Altech Uk Labelling Technologies Limited BRIDGEND


Founded in 2007, Altech Uk Labelling Technologies, classified under reg no. 06157581 is an active company. Currently registered at Unit 2220 Central Park CF31 3RT, Bridgend the company has been in the business for seventeen years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2007-06-05 Altech Uk Labelling Technologies Limited is no longer carrying the name Rice N Peas.

There is a single director in the company at the moment - Rory H., appointed on 23 May 2007. In addition, a secretary was appointed - Alexandra P., appointed on 13 March 2007. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Altech Uk Labelling Technologies Limited Address / Contact

Office Address Unit 2220 Central Park
Office Address2 Western Avenue Bridgend Industrial Estate
Town Bridgend
Post code CF31 3RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06157581
Date of Incorporation Tue, 13th Mar 2007
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Rory H.

Position: Director

Appointed: 23 May 2007

Alexandra P.

Position: Secretary

Appointed: 13 March 2007

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2007

Resigned: 23 May 2007

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 13 March 2007

Resigned: 23 May 2007

People with significant control

The register of PSCs who own or control the company consists of 5 names. As we found, there is Rory H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paolo S. This PSC has significiant influence or control over the company,. Then there is Laura S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Rory H.

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

Paolo S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Laura S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Altech Srl

72 Viale De Gaspari, 20010, Bareggio, Italy

Legal authority Italian
Legal form Italian Limited Liability Company
Country registered Italy
Place registered The Italian Companies Registry (Registro Imprese)
Registration number 1240362
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Piero S.

Notified on 6 April 2016
Ceased on 12 May 2019
Nature of control: significiant influence or control

Company previous names

Rice N Peas June 5, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302016-07-012017-06-302018-06-302018-07-012019-06-302019-07-012020-06-302020-07-012021-06-30
Net Worth539 071947 3441 427 240         
Balance Sheet
Cash Bank In Hand554 6061 058 7191 604 550         
Cash Bank On Hand  1 604 550 1 860 6221 875 052 2 396 008 3 034 726 3 326 943
Current Assets870 7231 502 2462 096 006 2 223 3302 333 330 2 970 652 3 476 802 4 115 673
Debtors270 199397 876446 124 312 518407 247 506 667 389 316 736 466
Net Assets Liabilities  1 427 240 1 592 4551 767 108 2 071 620 2 326 668 3 000 984
Net Assets Liabilities Including Pension Asset Liability539 071947 3441 427 240         
Property Plant Equipment  29 97029 97026 44125 76825 76824 73124 73125 15125 15121 009
Stocks Inventory45 91845 65145 332         
Tangible Fixed Assets33 94829 66929 970         
Total Inventories  45 332 50 19051 031 67 977 52 760 52 264
Reserves/Capital
Called Up Share Capital100100100         
Profit Loss Account Reserve525 671933 9441 413 840         
Shareholder Funds539 071947 3441 427 240         
Other
Entity Trading 11         
Accrued Liabilities Deferred Income         72 252 76 761
Accumulated Depreciation Not Including Impairment Property Plant Equipment   59 09267 170 75 70684 26784 26895 87795 877104 604
Additions Other Than Through Business Combinations Property Plant Equipment    4 549  7 524 12 028 4 615
Average Number Employees During Period         15 14
Bank Borrowings Overdrafts         282 080  
Comprehensive Income Expense         825 047 1 291 816
Corporation Tax Payable         193 418 304 244
Corporation Tax Recoverable         10  
Creditors  698 736 657 316591 990 923 763 1 175 285 1 135 698
Creditors Due Within One Year365 600584 571698 736         
Dividends Paid On Shares Final         570 000 617 500
Fixed Assets33 94829 66929 970 26 44125 768 24 731 25 151 21 009
Increase From Depreciation Charge For Year Property Plant Equipment    8 078  8 561 11 609 8 727
Net Current Assets Liabilities505 123917 6751 397 270 1 566 0141 741 340 2 046 889 2 301 517 2 979 975
Other Creditors         820 819
Other Taxation Social Security Payable         169 913 188 661
Prepayments         5 818 72
Profit Loss         825 047 1 291 816
Property Plant Equipment Gross Cost   89 06293 611 101 475108 999108 998121 026121 028125 643
Share Capital Allotted Called Up Paid100100100         
Share Premium Account13 30013 30013 300         
Tangible Fixed Assets Additions 5 04710 309         
Tangible Fixed Assets Cost Or Valuation80 05178 75389 062         
Tangible Fixed Assets Depreciation46 10449 08559 092         
Tangible Fixed Assets Depreciation Charged In Period 8 88910 008         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 908          
Tangible Fixed Assets Disposals 6 346          
Total Assets Less Current Liabilities539 071947 3441 427 240 1 592 4551 767 108 2 071 620 2 326 668 3 000 984
Trade Creditors Trade Payables         456 802 565 213
Trade Debtors Trade Receivables         383 488 736 394

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 28th, February 2024
Free Download (8 pages)

Company search

Advertisements