Company NameAltofix Limited
DirectorJeremy Cork
Company StatusActive
Company Number05814457
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJeremy Cork
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2008(1 year, 11 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk Barracks Edmund Road
Sheffield
S2 4EE
Secretary NameMr John Barry Smith
NationalityBritish
StatusCurrent
Appointed25 April 2008(1 year, 11 months after company formation)
Appointment Duration16 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk Barracks Edmund Road
Sheffield
S2 4EE
Director NameJeremy Cork
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Edgedale Road
Sheffield
South Yorkshire
S7 2BR
Secretary NameJonathan Cork
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address44 Edgedale Road
Sheffield
South Yorkshire
S7 2BR
Director NameMr Jonathan Ashley Cork
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Myrtle Road
Sheffield
South Yorkshire
S2 3HJ
Director NameMr John Barry Smith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Millhouses Lane
Sheffield
S7 2HA
Secretary NameJeremy Cork
NationalityBritish
StatusResigned
Appointed13 November 2007(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Edgedale Road
Sheffield
South Yorkshire
S7 2BR
Secretary NameMr Jonathan Ashley Cork
NationalityBritish
StatusResigned
Appointed13 November 2007(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 April 2008)
RoleCaterer
Country of ResidenceEngland
Correspondence Address146 Myrtle Road
Sheffield
South Yorkshire
S2 3HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.altofix.com
Email address[email protected]
Telephone0114 2350782
Telephone regionSheffield

Location

Registered AddressNorfolk Barracks
Edmund Road
Sheffield
S2 4EE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

50 at £1Jeremy Cork
50.00%
Ordinary
33 at £1April Lesley Smith
33.00%
Ordinary
17 at £1John Barry Smith
17.00%
Ordinary

Financials

Year2014
Net Worth£292,165
Cash£210,276
Current Liabilities£121,322

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Filing History

11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
6 March 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 100
(4 pages)
6 March 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 100
(4 pages)
6 March 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
21 June 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Jeremy Cork on 11 May 2010 (2 pages)
28 June 2010Director's details changed for Jeremy Cork on 11 May 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 May 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
16 May 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
13 May 2009Return made up to 11/05/09; full list of members (3 pages)
13 May 2009Return made up to 11/05/09; full list of members (3 pages)
21 April 2009Appointment terminated director jonathan cork (1 page)
21 April 2009Registered office changed on 21/04/2009 from 44 edgedale road sheffield S7 2BR (1 page)
21 April 2009Appointment terminated director jonathan cork (1 page)
21 April 2009Registered office changed on 21/04/2009 from 44 edgedale road sheffield S7 2BR (1 page)
18 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 July 2008Return made up to 11/05/08; full list of members (3 pages)
18 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 July 2008Return made up to 11/05/08; full list of members (3 pages)
25 April 2008Appointment terminated director john smith (1 page)
25 April 2008Appointment terminated secretary jeremy cork (1 page)
25 April 2008Secretary appointed john barry smith (1 page)
25 April 2008Appointment terminated secretary jeremy cork (1 page)
25 April 2008Secretary appointed john barry smith (1 page)
25 April 2008Appointment terminated director john smith (1 page)
25 April 2008Appointment terminated secretary jonathan cork (1 page)
25 April 2008Director appointed jeremy cork (1 page)
25 April 2008Appointment terminated secretary jonathan cork (1 page)
25 April 2008Director appointed jeremy cork (1 page)
25 March 2008Curr sho from 31/05/2008 to 30/09/2007 (1 page)
25 March 2008Curr sho from 31/05/2008 to 30/09/2007 (1 page)
11 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
11 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
19 February 2008Compulsory strike-off action has been discontinued (1 page)
19 February 2008Compulsory strike-off action has been discontinued (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008Return made up to 11/05/07; full list of members (2 pages)
13 February 2008Return made up to 11/05/07; full list of members (2 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
15 January 2008Ad 11/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 January 2008Ad 11/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006New secretary appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006Director resigned (1 page)
31 May 2006New secretary appointed (1 page)
11 May 2006Incorporation (16 pages)
11 May 2006Incorporation (16 pages)