Alto Technology Search Ltd STOURBRIDGE


Alto Technology Search started in year 2013 as Private Limited Company with registration number 08746932. The Alto Technology Search company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Stourbridge at 3rd Floor Copthall House. Postal code: DY8 1PH.

The company has 2 directors, namely Louise H., Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 24 October 2013 and Louise H. has been with the company for the least time - from 6 April 2018. As of 8 June 2024, there were 2 ex directors - Melloney B., Robert B. and others listed below. There were no ex secretaries.

Alto Technology Search Ltd Address / Contact

Office Address 3rd Floor Copthall House
Office Address2 1 New Road
Town Stourbridge
Post code DY8 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08746932
Date of Incorporation Thu, 24th Oct 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Louise H.

Position: Director

Appointed: 06 April 2018

Richard H.

Position: Director

Appointed: 24 October 2013

Melloney B.

Position: Director

Appointed: 01 November 2016

Resigned: 24 March 2023

Robert B.

Position: Director

Appointed: 19 December 2013

Resigned: 24 March 2023

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 October 2013

Resigned: 24 October 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we researched, there is Richard H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Robert B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Richard H., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert B.

Notified on 6 April 2016
Ceased on 24 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Richard H.

Notified on 28 September 2016
Ceased on 28 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert B.

Notified on 28 September 2016
Ceased on 28 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth252507        
Balance Sheet
Cash Bank On Hand 37 01955 239120 445243 564255 617252 574186 869318 334136 621
Current Assets56 59467 993102 586158 119281 276290 005289 922429 359349 681165 647
Debtors3 94330 97447 34737 67437 71234 38837 348242 49031 34729 026
Net Assets Liabilities  5 17838 733118 671196 225145 510263 806235 521100 948
Other Debtors 8593 0694 1089 04329 47325 95125 44531 34729 026
Property Plant Equipment 5 4223 9423 10416 39712 9448 8966 8799 3126 540
Cash Bank In Hand52 65137 019        
Tangible Fixed Assets2 8045 422        
Reserves/Capital
Called Up Share Capital104104        
Profit Loss Account Reserve148403        
Shareholder Funds252507        
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 3477 2299 44313 24318 27522 32324 60527 97931 215
Additions Other Than Through Business Combinations Property Plant Equipment  1 4021 37617 0931 579 2665 807464
Average Number Employees During Period      8296
Bank Borrowings Overdrafts      50 00040 16138 97433 213
Corporation Tax Payable 22 97432 28839 99667 42954 783    
Creditors  100 562121 900180 887109 43250 00040 16138 97433 213
Fixed Assets   3 10421 39717 94413 89611 87914 31211 540
Increase From Depreciation Charge For Year Property Plant Equipment  2 8822 2143 8005 0324 0482 2833 3743 236
Investments Fixed Assets    5 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities-2 552-4 9152 02436 219100 389180 573183 304293 395261 952123 864
Number Shares Issued Fully Paid    11111 
Other Creditors 72 906100 56270 524104 39623 45342 41135 37919 6512 578
Other Investments Other Than Loans        5 0005 000
Other Taxation Social Security Payable 1 4849 9375 9314 00814 36858 19776 44045 90928 378
Par Value Share    11111 
Property Plant Equipment Gross Cost 9 76911 17112 54729 64031 21931 21931 48537 29137 755
Provisions For Liabilities Balance Sheet Subtotal  7885903 1152 2921 6901 3071 7691 243
Taxation Including Deferred Taxation Balance Sheet Subtotal  7885903 1152 2921 6901 3071 7691 243
Total Assets Less Current Liabilities2525075 96639 323121 786198 517197 200305 274276 264135 404
Trade Creditors Trade Payables 1 8565 7465 4495 05416 8286 01014 49916 7125 114
Trade Debtors Trade Receivables 30 11344 27833 56628 6694 91511 397217 045  
Creditors Due Within One Year59 14672 908        
Tangible Fixed Assets Additions4 3995 370        
Tangible Fixed Assets Cost Or Valuation4 3999 769        
Tangible Fixed Assets Depreciation1 5954 347        
Tangible Fixed Assets Depreciation Charged In Period1 5952 752        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 2023-03-24
filed on: 18th, October 2023
Free Download (2 pages)

Company search

Advertisements