Altek Technologies Limited BRIGHTON


Founded in 1999, Altek Technologies, classified under reg no. 03870058 is an active company. Currently registered at 4 Frederick Terrace BN1 1AX, Brighton the company has been in the business for 25 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30. Since 1999-11-29 Altek Technologies Limited is no longer carrying the name Foilcrest.

There is a single director in the company at the moment - Elias S., appointed on 24 November 1999. In addition, a secretary was appointed - Christine S., appointed on 13 September 2000. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stephane R. who worked with the the company until 13 September 2000.

Altek Technologies Limited Address / Contact

Office Address 4 Frederick Terrace
Office Address2 Frederick Place
Town Brighton
Post code BN1 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03870058
Date of Incorporation Tue, 2nd Nov 1999
Industry Other telecommunications activities
Industry Information technology consultancy activities
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Christine S.

Position: Secretary

Appointed: 13 September 2000

Elias S.

Position: Director

Appointed: 24 November 1999

Stephane R.

Position: Director

Appointed: 24 November 1999

Resigned: 13 September 2000

Stephane R.

Position: Secretary

Appointed: 24 November 1999

Resigned: 13 September 2000

Nicholas P.

Position: Director

Appointed: 24 November 1999

Resigned: 13 September 2000

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 02 November 1999

Resigned: 24 November 1999

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 1999

Resigned: 24 November 1999

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Elias S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Elias S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Foilcrest November 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand6 73638 96745 8915 548
Current Assets62 356114 976113 34098 148
Debtors55 62076 00967 44992 600
Net Assets Liabilities36 80386 83580 24670 637
Other Debtors37 05650 93167 44992 600
Property Plant Equipment4371 3 271
Other
Accumulated Depreciation Impairment Property Plant Equipment9 2579 6939 69411 330
Average Number Employees During Period2233
Corporation Tax Payable6 88015 4538 7904 760
Creditors25 90728 14233 09430 160
Increase From Depreciation Charge For Year Property Plant Equipment 436 1 636
Net Current Assets Liabilities36 44986 83480 24667 988
Other Creditors11 8222 1391 91212 611
Other Taxation Social Security Payable7 20510 5507 39212 789
Property Plant Equipment Gross Cost9 6949 6949 69414 601
Provisions For Liabilities Balance Sheet Subtotal83  622
Total Additions Including From Business Combinations Property Plant Equipment   4 907
Total Assets Less Current Liabilities36 88686 83580 24671 259
Trade Creditors Trade Payables  15 000 
Trade Debtors Trade Receivables18 56425 078  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-11-30
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements