This company is commonly known as A & T Surfacing Ltd. The company was founded 18 years ago and was given the registration number 05662276. The firm's registered office is in HEYWOOD. You can find them at Construction House, Green Lane, Heywood, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | A & T SURFACING LTD |
---|---|---|
Company Number | : | 05662276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2005 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Construction House, Green Lane, Heywood, Lancashire, OL10 1NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chichester House, 2 Chichester Street, Rochdale, United Kingdom, OL16 2AX | Director | 15 December 2020 | Active |
156 Kiln Lane, Milnrow, Rochdale, England, OL16 3HN | Director | 01 April 2024 | Active |
37 Dunbarton Drive, Heywood, England, OL10 3QF | Director | 15 January 2021 | Active |
Chichester House, 2 Chichester Street, Rochdale, United Kingdom, OL16 2AX | Director | 15 December 2020 | Active |
The Coach House, 38c Church Street, Davenham, Northwich, England, CW9 8NF | Secretary | 23 December 2005 | Active |
386 Palatine Road, Northenden, Manchester, M22 4FZ | Corporate Secretary | 23 December 2005 | Active |
Harwood Fields Bungalow, Castle Hill Road, Bury, United Kingdom, BL9 6UL | Director | 23 December 2005 | Active |
The Coach House, 38c Church Street, Davenham, Northwich, England, CW9 8NF | Director | 23 December 2005 | Active |
386 Palatine Road, Northenden, Manchester, M22 4FZ | Corporate Director | 23 December 2005 | Active |
A & T Holding Company (Heywood) Ltd | ||
Notified on | : | 15 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9 Hollins Square, Bury, England, BL9 8DH |
Nature of control | : |
|
Mr Timothy Nicholas Slater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coach House, 38c Church Street, Northwich, England, CW9 8NF |
Nature of control | : |
|
Mr Gerard Christopher Paul Etchells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Harwood Fields Bungalow, Castle Hill Road, Bury, England, BL9 6UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Officers | Termination secretary company with name termination date. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-07 | Capital | Capital allotment shares. | Download |
2020-12-29 | Capital | Capital cancellation shares. | Download |
2020-12-29 | Capital | Capital cancellation shares. | Download |
2020-12-29 | Capital | Capital cancellation shares. | Download |
2020-12-29 | Capital | Capital cancellation shares. | Download |
2020-12-29 | Capital | Capital cancellation shares. | Download |
2020-12-29 | Capital | Capital cancellation shares. | Download |
2020-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.