This company is commonly known as A'tis-eau Limited. The company was founded 18 years ago and was given the registration number 05713513. The firm's registered office is in NEWPORT PAGNELL. You can find them at Unit 24 Howard Way, Interchange Park, Newport Pagnell, . This company's SIC code is 43210 - Electrical installation.
Name | : | A'TIS-EAU LIMITED |
---|---|---|
Company Number | : | 05713513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 24 Howard Way, Interchange Park, Newport Pagnell, England, MK16 9QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ | Secretary | 17 November 2008 | Active |
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ | Director | 17 November 2008 | Active |
Rivendell, Blythe Road, Hoddesdon, EN11 0BB | Secretary | 17 February 2006 | Active |
1b Willow Way, Raunds, England, NN9 6UJ | Director | 06 November 2017 | Active |
31 Lime Street, Olney, MK465BA | Director | 17 February 2006 | Active |
Field End House, High Leigh, Lord Street, Hoddesdon, EN11 8SG | Director | 17 November 2008 | Active |
Mrs Dawn Bridge | ||
Notified on | : | 20 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31 Lime Street, Olney, United Kingdom, MK46 5BA |
Nature of control | : |
|
Mr John Frederick Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, High Street, Olney, England, MK46 4EB |
Nature of control | : |
|
Mr James Leslie Bridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-03 | Officers | Change person director company with change date. | Download |
2021-06-03 | Officers | Change person secretary company with change date. | Download |
2021-05-28 | Address | Change registered office address company with date old address new address. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-16 | Resolution | Resolution. | Download |
2018-04-18 | Capital | Capital allotment shares. | Download |
2018-04-18 | Capital | Capital allotment shares. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.