UKBizDB.co.uk

ATM (HOLDINGS) LIMITED

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

This company is commonly known as Atm (holdings) Limited. The company was founded 29 years ago and was given the registration number 03049017. The firm's registered office is in LEICESTER. You can find them at Winchester Avenue, Blaby Industrial Park, Leicester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ATM (HOLDINGS) LIMITED
Company Number:03049017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Winchester Avenue, Blaby Industrial Park, Leicester, LE8 4GZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winchester Avenue, Blaby Industrial Park, Leicester, LE8 4GZ

Director30 May 2018Active
Spring House Main Street, Tur Langton, Leicester, LE8 0PJ

Director29 May 1995Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary24 April 1995Active
Spring House Main Street, Tur Langton, Leicester, LE8 0PJ

Secretary29 May 1995Active
Winchester Avenue, Blaby Industrial Park, Leicester, LE8 4GZ

Director30 May 2018Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director24 April 1995Active
Spring House Main Street, Tur Langton, Leicester, LE8 0PJ

Director31 May 1995Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director24 April 1995Active

People with Significant Control

Mahtec Ltd
Notified on:04 June 2018
Status:Active
Country of residence:United Kingdom
Address:Winchester Avenue, Blaby Industrial Park, Leicester, United Kingdom, LE8 4GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Donald Hopper
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Winchester Avenue, Leicester, LE8 4GZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jane Hopper
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Winchester Avenue, Leicester, LE8 4GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Officers

Termination director company with name termination date.

Download
2023-12-07Accounts

Accounts with accounts type small.

Download
2023-06-19Accounts

Accounts with accounts type small.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type small.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-03Accounts

Accounts with accounts type small.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type small.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type small.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2018-06-21Resolution

Resolution.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Officers

Termination secretary company with name termination date.

Download
2018-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.