This company is commonly known as Atc Holdings Limited. The company was founded 26 years ago and was given the registration number 03377264. The firm's registered office is in LONDON. You can find them at Aero Engine Centre 109 Green Lane, Hounslow, London, England And Wales. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ATC HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03377264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 1997 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aero Engine Centre 109 Green Lane, Hounslow, London, England And Wales, United Kingdom, TW4 6DF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Secretary | 20 October 1998 | Active |
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 10 September 1999 | Active |
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 20 October 1998 | Active |
80 Broad Street, Monrovia, Liberia, | Corporate Secretary | 05 June 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 May 1997 | Active |
Vachery, Cranleigh, Surrey, GU5 9QQ | Director | 20 October 1998 | Active |
Silverdew, 63 Copsewood Way, Northwood, HA6 2TZ | Director | 05 June 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 May 1997 | Active |
Mr James Francis Cook | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW |
Nature of control | : |
|
Mr Nicolas Victor Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Resolution | Resolution. | Download |
2022-11-04 | Incorporation | Memorandum articles. | Download |
2022-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2022-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2022-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-17 | Officers | Change person secretary company with change date. | Download |
2022-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-17 | Officers | Change person director company with change date. | Download |
2020-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-10 | Accounts | Accounts with accounts type small. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type small. | Download |
2018-12-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.