UKBizDB.co.uk

A'TIS-EAU LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ

Secretary17 November 2008Active
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ

Director17 November 2008Active
Rivendell, Blythe Road, Hoddesdon, EN11 0BB

Secretary17 February 2006Active
1b Willow Way, Raunds, England, NN9 6UJ

Director06 November 2017Active
31 Lime Street, Olney, MK465BA

Director17 February 2006Active
Field End House, High Leigh, Lord Street, Hoddesdon, EN11 8SG

Director17 November 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Persons with significant control

Change to a person with significant control.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Persons with significant control

Change to a person with significant control.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-06-03Officers

Change person secretary company with change date.

Download
2021-05-28Address

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

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Persons with significant control

Change to a person with significant control.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-16Resolution

Resolution.

Download
2018-04-18Capital

Capital allotment shares.

Download
2018-04-18Capital

Capital allotment shares.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.