UKBizDB.co.uk

ATP AUTOMOTIVE TRANSMISSION REMANUFACTURING SPECIALISTS LTD

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

This company is commonly known as Atp Automotive Transmission Remanufacturing Specialists Ltd. The company was founded 55 years ago and was given the registration number 00953036. The firm's registered office is in CANNOCK. You can find them at Facility 1 Cannock Wood Ind Est, Cannock Wood Street, Cannock, Staffs. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:ATP AUTOMOTIVE TRANSMISSION REMANUFACTURING SPECIALISTS LTD
Company Number:00953036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Facility 1 Cannock Wood Ind Est, Cannock Wood Street, Cannock, Staffs, WS12 0PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Facility 1, Cannock Wood Ind Est, Cannock Wood Street, Cannock, WS12 0PL

Director15 August 2019Active
9901, W. Reno Avenue, Oklahoma City, United States,

Director08 May 2019Active
9901, W. Reno Avenue, Oklahoma City, United States,

Director08 May 2019Active
Facility 1, Cannock Wood Ind Est, Cannock Wood Street, Cannock, WS12 0PL

Director31 August 2016Active
9901, W. Reno Avenue, Oklahoma City, United States,

Director08 May 2019Active
6 Allee Lancelot De Ferron, St Aubin De Medoc, France, 33160

Secretary31 March 1996Active
19 Hillside, Lichfield, WS14 9DQ

Secretary-Active
114 Commonside, Brownhills, Walsall, WS8 7AT

Secretary25 November 1999Active
Facility 1, Cannock Wood Ind Est, Cannock Wood Street, Cannock, WS12 0PL

Director01 April 2016Active
2, Claygate Road, Wimblebury, Cannock, United Kingdom, WS12 5RN

Director17 November 2008Active
6 Allee Lancelot De Ferron, St Aubin De Medoc, France, 33160

Director14 February 1997Active
3 Cheltenham Drive, Stafford, ST17 4TX

Director11 October 2000Active
The Old Barn, Blakeshall, Wolverley, Kidderminster, DY11 5XT

Director12 February 1996Active
19 Hillside, Lichfield, WS14 9DQ

Director01 December 1986Active
9 St Nicholas Way, Abbots Bromley, Rugeley, WS15 3EB

Director01 December 1986Active
98, The Knowle, Jackfield, Telford, England, TF8 7LF

Director01 May 2005Active
44 Caverfwall Road, Blythe Bridge, Stoke On Trent, ST11 9BG

Director14 February 1997Active
48 Cemetery Road, Blackfords, Cannock, WS11 2QH

Director-Active
Atp Industries Group Ltd, Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, England, WS12 0PL

Director07 July 2016Active
2 Oaklands Close, Fradley, Lichfield, WS13 8RU

Director01 March 2001Active
The Farthings Westage Lane, Great Budworth, Northwich, CW9 6HJ

Director-Active
114 Commonside, Brownhills, Walsall, WS8 7AT

Director01 January 2000Active

People with Significant Control

Atcdt Corp
Notified on:08 May 2019
Status:Active
Country of residence:United States
Address:9901, West Reno Ave, Oklahoma, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Alan Henry Smart
Notified on:21 December 2016
Status:Active
Date of birth:May 1944
Nationality:British
Address:Facility 1, Cannock Wood Ind Est, Cannock, WS12 0PL
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
2024-03-20Accounts

Accounts with accounts type full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Resolution

Resolution.

Download
2021-03-11Accounts

Accounts with accounts type full.

Download
2020-10-01Accounts

Change account reference date company previous shortened.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type full.

Download
2020-04-04Gazette

Gazette filings brought up to date.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.