Company NameAltonaids Mobility Limited
DirectorsPaul Anthony Armstrong and Tracy Yvonne Paterson
Company StatusActive
Company Number04033944
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NamePaul Anthony Armstrong
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2000(1 day after company formation)
Appointment Duration23 years, 9 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address2 The Coach House
The Hermitage
Chester
Le Street
DH3 3RG
Secretary NameTracy Yvonne Paterson
NationalityBritish
StatusCurrent
Appointed15 July 2000(1 day after company formation)
Appointment Duration23 years, 9 months
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address16 St Aidens Park
Fourstones
Hexham
NE47 5EB
Director NameTracy Yvonne Paterson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(4 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address16 St Aidens Park
Fourstones
Hexham
NE47 5EB
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Contact

Websitewww.altonaids.co.uk
Email address[email protected]
Telephone0191 4915840
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address15 Hadrian Court
Queensway South Team Valley
Gateshead
NE11 0XW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

7.5k at £1Paul Anthony Armstrong
50.00%
Ordinary
7.5k at £1Tracy Armstrong
50.00%
Ordinary

Financials

Year2014
Net Worth£184,608
Cash£45,029
Current Liabilities£53,732

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (5 pages)
3 January 2020Change of details for Mr Paul Anthony Armstrong as a person with significant control on 3 January 2020 (2 pages)
9 September 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
7 September 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
6 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 15,075
(5 pages)
12 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 15,075
(5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 15,075
(5 pages)
24 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 15,075
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 15,075
(5 pages)
2 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 15,075
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 July 2010Director's details changed for Paul Anthony Armstrong on 14 July 2010 (2 pages)
21 July 2010Director's details changed for Tracy Yvonne Paterson on 14 July 2010 (2 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Tracy Yvonne Paterson on 14 July 2010 (2 pages)
21 July 2010Director's details changed for Paul Anthony Armstrong on 14 July 2010 (2 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 September 2009Return made up to 14/07/09; full list of members (5 pages)
25 September 2009Return made up to 14/07/09; full list of members (5 pages)
13 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 September 2008Return made up to 14/07/08; no change of members (7 pages)
12 September 2008Return made up to 14/07/08; no change of members (7 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 August 2007Registered office changed on 21/08/07 from: 15 hadrian court queensway south team valley NE11 0XW (1 page)
21 August 2007Registered office changed on 21/08/07 from: 15 hadrian court queensway south team valley NE11 0XW (1 page)
18 August 2007Return made up to 14/07/07; full list of members
  • 363(287) ‐ Registered office changed on 18/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2007Return made up to 14/07/07; full list of members
  • 363(287) ‐ Registered office changed on 18/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 September 2006Return made up to 14/07/06; full list of members (7 pages)
4 September 2006Return made up to 14/07/06; full list of members (7 pages)
16 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 July 2005Return made up to 14/07/05; full list of members (6 pages)
27 July 2005Return made up to 14/07/05; full list of members (6 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 October 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
8 August 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
(6 pages)
8 August 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
(6 pages)
15 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 December 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
15 December 2000Nc inc already adjusted 23/11/00 (1 page)
15 December 2000Nc inc already adjusted 23/11/00 (1 page)
15 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 December 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Registered office changed on 05/10/00 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Registered office changed on 05/10/00 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
5 October 2000Secretary resigned (1 page)
14 July 2000Incorporation (18 pages)
14 July 2000Incorporation (18 pages)