UKBizDB.co.uk

ATERZED LTD

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

This company is commonly known as Aterzed Ltd. The company was founded 20 years ago and was given the registration number 04972718. The firm's registered office is in BURTON-ON-TRENT. You can find them at 19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:ATERZED LTD
Company Number:04972718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 November 2003
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, England, DE13 0AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maple Cottage, Long Lane, Cubley Common Cubley, Ashbourne, DE6 2EX

Secretary01 December 2003Active
Maple Cottage, Cubley, Ashbourne, Derby, DE6 2EX

Director01 December 2003Active
85 South Street, Dorking, RH4 2LA

Corporate Secretary21 November 2003Active
28 Bearsden Crescent, Hollycroft, Hinckley, LE10 0SQ

Director14 October 2005Active
85 South Street, Dorking, RH4 2LA

Corporate Director21 November 2003Active

People with Significant Control

Mrs Sarah Marice Hughes
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:Eastgate Business Centre, Eastern Avenue, Burton-On-Trent, DE13 0AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Simon Hughes
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:19, Eastgate Business Centre, Burton-On-Trent, England, DE13 0AT
Nature of control:
  • Ownership of shares 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
2021-05-17Gazette

Gazette dissolved liquidation.

Download
2021-02-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-16Insolvency

Liquidation disclaimer notice.

Download
2019-09-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-27Resolution

Resolution.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Accounts

Change account reference date company previous extended.

Download
2019-06-28Address

Change registered office address company with date old address new address.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-02-04Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Accounts

Accounts with accounts type total exemption small.

Download
2013-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-21Accounts

Accounts with accounts type total exemption small.

Download
2013-01-23Accounts

Accounts with accounts type total exemption small.

Download
2012-12-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.