Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALTEX-ATS LTD
Company Information for

ALTEX-ATS LTD

135 Bishopsgate, London, EC2M 3TP,
Company Registration Number
05388228
Private Limited Company
Liquidation

Company Overview

About Altex-ats Ltd
ALTEX-ATS LTD was founded on 2005-03-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Altex-ats Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALTEX-ATS LTD
 
Legal Registered Office
135 Bishopsgate
London
EC2M 3TP
Other companies in EC2M
 
Previous Names
MSOMS LTD10/07/2006
Filing Information
Company Number 05388228
Company ID Number 05388228
Date formed 2005-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts FULL
Last Datalog update: 2023-03-13 12:02:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTEX-ATS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALTEX-ATS LTD

Current Directors
Officer Role Date Appointed
PAUL JAMES ASHLEY
Director 2018-03-05
DAVID ANTHONY CASTERTON
Director 2016-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD STUART MCCLUMPHA
Director 2016-09-09 2018-03-02
TIFFANY FERN BRILL
Company Secretary 2017-04-06 2017-07-21
VIRGINIA DUNCAN
Company Secretary 2016-09-01 2017-04-06
NICHOLAS JAMES DARGAN
Director 2013-06-01 2016-12-30
TERI-ANNE CAVANAGH
Company Secretary 2007-02-14 2016-09-01
SAMANTHA ANNE WREN
Director 2012-05-31 2013-06-01
VALERIE CHITTY
Director 2005-08-27 2012-12-31
IAN BRETT CHICKEN
Director 2006-12-14 2010-12-17
SIMON GEORGE BROWN
Director 2005-03-10 2007-12-14
JONATHAN LEE HENRY
Director 2006-11-29 2007-12-14
JAMIE BEATON GRAHAM MACLEOD
Director 2006-03-28 2007-12-14
KEVIN ALAN NOLES
Director 2005-08-26 2007-12-14
HENRY GEORGE PRENTIS
Company Secretary 2005-03-10 2007-02-14
HENRY PRENTIS
Director 2005-03-10 2005-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES ASHLEY EXCO INTERNATIONAL LIMITED Director 2018-03-05 CURRENT 1976-10-05 Liquidation
PAUL JAMES ASHLEY EXCO NOMINEES LIMITED Director 2018-03-05 CURRENT 1986-08-11 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL US INVESTMENTS (HOLDINGS) LIMITED Director 2018-03-05 CURRENT 2001-02-09 Liquidation
PAUL JAMES ASHLEY TP ICAP LATIN AMERICA HOLDINGS LIMITED Director 2018-03-05 CURRENT 2004-06-24 Active
PAUL JAMES ASHLEY CLEVERPRIDE LIMITED Director 2018-03-05 CURRENT 2006-05-15 Active
PAUL JAMES ASHLEY ICAP GLOBAL BROKING INVESTMENTS Director 2018-03-05 CURRENT 2014-06-12 Liquidation
PAUL JAMES ASHLEY ICAP INFORMATION SERVICES LIMITED Director 2018-03-05 CURRENT 2014-08-14 Active
PAUL JAMES ASHLEY ICAP GLOBAL BROKING FINANCE LIMITED Director 2018-03-05 CURRENT 2016-09-16 Active
PAUL JAMES ASHLEY GARBAN GROUP HOLDINGS LIMITED Director 2018-03-05 CURRENT 1998-07-21 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) LIMITED Director 2018-03-05 CURRENT 2001-02-12 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS (ASIA PACIFIC) LIMITED Director 2018-03-05 CURRENT 2004-07-08 Active
PAUL JAMES ASHLEY ICAP UK INVESTMENTS NO.2 Director 2018-03-05 CURRENT 2006-07-26 Liquidation
PAUL JAMES ASHLEY ICAP UK INVESTMENTS NO.1 Director 2018-03-05 CURRENT 2006-07-26 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS LIMITED Director 2018-03-05 CURRENT 2008-09-10 Active
PAUL JAMES ASHLEY ICAP HOLDINGS (EMEA) LIMITED Director 2018-03-05 CURRENT 2008-09-10 Liquidation
PAUL JAMES ASHLEY GARBAN INTERNATIONAL Director 2018-03-05 CURRENT 1985-03-14 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL (2001) LIMITED Director 2018-03-05 CURRENT 2001-02-09 Liquidation
PAUL JAMES ASHLEY ICAP AMERICA INVESTMENTS LIMITED Director 2018-03-05 CURRENT 2003-02-18 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS (UK) LIMITED Director 2018-03-05 CURRENT 2008-02-15 Active
PAUL JAMES ASHLEY COEX NOMINEE LIMITED Director 2017-11-30 CURRENT 2017-11-27 Active - Proposal to Strike off
PAUL JAMES ASHLEY COEX PARTNERS LIMITED Director 2017-11-30 CURRENT 2014-11-07 Liquidation
PAUL JAMES ASHLEY LIQUIDITYCHAIN LIMITED Director 2017-02-01 CURRENT 2016-07-08 Liquidation
PAUL JAMES ASHLEY M.W. MARSHALL (U.K.) LIMITED Director 2016-06-30 CURRENT 1926-05-04 Active - Proposal to Strike off
PAUL JAMES ASHLEY PREBON LIMITED Director 2016-05-06 CURRENT 1992-03-23 Active
PAUL JAMES ASHLEY TULLETT LIBERTY BROKERAGE SERVICES (UK) LIMITED Director 2016-05-06 CURRENT 1993-02-09 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON (OIL) LIMITED Director 2016-05-06 CURRENT 2006-03-31 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1973-09-19 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED Director 2016-05-06 CURRENT 1981-08-18 Active
PAUL JAMES ASHLEY TULLETT LIBERTY (POWER) LIMITED Director 2016-05-06 CURRENT 1988-01-20 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1982-03-29 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON ADMINISTRATION LIMITED Director 2016-05-06 CURRENT 1969-02-14 Liquidation
PAUL JAMES ASHLEY SWARDGREEN LIMITED Director 2016-05-06 CURRENT 1982-06-15 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (FUTURES HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1984-07-31 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON (UK) LIMITED Director 2016-05-06 CURRENT 1985-04-26 Liquidation
PAUL JAMES ASHLEY TPSYNREX LTD Director 2015-12-16 CURRENT 2014-03-24 Active
PAUL JAMES ASHLEY P.V.M. OIL ASSOCIATES LIMITED Director 2014-11-26 CURRENT 1979-11-28 Active
PAUL JAMES ASHLEY P V M OIL FUTURES LTD Director 2014-11-26 CURRENT 1993-06-18 Active
PAUL JAMES ASHLEY P V M OIL CONSULTANTS LTD Director 2014-11-26 CURRENT 1995-11-21 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON (EQUITIES) LIMITED Director 2014-10-01 CURRENT 1990-08-22 Active
PAUL JAMES ASHLEY TP ICAP BROKING LIMITED Director 2014-10-01 CURRENT 1991-12-12 Active
PAUL JAMES ASHLEY TP ICAP E&C LIMITED Director 2014-10-01 CURRENT 1969-11-19 Active
DAVID ANTHONY CASTERTON EXCO INTERNATIONAL LIMITED Director 2016-12-30 CURRENT 1976-10-05 Liquidation
DAVID ANTHONY CASTERTON EXCO NOMINEES LIMITED Director 2016-12-30 CURRENT 1986-08-11 Active
DAVID ANTHONY CASTERTON GARBAN-INTERCAPITAL US INVESTMENTS (HOLDINGS) LIMITED Director 2016-12-30 CURRENT 2001-02-09 Liquidation
DAVID ANTHONY CASTERTON TP ICAP LATIN AMERICA HOLDINGS LIMITED Director 2016-12-30 CURRENT 2004-06-24 Active
DAVID ANTHONY CASTERTON CLEVERPRIDE LIMITED Director 2016-12-30 CURRENT 2006-05-15 Active
DAVID ANTHONY CASTERTON ICAP GLOBAL BROKING INVESTMENTS Director 2016-12-30 CURRENT 2014-06-12 Liquidation
DAVID ANTHONY CASTERTON ICAP INFORMATION SERVICES LIMITED Director 2016-12-30 CURRENT 2014-08-14 Active
DAVID ANTHONY CASTERTON ICAP GLOBAL BROKING FINANCE LIMITED Director 2016-12-30 CURRENT 2016-09-16 Active
DAVID ANTHONY CASTERTON ICAP US HOLDINGS NO 1 LIMITED Director 2016-12-30 CURRENT 2006-06-01 Active
DAVID ANTHONY CASTERTON GARBAN GROUP HOLDINGS LIMITED Director 2016-12-30 CURRENT 1998-07-21 Active
DAVID ANTHONY CASTERTON GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) LIMITED Director 2016-12-30 CURRENT 2001-02-12 Liquidation
DAVID ANTHONY CASTERTON ICAP HOLDINGS (ASIA PACIFIC) LIMITED Director 2016-12-30 CURRENT 2004-07-08 Active
DAVID ANTHONY CASTERTON ICAP UK INVESTMENTS NO.2 Director 2016-12-30 CURRENT 2006-07-26 Liquidation
DAVID ANTHONY CASTERTON ICAP UK INVESTMENTS NO.1 Director 2016-12-30 CURRENT 2006-07-26 Liquidation
DAVID ANTHONY CASTERTON ICAP HOLDINGS LIMITED Director 2016-12-30 CURRENT 2008-09-10 Active
DAVID ANTHONY CASTERTON ICAP HOLDINGS (EMEA) LIMITED Director 2016-12-30 CURRENT 2008-09-10 Liquidation
DAVID ANTHONY CASTERTON ICAP US HOLDINGS NO 2 LIMITED Director 2016-12-30 CURRENT 2006-06-01 Active
DAVID ANTHONY CASTERTON EXCO OVERSEAS LIMITED Director 2016-12-30 CURRENT 1975-07-24 Liquidation
DAVID ANTHONY CASTERTON GARBAN INTERNATIONAL Director 2016-12-30 CURRENT 1985-03-14 Active
DAVID ANTHONY CASTERTON GARBAN-INTERCAPITAL (2001) LIMITED Director 2016-12-30 CURRENT 2001-02-09 Liquidation
DAVID ANTHONY CASTERTON ICAP AMERICA INVESTMENTS LIMITED Director 2016-12-30 CURRENT 2003-02-18 Liquidation
DAVID ANTHONY CASTERTON TP ICAP ASIA PACIFIC HOLDINGS LIMITED Director 2016-03-10 CURRENT 2014-06-11 Active
DAVID ANTHONY CASTERTON TP ICAP MARKETS LIMITED Director 2008-06-18 CURRENT 1951-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-13Final Gazette dissolved via compulsory strike-off
2022-12-13Voluntary liquidation. Notice of members return of final meeting
2022-12-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-04-28APPOINTMENT TERMINATED, DIRECTOR RICHARD CORDESCHI
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CORDESCHI
2022-01-11Voluntary liquidation declaration of solvency
2022-01-11LIQ01Voluntary liquidation declaration of solvency
2021-12-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-31LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-10
2021-12-24Appointment of a voluntary liquidator
2021-12-24600Appointment of a voluntary liquidator
2021-12-09PSC05Change of details for Icap Global Broking Holdings Limited as a person with significant control on 2021-05-07
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Floor 2 155 Bishopsgate London EC2M 3TQ England
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-12-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-10-28AP01DIRECTOR APPOINTED MR ANDREW REN-YIING CHEN
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES ASHLEY
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-01-03PSC05Change of details for Icap Global Broking Holdings Limited as a person with significant control on 2018-12-31
2018-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/18 FROM Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England
2018-12-10AP01DIRECTOR APPOINTED MR RICHARD CORDESCHI
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY CASTERTON
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09AP01DIRECTOR APPOINTED PAUL JAMES ASHLEY
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DONALD STUART MCCLUMPHA
2018-01-09SH20Statement by Directors
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-09SH19Statement of capital on 2018-01-09 GBP 1
2018-01-09RES13REDUCE SHARE PREM A/C 20/12/2017
2018-01-09CAP-SSSolvency Statement dated 20/12/17
2018-01-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c 20/12/2017
2017-10-20AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-26TM02Termination of appointment of Tiffany Fern Brill on 2017-07-21
2017-04-07AP03Appointment of Mrs Tiffany Fern Brill as company secretary on 2017-04-06
2017-04-06TM02Termination of appointment of Virginia Duncan on 2017-04-06
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 4419
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-17AUDAUDITOR'S RESIGNATION
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM 2 Broadgate C/O Icap London EC2M 7UR
2016-12-30AP01DIRECTOR APPOINTED MR DAVID CASTERTON
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES DARGAN
2016-12-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-13AP01DIRECTOR APPOINTED MR DONALD STUART MCCLUMPHA
2016-09-06AP03Appointment of Miss Virginia Duncan as company secretary on 2016-09-01
2016-09-06TM02Termination of appointment of Teri-Anne Cavanagh on 2016-09-01
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 4419
2016-03-11AR0110/03/16 FULL LIST
2016-02-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 4419
2015-03-31AR0110/03/15 FULL LIST
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 4419
2014-03-31AR0110/03/14 FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WREN
2013-06-06AP01DIRECTOR APPOINTED NICHOLAS JAMES DARGAN
2013-03-20AR0110/03/13 FULL LIST
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE CHITTY
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-01CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-13AP01DIRECTOR APPOINTED SAMANTHA ANNE WREN
2012-03-21AR0110/03/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-16AR0110/03/11 FULL LIST
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHICKEN
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-15AR0110/03/10 FULL LIST
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / TERI ANNE CAVANAGH / 12/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE CHITTY / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHICKEN / 06/10/2009
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-17363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-04-29363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288bDIRECTOR RESIGNED
2008-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-11288bDIRECTOR RESIGNED
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-12363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-03-30225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-01288bSECRETARY RESIGNED
2007-03-01288aNEW SECRETARY APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-15AAFULL ACCOUNTS MADE UP TO 28/02/06
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 2 BROADGATE LONDON EC2M 7UR
2007-01-04287REGISTERED OFFICE CHANGED ON 04/01/07 FROM: C/O TMG GROUP 3RD FLOOR VINTERS PLACE 68 UPPER THAMES STREET LONDON EC4V 3BJ
2007-01-04288aNEW DIRECTOR APPOINTED
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-11-15225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06
2006-07-3188(2)RAD 28/03/06--------- £ SI 2423@1=2423 £ IC 1996/4419
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-10CERTNMCOMPANY NAME CHANGED MSOMS LTD CERTIFICATE ISSUED ON 10/07/06
2006-07-07363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-07-07288cSECRETARY'S PARTICULARS CHANGED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-18123NC INC ALREADY ADJUSTED 28/03/06
2006-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-10123NC INC ALREADY ADJUSTED 03/03/06
2006-04-10RES04£ NC 1000/2000 03/03/0
2006-04-1088(2)RAD 06/03/06--------- £ SI 996@1=996 £ IC 1000/1996
2006-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-11287REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 45 SOUTHBOROUGH ROAD LONDON E9 7EF
2005-10-05288aNEW DIRECTOR APPOINTED
2005-09-19288bDIRECTOR RESIGNED
2005-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works




Licences & Regulatory approval
We could not find any licences issued to ALTEX-ATS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-12-17
Fines / Sanctions
No fines or sanctions have been issued against ALTEX-ATS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALTEX-ATS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.929
MortgagesNumMortOutstanding1.049
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.889

This shows the max and average number of mortgages for companies with the same SIC code of 77400 - Leasing of intellectual property and similar products, except copyright works

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2008-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALTEX-ATS LTD

Intangible Assets
Patents
We have not found any records of ALTEX-ATS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALTEX-ATS LTD
Trademarks
We have not found any records of ALTEX-ATS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTEX-ATS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77400 - Leasing of intellectual property and similar products, except copyright works) as ALTEX-ATS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ALTEX-ATS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTEX-ATS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALTEX-ATS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.