This company is commonly known as A.t.m. Limited. The company was founded 44 years ago and was given the registration number 01473629. The firm's registered office is in THATCHAM. You can find them at 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | A.T.M. LIMITED |
---|---|---|
Company Number | : | 01473629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England, RG19 6AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, England, RG19 6AD | Director | 09 October 2018 | Active |
1, Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, England, RG19 6AD | Director | 19 January 2024 | Active |
1, Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, England, RG19 6AD | Director | 09 October 2018 | Active |
Rofta House, Thorp Arch, Wetherby, Leeds, LS23 7QA | Secretary | 11 May 2007 | Active |
Woodpeckers, Moor Common, Lane End, High Wycombe, HP14 3HT | Secretary | 14 June 2005 | Active |
3 Montgomery Road, Malpas, Newport, NP20 6QE | Secretary | 20 March 2005 | Active |
5, Lapwing Close, Allerton Bywater, Castleford, England, WF10 2GH | Secretary | 10 November 2016 | Active |
Rofta House, Thorp Arch, Wetherby, Leeds, LS23 7QA | Secretary | 14 July 2010 | Active |
Highwoods Chinnor Hill, Chinnor, OX39 4BD | Secretary | - | Active |
Blackbrook House, Ashbourne Road, Blackbrook, Belper, DE56 2DB | Director | 13 July 2010 | Active |
Blackbrook House, Ashbourne Road, Belper, DE56 2DB | Director | 11 May 2007 | Active |
Blackbrook House, Ashbourne Road, Belper, DE56 2DB | Director | - | Active |
Hillview, 15a The Drive, Buckhurst Hill, IG9 5RB | Director | - | Active |
Rofta House, Thorp Arch, Wetherby, Leeds, LS23 7QA | Director | 14 July 2010 | Active |
Rofta House, Thorp Arch, Wetherby, Leeds, LS23 7QA | Director | 09 October 2018 | Active |
Rofta House, Thorp Arch, Wetherby, Leeds, LS23 7QA | Director | 17 January 2019 | Active |
32 Greenwood Road, Thames Ditton, KT7 0DY | Director | - | Active |
1, Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, England, RG19 6AD | Director | 27 August 2021 | Active |
Rofta House, Thorp Arch, Wetherby, Leeds, LS23 7QA | Director | 09 October 2018 | Active |
Rofta House, Thorp Arch, Wetherby, Leeds, LS23 7QA | Director | 01 June 2016 | Active |
Rofta House, Thorp Arch, Wetherby, Leeds, LS23 7QA | Director | 11 May 2007 | Active |
Rofta House, Thorp Arch, Wetherby, Leeds, LS23 7QA | Director | 14 July 2010 | Active |
66 Gordon Road, Shepperton, TW17 8JX | Director | 14 December 1998 | Active |
Highwoods Chinnor Hill, Chinnor, OX39 4BD | Director | - | Active |
Wild Cherry, Naphill Common, High Wycombe, HP14 4RG | Director | - | Active |
11 Jasmine Close, Simons Park, Wokingham, RG41 3NQ | Director | 04 August 1997 | Active |
196 Botley Road, Chesham, HP5 1XT | Director | 28 June 1993 | Active |
Esteem Holdings Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rofta House, Rudgate, Wetherby, England, LS23 7QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-09 | Officers | Change person director company with change date. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Officers | Change person director company with change date. | Download |
2020-06-05 | Officers | Change person director company with change date. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-19 | Accounts | Change account reference date company current shortened. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.