UKBizDB.co.uk

A.T.A. (ENGINEERING PROCESSES) LIMITED

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

This company is commonly known as A.t.a. (engineering Processes) Limited. The company was founded 61 years ago and was given the registration number 00755893. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Ata House, Boundary Way, Hemel Hempstead, Hertfordshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:A.T.A. (ENGINEERING PROCESSES) LIMITED
Company Number:00755893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1963
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Ata House, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, 40 Queens Park West Drive, Bournemouth, BH8 9DD

Secretary16 December 1993Active
The Coach House, 40 Queens Park West Drive, Bournemouth, BH8 9DD

Director-Active
Tudor Lodge, Leven Avenue, Bournemouth, BH4 9LH

Secretary-Active
Tudor Lodge, Leven Avenue, Bournemouth, BH4 9LH

Director-Active
30 Walsingham Dene, Bournemouth, BH7 7RJ

Director-Active
Little Heath Lodge, Feather Bed Lane, Felden, HP3 0BT

Director-Active
21 Chalfont Close, Hemel Hempstead, United Kingdom, HP2 7JR

Director20 September 2017Active

People with Significant Control

Mrs Carol Doreen Spicer
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:8, Georgina Close, Poole, England, BH12 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Marilyn Robertta Amos
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:The Coach House, 40 Queens Park West Drive, Bournemouth, England, BH8 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Officers

Appoint person director company with name date.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Address

Move registers to sail company with new address.

Download
2015-08-19Accounts

Accounts with accounts type total exemption small.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.