Altecnic Limited STAFFORD


Altecnic started in year 1987 as Private Limited Company with registration number 02095101. The Altecnic company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Stafford at Altecnic. Postal code: ST16 1GW.

The firm has 5 directors, namely Simon G., Sergio C. and Gary P. and others. Of them, Marco C. has been with the company the longest, being appointed on 16 May 2002 and Simon G. has been with the company for the least time - from 24 April 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Altecnic Limited Address / Contact

Office Address Altecnic
Office Address2 Mustang Drive
Town Stafford
Post code ST16 1GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02095101
Date of Incorporation Fri, 30th Jan 1987
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Simon G.

Position: Director

Appointed: 24 April 2023

Sergio C.

Position: Director

Appointed: 10 December 2010

Gary P.

Position: Director

Appointed: 10 December 2010

Giovanni M.

Position: Director

Appointed: 01 September 2005

Marco C.

Position: Director

Appointed: 16 May 2002

Christopher R.

Position: Director

Appointed: 10 December 2010

Resigned: 31 March 2018

Paolo B.

Position: Director

Appointed: 25 November 2008

Resigned: 01 December 2012

Alan S.

Position: Director

Appointed: 01 January 2003

Resigned: 04 May 2018

Pietro O.

Position: Director

Appointed: 16 May 2002

Resigned: 30 September 2005

Alan S.

Position: Director

Appointed: 01 October 2001

Resigned: 16 May 2002

Cynthia F.

Position: Secretary

Appointed: 31 July 1995

Resigned: 31 March 2010

Luca B.

Position: Director

Appointed: 01 December 1992

Resigned: 01 July 2010

Barry H.

Position: Director

Appointed: 01 December 1992

Resigned: 16 May 2002

Cynthia F.

Position: Director

Appointed: 01 December 1992

Resigned: 31 March 2010

Stuart G.

Position: Director

Appointed: 19 May 1992

Resigned: 31 March 2010

Barry H.

Position: Secretary

Appointed: 19 May 1992

Resigned: 31 July 1995

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Marco C. The abovementioned PSC has significiant influence or control over this company,.

Marco C.

Notified on 16 May 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 7th, October 2023
Free Download (33 pages)

Company search

Advertisements