UKBizDB.co.uk

A & T SURFACING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Construction House, Green Lane, Heywood, Lancashire, OL10 1NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chichester House, 2 Chichester Street, Rochdale, United Kingdom, OL16 2AX

Director15 December 2020Active
156 Kiln Lane, Milnrow, Rochdale, England, OL16 3HN

Director01 April 2024Active
37 Dunbarton Drive, Heywood, England, OL10 3QF

Director15 January 2021Active
Chichester House, 2 Chichester Street, Rochdale, United Kingdom, OL16 2AX

Director15 December 2020Active
The Coach House, 38c Church Street, Davenham, Northwich, England, CW9 8NF

Secretary23 December 2005Active
386 Palatine Road, Northenden, Manchester, M22 4FZ

Corporate Secretary23 December 2005Active
Harwood Fields Bungalow, Castle Hill Road, Bury, United Kingdom, BL9 6UL

Director23 December 2005Active
The Coach House, 38c Church Street, Davenham, Northwich, England, CW9 8NF

Director23 December 2005Active
386 Palatine Road, Northenden, Manchester, M22 4FZ

Corporate Director23 December 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Officers

Termination secretary company with name termination date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-07Capital

Capital allotment shares.

Download
2020-12-29Capital

Capital cancellation shares.

Download
2020-12-29Capital

Capital cancellation shares.

Download
2020-12-29Capital

Capital cancellation shares.

Download
2020-12-29Capital

Capital cancellation shares.

Download
2020-12-29Capital

Capital cancellation shares.

Download
2020-12-29Capital

Capital cancellation shares.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.