ALATIES LIMITED
SOUTHWICK

Hellopages » Hampshire » Winchester » PO17 6EX

Company number 01808065
Status Active
Incorporation Date 11 April 1984
Company Type Private Limited Company
Address CASTLE FARM BARN NORTH, DENMEAD ROAD, SOUTHWICK, HAMPSHIRE, PO17 6EX
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ALATIES LIMITED are www.alaties.co.uk, and www.alaties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. The distance to to Fareham Rail Station is 3.8 miles; to Portsmouth & Southsea Rail Station is 5.4 miles; to Fratton Rail Station is 5.7 miles; to Ryde Pier Head Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alaties Limited is a Private Limited Company. The company registration number is 01808065. Alaties Limited has been working since 11 April 1984. The present status of the company is Active. The registered address of Alaties Limited is Castle Farm Barn North Denmead Road Southwick Hampshire Po17 6ex. The company`s financial liabilities are £2.61k. It is £2.14k against last year. The cash in hand is £20.75k. It is £1.77k against last year. And the total assets are £21.44k, which is £1.6k against last year. LANT, Susan Anne is a Secretary of the company. LANT, Graham Ronald is a Director of the company. LANT, Susan Anne is a Director of the company. The company operates in "Maintenance and repair of motor vehicles".


alaties Key Finiance

LIABILITIES £2.61k
+453%
CASH £20.75k
+9%
TOTAL ASSETS £21.44k
+8%
All Financial Figures

Current Directors


Director
LANT, Graham Ronald

70 years old

Director
LANT, Susan Anne

68 years old

Persons With Significant Control

Mr Graham Ronald Lant
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Anne Lant
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALATIES LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 14 July 2016 with updates
13 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Sep 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

19 Aug 2015
Registered office address changed from The Old Surgery the Drove High Street Southwick Hampshire PO17 6EB to Castle Farm Barn North Denmead Road Southwick Hampshire PO17 6EX on 19 August 2015
...
... and 84 more events
04 Sep 1987
Full accounts made up to 30 April 1986

04 Sep 1987
Return made up to 28/07/87; full list of members

18 May 1987
Return made up to 21/11/86; full list of members

28 Aug 1986
Full accounts made up to 30 April 1985

26 Jun 1986
Return made up to 30/09/85; full list of members

ALATIES LIMITED Charges

6 July 2009
Legal charge
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Land and buildings (accident repair centre) on the north…
7 November 2008
Legal charge
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a the chapel, west street, havant, hampshire…
20 October 2008
Debenture
Delivered: 25 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 August 2004
Legal mortgage
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - the site of the old chapel park road bedhampton…
11 August 2004
Legal mortgage
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the north side of west street…
11 August 2004
Legal mortgage
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the chapel west street havant hampshire t/n HP244619…
1 June 2004
Debenture
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 1997
Legal mortgage
Delivered: 30 September 1997
Status: Satisfied on 15 December 2007
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as old church opposite accident…
18 September 1997
Legal mortgage
Delivered: 30 September 1997
Status: Satisfied on 15 December 2007
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as accident repair centre west…
11 July 1997
Mortgage debenture
Delivered: 17 July 1997
Status: Satisfied on 15 December 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 December 1991
Mortgage
Delivered: 10 December 1991
Status: Satisfied on 15 December 2007
Persons entitled: Lloyds Bank PLC
Description: F/H - the chapel west st havant hampshirand assigns the…
21 February 1986
Legal charge
Delivered: 1 March 1986
Status: Satisfied on 15 December 2007
Persons entitled: Lloyds Bank PLC
Description: F/Hold land and buildings and property at west street…
21 February 1986
Legal charge
Delivered: 1 March 1986
Status: Satisfied on 18 July 1998
Persons entitled: Chartered Trust PLC
Description: F/Hold land buildings and property at west st., Bedhampton…
21 February 1986
Debenture
Delivered: 1 March 1986
Status: Satisfied on 18 July 1998
Persons entitled: Chartered Trust PLC
Description: Charges over the undertaking and all property and assets…