ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Altrincham Town Centre Plan Limited

Altrincham Town Centre Plan Limited is an active company incorporated on 9 May 2014 with the registered office located in Warrington, Cheshire. Altrincham Town Centre Plan Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09031399
Private limited by guarantee without share capital
Age
11 years
Incorporated 9 May 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 May 2025 (5 months ago)
Next confirmation dated 24 May 2026
Due by 7 June 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
46 Woodlands Drive
Thelwall
Warrington
Cheshire
WA4 2JL
United Kingdom
Address changed on 4 Aug 2025 (3 months ago)
Previous address was Apex 33 Victoria Street Altrincham Cheshire WA14 1EZ England
Telephone
01613751606
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in Jul 1961
Director • British • Lives in England • Born in Jan 1943
Director • British • Lives in UK • Born in May 1942
Director • British • Lives in England • Born in Feb 1957
Mr Anthony Frederick Charles Collier
PSC • British • Lives in UK • Born in Feb 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Altrincham Football Club Community Sports Limited
Anthony Frederick Charles Collier is a mutual person.
Active
The National Federation Of Prostate Cancer Support Groups
Anthony Frederick Charles Collier is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.2K
Decreased by £204 (-9%)
Total Liabilities
-£2.2K
Decreased by £204 (-9%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Registered Address Changed
3 Months Ago on 4 Aug 2025
Registered Address Changed
3 Months Ago on 4 Aug 2025
Confirmation Submitted
5 Months Ago on 24 May 2025
Mr Anthony Frederick Charles Collier Details Changed
9 Months Ago on 10 Feb 2025
Robert Michael Coverdale Shields Details Changed
9 Months Ago on 10 Feb 2025
Mr Anthony Frederick Charles Collier (PSC) Details Changed
9 Months Ago on 10 Feb 2025
Robert Michael Coverdale Shields (PSC) Details Changed
9 Months Ago on 10 Feb 2025
Mr Graham Fawcett Details Changed
9 Months Ago on 10 Feb 2025
Robert Granville Redford Details Changed
9 Months Ago on 10 Feb 2025
Graham Fawcett Details Changed
9 Months Ago on 10 Feb 2025
Get Credit Report
Discover Altrincham Town Centre Plan Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Apex 33 Victoria Street Altrincham Cheshire WA14 1EZ England to 46 46 Woodlands Drive Thelwall Warrington Cheshire WA4 2JL on 4 August 2025
Submitted on 4 Aug 2025
Registered office address changed from 46 46 Woodlands Drive Thelwall Warrington Cheshire WA4 2JL United Kingdom to 46 Woodlands Drive Thelwall Warrington Cheshire WA4 2JL on 4 August 2025
Submitted on 4 Aug 2025
Confirmation statement made on 24 May 2025 with no updates
Submitted on 24 May 2025
Director's details changed for Robert Michael Coverdale Shields on 10 February 2025
Submitted on 21 Feb 2025
Director's details changed for Mr Anthony Frederick Charles Collier on 10 February 2025
Submitted on 21 Feb 2025
Change of details for Robert Michael Coverdale Shields as a person with significant control on 10 February 2025
Submitted on 20 Feb 2025
Change of details for Mr Anthony Frederick Charles Collier as a person with significant control on 10 February 2025
Submitted on 20 Feb 2025
Secretary's details changed for Graham Fawcett on 10 February 2025
Submitted on 20 Feb 2025
Director's details changed for Robert Granville Redford on 10 February 2025
Submitted on 20 Feb 2025
Director's details changed for Mr Graham Fawcett on 10 February 2025
Submitted on 20 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year