UKBizDB.co.uk

ATA GARRYSON LIMITED

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

This company is commonly known as Ata Garryson Limited. The company was founded 19 years ago and was given the registration number 05386877. The firm's registered office is in LEICESTERSHIRE. You can find them at Spring Road, Ibstock, Leicestershire, . This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:ATA GARRYSON LIMITED
Company Number:05386877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Spring Road, Ibstock, Leicestershire, LE67 6LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Druminiskill, Killeshandra, Co. Cavan, Ireland,

Secretary30 June 2014Active
31, Fortfield Drive, Terenure, Dublin 6w, Ireland,

Director30 June 2014Active
63, Dodder Park Road, Dublin, Ireland, 14

Director21 April 2016Active
1000, Six Ppg Place, Pittsburgh, Usa,

Secretary20 October 2008Active
25 Thirlmere Road, Muswell Hill, London, N10 2DL

Secretary09 March 2005Active
1 Sunedecker Road, Amity, United States,

Secretary05 April 2005Active
One, New Change, London, EC4M 9AF

Corporate Secretary01 April 2008Active
20 Bedford Row, London, WC1R 4JS

Corporate Secretary09 March 2005Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary04 November 2013Active
1000, Six, Pittsburgh, Usa,

Director01 May 2011Active
1000, Six Ppg Place, Pittsburgh, Usa, PA 15222

Director15 July 2013Active
Wealden Lodge Oakleigh Road, Hatch End, HA5 4HB

Director09 March 2005Active
Spring Road, Ibstock, Leicestershire, United Kingdom, LE67 6LR

Director04 November 2013Active
506 Midway Circle Brentwood, Tennessee 37027, Usa,

Director05 April 2005Active
25 Thirlmere Road, Muswell Hill, London, N10 2DL

Director09 March 2005Active
3, Simmonstown Park, Celbridge, Ireland,

Director30 June 2014Active
1000, Six Ppg Place, Pittsburgh, Usa,

Director03 May 2012Active
137 Hoodridge Drive, Pittsburgh, Usa,

Director05 April 2005Active
1000, Six Ppg Place, Pittsburgh, Usa,

Director03 May 2012Active
99, Commercial Square, Freemans Common, Leicester, England, LE2 7SR

Director04 November 2013Active
20 Bedford Row, London, WC1R 4JS

Corporate Director09 March 2005Active

People with Significant Control

Ata Grinding Processes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Spring Road, Ibstock, United Kingdom, LE67 6LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2023-05-03Address

Change sail address company with old address new address.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-09Accounts

Accounts with accounts type small.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type small.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type small.

Download
2020-07-24Resolution

Resolution.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type small.

Download
2019-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2018-08-13Accounts

Accounts with accounts type small.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type small.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type full.

Download
2016-05-05Mortgage

Mortgage satisfy charge full.

Download
2016-04-28Officers

Appoint person director company with name date.

Download
2016-04-28Officers

Termination director company with name termination date.

Download
2016-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.