Altoria Development Limited NEWCASTLE UPON TYNE


Altoria Development started in year 2014 as Private Limited Company with registration number 09040984. The Altoria Development company has been functioning successfully for ten years now and its status is active. The firm's office is based in Newcastle Upon Tyne at C/o Azets Bulman House Regent Centre. Postal code: NE3 3LS.

The company has 2 directors, namely Alan F., Victoria F.. Of them, Alan F., Victoria F. have been with the company the longest, being appointed on 15 May 2014. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Altoria Development Limited Address / Contact

Office Address C/o Azets Bulman House Regent Centre
Office Address2 Gosforth
Town Newcastle Upon Tyne
Post code NE3 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09040984
Date of Incorporation Thu, 15th May 2014
Industry Development of building projects
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Alan F.

Position: Director

Appointed: 15 May 2014

Victoria F.

Position: Director

Appointed: 15 May 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we established, there is Altoria Group Ltd from Newcastle Upon Tyne, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Alan F. This PSC owns 25-50% shares. Then there is Victoria F., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Altoria Group Ltd

C/O Tait Walker Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 10803022
Notified on 1 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alan F.

Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: 25-50% shares

Victoria F.

Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052015-05-312016-05-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-1 956-1 956-21 121       
Balance Sheet
Cash Bank On Hand  54 245360 88851 973475 57536 414261 308330 18097 943
Current Assets10 28115 281468 572365 334825 221602 3361 487 4191 257 266539 015741 804
Debtors1318726374 44645 34276 64647 64910 6703 48179 575
Net Assets Liabilities  -21 121219 599 469 805244 83022 075178 060329 011
Other Debtors  6364 44610 29376 64623 23110 6303 36929 566
Property Plant Equipment  1 1849 6517 8877 3874 8834 4534 56244 244
Total Inventories  413 690 727 90650 1151 403 356985 288205 354 
Cash Bank In Hand9 4903 79854 245       
Net Assets Liabilities Including Pension Asset Liability-1 956-1 956        
Stocks Inventory66010 611413 690       
Tangible Fixed Assets  1 184       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-2 056-2 056-21 221       
Shareholder Funds-1 956-1 956-21 121       
Other
Accumulated Amortisation Impairment Intangible Assets     3468102136170
Accumulated Depreciation Impairment Property Plant Equipment  3951 8534 8778 07710 58111 24712 51119 105
Additions Other Than Through Business Combinations Property Plant Equipment       2 0871 37346 276
Amounts Owed To Group Undertakings    2 0006 771  100100
Amounts Owed To Related Parties     6 7715 971205 2515 151 
Average Number Employees During Period     43223
Bank Borrowings      50 00037 50027 500 
Bank Borrowings Overdrafts    743 494   27 50017 500
Corporation Tax Payable   67 947 124 000  100 49949 882
Corporation Tax Recoverable    30 163     
Creditors  401 387155 386772 865140 05450 000112 15927 60017 600
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -1 402  
Disposals Property Plant Equipment       -1 851  
Financial Liabilities       74 659100 
Fixed Assets     7 5235 0854 6214 69644 244
Increase From Amortisation Charge For Year Intangible Assets     3434343434
Increase From Depreciation Charge For Year Property Plant Equipment   1 4583 0223 2002 5042 0681 2656 594
Intangible Assets     1361026834 
Intangible Assets Gross Cost     170170170170 
Investments Fixed Assets      100100100 
Investments In Group Undertakings Participating Interests        100 
Investments In Subsidiaries      100100100 
Net Current Assets Liabilities-1 956-1 956379 082209 94852 356462 282290 673130 459202 531313 328
Number Shares Issued Fully Paid   100100     
Other Creditors  401 38758 21725 1063 5731 046 339762 28798 682210 959
Other Taxation Social Security Payable   4 2222 265872  34019 143
Ownership Interest In Subsidiary Percent     100100100100 
Par Value Share 1111     
Property Plant Equipment Gross Cost  1 57911 50412 76315 46415 46415 70017 07363 349
Provisions For Liabilities Balance Sheet Subtotal      9288461 56710 961
Taxation Social Security Payable     872286455340 
Total Additions Including From Business Combinations Property Plant Equipment   9 9251 2582 701    
Total Assets Less Current Liabilities-1 956-1 956380 266219 59960 243469 805295 758135 080207 227357 572
Total Borrowings      50 00037 50027 500 
Trade Creditors Trade Payables   25 000 4 838144 150110 906121 812138 492
Trade Debtors Trade Receivables    4 886  4011250 009
Work In Progress     50 1151 403 356985 288205 354 
Amount Specific Advance Or Credit Directors     30 4168 317-71 253-45 293 
Amount Specific Advance Or Credit Made In Period Directors     30 41696 87125 65097 385 
Amount Specific Advance Or Credit Repaid In Period Directors      -120 450-105 220-71 425 
Creditors Due After One Year  401 387       
Creditors Due Within One Year12 23717 23789 490       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Monday 15th May 2023
filed on: 22nd, May 2023
Free Download (3 pages)

Company search