This company is commonly known as Atp International Group Limited. The company was founded 17 years ago and was given the registration number 05881949. The firm's registered office is in LONDON. You can find them at Space One, 6th Floor 1 Beadon Road, Hammersmith Broadway, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ATP INTERNATIONAL GROUP LIMITED |
---|---|---|
Company Number | : | 05881949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Space One, 6th Floor 1 Beadon Road, Hammersmith Broadway, London, United Kingdom, W6 0EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Royals, 353 Altrincham Road, Manchester, United Kingdom, M22 4BJ | Secretary | 30 June 2023 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 November 2009 | Active |
The Royals, 353 Altrincham Road, Manchester, United Kingdom, M22 4BJ | Director | 01 December 2006 | Active |
The Royals, 353 Altrincham Road, Manchester, United Kingdom, M22 4BJ | Secretary | 26 January 2007 | Active |
7 Langham Road, Bowdon, WA14 2HT | Secretary | 01 December 2006 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 31 October 2007 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 20 July 2006 | Active |
11 Minster Drive, Davyhulme, Manchester, M41 5HA | Director | 01 December 2006 | Active |
Westona House Rectory Lane, Edith Weston, Rutland, LE15 8HE | Director | 01 December 2006 | Active |
Piet Lanserhof 20, 1435 Hs, Rijsenhout, | Director | 01 December 2006 | Active |
Rivercastle House, 10 Leake Street, London, United Kingdom, SE1 7NN | Director | 01 December 2006 | Active |
Bennebroekerweg, 100, Rysenhout, The Netherlands, | Director | 01 December 2006 | Active |
2 Old Hall Lane, Worsley, Manchester, M28 2FG | Director | 01 December 2006 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 20 July 2006 | Active |
Atpi Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Royals, 353 Altrincham Road, Manchester, United Kingdom, M22 4BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-08 | Officers | Appoint person secretary company with name date. | Download |
2023-08-08 | Officers | Termination secretary company with name termination date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-26 | Accounts | Accounts with accounts type full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Officers | Change person secretary company with change date. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2018-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-10 | Address | Change registered office address company with date old address new address. | Download |
2017-11-16 | Officers | Termination director company with name termination date. | Download |
2017-08-16 | Accounts | Accounts with accounts type full. | Download |
2017-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.