UKBizDB.co.uk

ATA DESIGN LIMITED

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

This company is commonly known as Ata Design Limited. The company was founded 13 years ago and was given the registration number 07330726. The firm's registered office is in LICHFIELD. You can find them at 17 Victoria Gardens, , Lichfield, . This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:ATA DESIGN LIMITED
Company Number:07330726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:17 Victoria Gardens, Lichfield, England, WS13 8BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Victoria Gardens, Lichfield, England, WS13 8BG

Director01 August 2017Active
17, Victoria Gardens, Lichfield, England, WS13 8BG

Director01 August 2017Active
17, Victoria Gardens, Lichfield, England, WS13 8BG

Director01 August 2017Active
17, Victoria Gardens, Lichfield, England, WS13 8BG

Director17 March 2017Active
17, Victoria Gardens, Lichfield, United Kingdom, WS13 8BG

Director01 August 2017Active
18, Kensington Drive, Stafford, England, ST18 0WA

Director02 April 2013Active
38, The Wintles, Bishops Castle, United Kingdom, SY9 5ES

Director29 July 2010Active
18, Kensington Drive, Stafford, England, ST18 0WA

Director04 October 2013Active
Stowegate House, Lombard Street, Lichfield, England, WS13 6DP

Director11 October 2016Active

People with Significant Control

Mr Timothy John Morley
Notified on:17 March 2017
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:17, Victoria Gardens, Lichfield, England, WS13 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John David Evans
Notified on:11 October 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Stowegate House, Lombard Street, Lichfield, England, WS13 6DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-09Officers

Change person director company with change date.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-07Capital

Capital name of class of shares.

Download
2019-01-04Resolution

Resolution.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Resolution

Resolution.

Download
2018-10-26Resolution

Resolution.

Download
2018-10-25Capital

Capital name of class of shares.

Download
2018-10-25Capital

Capital name of class of shares.

Download
2018-10-18Capital

Capital allotment shares.

Download
2018-09-11Resolution

Resolution.

Download
2018-08-30Capital

Capital allotment shares.

Download
2018-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.