Founded in 2013, Altinet, classified under reg no. 08799683 is an active company. Currently registered at The Wharf Abbey Mill Business Park GU7 2QN, Godalming the company has been in the business for eleven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 2nd April 2014 Altinet Limited is no longer carrying the name Netvision Systems.
The firm has 2 directors, namely John H., Richard B.. Of them, Richard B. has been with the company the longest, being appointed on 13 July 2020 and John H. has been with the company for the least time - from 23 January 2024. As of 29 May 2024, there were 5 ex directors - Andrew A., David L. and others listed below. There were no ex secretaries.
Office Address | The Wharf Abbey Mill Business Park |
Office Address2 | Lower Eashing |
Town | Godalming |
Post code | GU7 2QN |
Country of origin | United Kingdom |
Registration Number | 08799683 |
Date of Incorporation | Tue, 3rd Dec 2013 |
Industry | Information technology consultancy activities |
End of financial Year | 31st December |
Company age | 11 years old |
Account next due date | Mon, 30th Sep 2024 (124 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Tue, 12th Dec 2023 (2023-12-12) |
Last confirmation statement dated | Mon, 28th Nov 2022 |
The list of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Arrow Business Communications Limited from Godalming, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Daniel B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Henry D., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Arrow Business Communications Limited
The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 05643503 |
Notified on | 13 July 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Daniel B.
Notified on | 6 April 2016 |
Ceased on | 13 July 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Henry D.
Notified on | 6 April 2016 |
Ceased on | 13 July 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Netvision Systems | April 2, 2014 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2014-12-31 | 2015-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 |
Balance Sheet | |||||
Cash Bank On Hand | 210 385 | 259 345 | 599 035 | ||
Current Assets | 472 010 | 724 165 | 2 240 635 | ||
Debtors | 126 379 | 261 625 | 464 820 | 1 641 600 | |
Net Assets Liabilities | 206 512 | 311 851 | 1 019 907 | ||
Other Debtors | 11 837 | 161 042 | 833 953 | ||
Property Plant Equipment | 4 848 | 4 938 | 5 142 | ||
Intangible Fixed Assets | 2 843 | ||||
Tangible Fixed Assets | 2 183 | ||||
Other | |||||
Accumulated Depreciation Impairment Property Plant Equipment | 11 168 | 14 386 | 18 671 | ||
Additions Other Than Through Business Combinations Property Plant Equipment | 3 308 | 4 863 | |||
Average Number Employees During Period | 11 | 19 | 22 | ||
Corporation Tax Payable | 26 500 | 65 000 | 213 828 | ||
Creditors | 270 346 | 417 252 | 1 076 988 | ||
Disposals Decrease In Depreciation Impairment Property Plant Equipment | 251 | ||||
Disposals Property Plant Equipment | 374 | ||||
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 179 940 | 146 069 | |||
Increase From Depreciation Charge For Year Property Plant Equipment | 3 218 | 4 536 | |||
Net Current Assets Liabilities | 201 664 | 306 913 | 1 163 647 | ||
Other Creditors | 2 714 | 1 604 | 245 104 | ||
Other Taxation Social Security Payable | 19 252 | 29 207 | 254 465 | ||
Property Plant Equipment Gross Cost | 16 016 | 19 324 | 23 813 | ||
Total Assets Less Current Liabilities | 206 512 | 311 851 | 1 168 789 | ||
Trade Creditors Trade Payables | 221 880 | 321 441 | 363 591 | ||
Trade Debtors Trade Receivables | 249 788 | 303 778 | 807 647 | ||
Called Up Share Capital Not-paid Current Asset | 1 | ||||
Cash Bank | 22 646 | 55 888 | |||
Creditors Due Within One Year | 98 945 | 131 727 | |||
Number Shares Allotted | 2 | 2 | |||
Par Value Share | 1 | ||||
Share Capital Allotted Called Up Paid | -1 | -1 | |||
Tangible Fixed Assets Additions | 1 142 | ||||
Tangible Fixed Assets Cost Or Valuation | 4 265 | 5 407 | |||
Tangible Fixed Assets Depreciation | 1 422 | 3 224 | |||
Tangible Fixed Assets Depreciation Charged In Period | 1 802 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
22nd January 2024 - the day director's appointment was terminated filed on: 24th, January 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy