Warning: file_put_contents(c/cc24f0dd389d793879fa59627c084299.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Atf Supplies Nationwide Limited, SP10 5LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ATF SUPPLIES NATIONWIDE LIMITED

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

This company is commonly known as Atf Supplies Nationwide Limited. The company was founded 12 years ago and was given the registration number 07875088. The firm's registered office is in ANDOVER. You can find them at Boundary House, 36a Walworth Road, Walworth Industrial Estate, Andover, Hampshire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:ATF SUPPLIES NATIONWIDE LIMITED
Company Number:07875088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Boundary House, 36a Walworth Road, Walworth Industrial Estate, Andover, Hampshire, SP10 5LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boundary House, 36a Walworth Road, Walworth Industrial Estate, Andover, SP10 5LH

Director11 December 2020Active
Boundary House, 36a Walworth Road, Walworth Industrial Estate, Andover, SP10 5LH

Director11 December 2020Active
Boundary House, Walworth Road, Walworth Industrial Estate, Andover, England, SP10 5LH

Director08 December 2011Active
Boundary House, Walworth Road, Walworth Industrial Estate, Andover, England, SP10 5LH

Director08 December 2011Active
29, The Avenue, Andover, United Kingdom, SP10 3EP

Director08 December 2011Active

People with Significant Control

Mr Timothy David Diplock
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:Boundary House, 36a Walworth Road, Walworth Industrial Estate, Andover, SP10 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr Simon John Diplock
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Boundary House, 36a Walworth Road, Walworth Industrial Estate, Andover, SP10 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts amended with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.