ALANTO LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 9HQ

Company number 04452547
Status Active
Incorporation Date 31 May 2002
Company Type Private Limited Company
Address UNIT 21 & 23 WALSALL ENTERPRISE, PARK REGAL DRIVE, WALSALL, WEST MIDLANDS, WS2 9HQ
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 30 November 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 85 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of ALANTO LIMITED are www.alanto.co.uk, and www.alanto.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-three years and five months. Alanto Limited is a Private Limited Company. The company registration number is 04452547. Alanto Limited has been working since 31 May 2002. The present status of the company is Active. The registered address of Alanto Limited is Unit 21 23 Walsall Enterprise Park Regal Drive Walsall West Midlands Ws2 9hq. The company`s financial liabilities are £1992.87k. It is £548.82k against last year. And the total assets are £2914.26k, which is £719.71k against last year. SMITH, Nicholas Andrew is a Secretary of the company. ARCHER, Francis Peter is a Director of the company. POTTER, Darren Raymond is a Director of the company. SMITH, Nicholas Andrew is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other rubber products".


alanto Key Finiance

LIABILITIES £1992.87k
+38%
CASH n/a
TOTAL ASSETS £2914.26k
+32%
All Financial Figures

Current Directors

Secretary
SMITH, Nicholas Andrew
Appointed Date: 07 June 2002

Director
ARCHER, Francis Peter
Appointed Date: 01 March 2003
72 years old

Director
POTTER, Darren Raymond
Appointed Date: 07 June 2002
60 years old

Director
SMITH, Nicholas Andrew
Appointed Date: 07 June 2002
56 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 June 2002
Appointed Date: 31 May 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 June 2002
Appointed Date: 31 May 2002
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 June 2002
Appointed Date: 31 May 2002

ALANTO LIMITED Events

15 Mar 2017
Total exemption full accounts made up to 30 November 2016
22 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 85

20 Apr 2016
Total exemption small company accounts made up to 30 November 2015
20 Aug 2015
Purchase of own shares.
12 Aug 2015
Cancellation of shares. Statement of capital on 3 August 2015
  • GBP 85

...
... and 51 more events
27 Jun 2002
Director resigned
27 Jun 2002
Ad 07/06/02--------- £ si 99@1=99 £ ic 1/100
27 Jun 2002
Registered office changed on 27/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
14 Jun 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 May 2002
Incorporation

ALANTO LIMITED Charges

1 May 2008
Mortgage
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Property k/a unit 25 walsall enterprise park regal drive…
21 May 2003
Rent deposit deed
Delivered: 4 June 2003
Status: Satisfied on 21 June 2012
Persons entitled: Alexandra PLC
Description: The companys interest in a rent deposit account as security…
19 February 2003
All assets debenture
Delivered: 27 February 2003
Status: Satisfied on 21 June 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
25 July 2002
Debenture deed
Delivered: 1 August 2002
Status: Satisfied on 21 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…