ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Altramart Limited

Altramart Limited is a liquidation company incorporated on 13 September 2016 with the registered office located in Chelmsford, Essex. Altramart Limited was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 9 months ago
Company No
10373220
Private limited company
Age
8 years
Incorporated 13 September 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1015 days
Dated 13 November 2021 (3 years ago)
Next confirmation dated 13 November 2022
Was due on 27 November 2022 (2 years 9 months ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 1166 days
For period 1 Oct29 Sep 2020 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 September 2021
Was due on 29 June 2022 (3 years ago)
Contact
Address
C/O Ad Business Recovery Limited, 2nd Floor Milstrete House
29 New Street
Chelmsford
Essex
CM1 1NT
Address changed on 24 Jun 2024 (1 year 2 months ago)
Previous address was C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Director • Director • British • Lives in England • Born in Oct 1953
Director • British • Lives in England • Born in Oct 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clarke Commercial Cleaning Ltd
Andrew James Stanley is a mutual person.
Active
Zen Contracts Midlands Limited
Andrew James Stanley is a mutual person.
Active
Letterbox Direct INC. Limited
Andrew James Stanley is a mutual person.
Active
CMS Construction INC. Limited
Andrew James Stanley is a mutual person.
Active
C.M.S. Solutions INC (Midlands) Limited
Andrew James Stanley is a mutual person.
Active
Glencrown Limited
Andrew James Stanley is a mutual person.
Active
Trentdawn Limited
Andrew James Stanley is a mutual person.
Active
Ravenhouse Limited
Andrew James Stanley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2020)
Period Ended
29 Sep 2020
For period 29 Sep29 Sep 2020
Traded for 12 months
Cash in Bank
£103
Increased by £103 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£31.22K
Decreased by £148.8K (-83%)
Total Liabilities
-£63.49K
Decreased by £145.84K (-70%)
Net Assets
-£32.27K
Decreased by £2.97K (+10%)
Debt Ratio (%)
203%
Increased by 87.07% (+75%)
Latest Activity
Registered Address Changed
1 Year 2 Months Ago on 24 Jun 2024
Voluntary Liquidator Appointed
2 Years 9 Months Ago on 28 Nov 2022
Registered Address Changed
2 Years 9 Months Ago on 14 Nov 2022
Kim Pascoe Resigned
2 Years 10 Months Ago on 23 Oct 2022
Mr Andrew Stanley Appointed
2 Years 10 Months Ago on 23 Oct 2022
Compulsory Strike-Off Suspended
2 Years 12 Months Ago on 10 Sep 2022
Compulsory Gazette Notice
3 Years Ago on 30 Aug 2022
Hilary Siobhan Watts (PSC) Resigned
3 Years Ago on 1 Apr 2022
Mrs Kim Pascoe Appointed
4 Years Ago on 13 Nov 2020
Andrew James Stanley Resigned
4 Years Ago on 13 Nov 2020
Get Credit Report
Discover Altramart Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Andrew Stanley as a director on 23 October 2022
Submitted on 26 Feb 2025
Termination of appointment of Kim Pascoe as a director on 23 October 2022
Submitted on 26 Feb 2025
Termination of appointment of Andrew James Stanley as a director on 13 November 2020
Submitted on 25 Feb 2025
Appointment of Mrs Kim Pascoe as a director on 13 November 2020
Submitted on 25 Feb 2025
Liquidators' statement of receipts and payments to 2 November 2024
Submitted on 18 Dec 2024
Registered office address changed from C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 24 June 2024
Submitted on 24 Jun 2024
Liquidators' statement of receipts and payments to 2 November 2023
Submitted on 14 Nov 2023
Statement of affairs
Submitted on 2 Dec 2022
Appointment of a voluntary liquidator
Submitted on 28 Nov 2022
Resolutions
Submitted on 14 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year