This company is commonly known as A T Leads & Looms Limited. The company was founded 19 years ago and was given the registration number 05335190. The firm's registered office is in CANNOCK. You can find them at Unit 10 South Staffs Business Park, Hawkins Drive, Cannock, Staffordshire. This company's SIC code is 27320 - Manufacture of other electronic and electric wires and cables.
Name | : | A T LEADS & LOOMS LIMITED |
---|---|---|
Company Number | : | 05335190 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 South Staffs Business Park, Hawkins Drive, Cannock, Staffordshire, WS11 0XU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, South Staffs Business Park, Hawkins Drive, Cannock, United Kingdom, WS11 0XU | Director | 18 January 2005 | Active |
Automotive Tanks, Bilston Lane, Willenhall, WV132LH | Secretary | 18 January 2005 | Active |
Mr Julian Mark Hewitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Address | : | Unit 10, South Staffs Business Park, Cannock, WS11 0XU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Officers | Change person director company with change date. | Download |
2022-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-14 | Officers | Change person director company with change date. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-23 | Accounts | Change account reference date company current extended. | Download |
2015-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.