the company is Active. The registered address of Alta Enterprises Limited is Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire Hd9 3ja. The company`s financial liabilities are £591.74k. It is £-278.52k against last year. The cash in hand is £674.86k. It is £200.52k against last year. And the total assets are £688.61k, which is £206.58k against last year. BETTS, Robert Anthony is a Secretary of the company. BETTS, Christopher is a Director of the company. BETTS, David Richard is a Director of the company. BETTS, Robert Anthony is a Director of the company. GLEDHILL, Susan is a Director of the company. Secretary BETTS, Caroline has been resigned. Secretary BETTS, David Richard has been resigned. Secretary BETTS, Robert Anthony has been resigned. Director BETTS, Caroline has been resigned. Director BETTS, David Richard has been resigned. Director BETTS, Muriel has been resigned. Director BETTS, Robert Anthony has been resigned. The company operates in "Buying and selling of own real estate".


alta enterprises Key Finiance

LIABILITIES £591.74k
-33%
CASH £674.86k
+42%
TOTAL ASSETS £688.61k
+42%
All Financial Figures

Current Directors

Secretary
BETTS, Robert Anthony
Appointed Date: 01 May 2008

Director
BETTS, Christopher
Appointed Date: 31 March 2010
40 years old

Director
BETTS, David Richard
Appointed Date: 01 July 2000
75 years old

Director
BETTS, Robert Anthony
Appointed Date: 06 July 1996
72 years old

Director
GLEDHILL, Susan
Appointed Date: 31 March 2010
72 years old

Resigned Directors

Secretary
BETTS, Caroline
Resigned: 01 May 2008
Appointed Date: 01 December 2001

Secretary
BETTS, David Richard
Resigned: 10 July 1996

Secretary
BETTS, Robert Anthony
Resigned: 01 December 2001
Appointed Date: 06 July 1996

Director
BETTS, Caroline
Resigned: 01 May 2008
Appointed Date: 01 November 1998
54 years old

Director
BETTS, David Richard
Resigned: 10 July 1996
75 years old

Director
BETTS, Muriel
Resigned: 19 April 1999
105 years old

Director
BETTS, Robert Anthony
Resigned: 31 March 2010
Appointed Date: 31 March 2010
72 years old

Persons With Significant Control

Mr David Richard Betts
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

ALTA ENTERPRISES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 2 November 2016 with updates
12 Jul 2016
Confirmation statement made on 1 July 2016 with updates
17 Feb 2016
Termination of appointment of Robert Anthony Betts as a director on 31 March 2010
29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 80 more events
19 Aug 1988
First gazette

25 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Sep 1987
Company name changed earndale printers LIMITED\certificate issued on 23/09/87

23 Jun 1987
Return made up to 31/12/86; full list of members

02 Jul 1986
Full accounts made up to 31 March 1986

ALTA ENTERPRISES LIMITED Charges

23 September 2005
Legal mortgage
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Hugh house foundry street brighouse. With the benefit of…
14 April 2003
Legal mortgage
Delivered: 19 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a milnsbridge business centre milnbridge…
26 July 2000
Legal mortgage
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at colneside business park george street…
26 July 1996
Fixed and floating charge
Delivered: 8 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1996
Legal mortgage
Delivered: 27 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at north side of colne vale road milnsbridge…