Background WavePink WaveYellow Wave

ALTRAD ENERGY SUPPORT SERVICES LIMITED (04639413)

ALTRAD ENERGY SUPPORT SERVICES LIMITED (04639413) is an active UK company. incorporated on 16 January 2003. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALTRAD ENERGY SUPPORT SERVICES LIMITED has been registered for 23 years.

Company Number
04639413
Status
active
Type
ltd
Incorporated
16 January 2003
Age
23 years
Address
6-7 Lyncastle Way Barleycastle Lane, Warrington, WA4 4ST
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTRAD ENERGY SUPPORT SERVICES LIMITED

ALTRAD ENERGY SUPPORT SERVICES LIMITED is an active company incorporated on 16 January 2003 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALTRAD ENERGY SUPPORT SERVICES LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04639413

LTD Company

Age

23 Years

Incorporated 16 January 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

MUEHLHAN INDUSTRIAL SERVICES LIMITED
From: 2 December 2014To: 6 January 2022
MUEHLHAN SURFACE PROTECTION LIMITED
From: 16 March 2007To: 2 December 2014
MUHLHAN SURFACE PROTECTION LIMITED
From: 16 January 2003To: 16 March 2007
Contact
Address

6-7 Lyncastle Way Barleycastle Lane Appleton Warrington, WA4 4ST,

Previous Addresses

Building 2 Fields End Business Park Davey Road Goldthorpe South Yorkshire S63 0JF England
From: 5 January 2022To: 13 June 2023
Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL
From: 27 January 2010To: 5 January 2022
Arcadia House Maritime Walk Ocean Village Southampton SO14 7TL
From: 16 January 2003To: 27 January 2010
Timeline

17 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jan 03
Director Left
May 10
Director Joined
May 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jan 12
Loan Secured
Nov 13
Loan Cleared
Jul 14
Loan Secured
Aug 14
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Jun 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Small
19 February 2026
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Resolution
11 January 2022
RESOLUTIONSResolutions
Memorandum Articles
10 January 2022
MAMA
Certificate Change Of Name Company
6 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
6 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2021
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Full
14 October 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Auditors Resignation Company
16 December 2016
AUDAUD
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Certificate Change Of Name Company
2 December 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 November 2013
MR01Registration of a Charge
Miscellaneous
13 August 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
11 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Accounts With Accounts Type Small
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
22 September 2009
AAAnnual Accounts
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Small
8 July 2008
AAAnnual Accounts
Legacy
30 January 2008
288cChange of Particulars
Legacy
30 January 2008
363aAnnual Return
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 October 2007
AAAnnual Accounts
Certificate Change Of Name Company
16 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2006
AAAnnual Accounts
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
26 April 2004
AAAnnual Accounts
Legacy
19 April 2004
225Change of Accounting Reference Date
Legacy
19 April 2004
287Change of Registered Office
Legacy
13 April 2004
88(2)R88(2)R
Legacy
13 April 2004
88(2)R88(2)R
Legacy
29 January 2004
363aAnnual Return
Legacy
29 January 2004
353353
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Incorporation Company
16 January 2003
NEWINCIncorporation