UKBizDB.co.uk

ATP MAINTENANCE (LONDON) LIMITED

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

This company is commonly known as Atp Maintenance (london) Limited. The company was founded 10 years ago and was given the registration number 08745510. The firm's registered office is in LONDON. You can find them at 12e Manor Road, , London, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ATP MAINTENANCE (LONDON) LIMITED
Company Number:08745510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2013
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:12e Manor Road, London, N16 5SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kings Avenue, London, United Kingdom, N21 3NA

Director23 October 2013Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director23 October 2013Active
62, Wynchgate, London, England, N14 6RL

Director23 October 2013Active

People with Significant Control

Mrs Danusia Basye
Notified on:31 May 2020
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
Mr Terence Basye
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:British
Country of residence:England
Address:62, Wynchgate, London, England, N14 6RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Denise Hopwood
Notified on:06 April 2016
Status:Active
Date of birth:October 1988
Nationality:English
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Victoria Pafiti
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:English
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice compulsory.

Download
2024-01-23Persons with significant control

Change to a person with significant control.

Download
2024-01-23Persons with significant control

Change to a person with significant control.

Download
2024-01-23Officers

Change person director company with change date.

Download
2024-01-23Persons with significant control

Change to a person with significant control.

Download
2024-01-23Officers

Change person director company with change date.

Download
2024-01-17Address

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

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-02-25Gazette

Gazette filings brought up to date.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Accounts

Change account reference date company current shortened.

Download
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-10-31Accounts

Change account reference date company current extended.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Change account reference date company previous shortened.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.