This company is commonly known as Atpac Limited. The company was founded 11 years ago and was given the registration number 08141172. The firm's registered office is in SMETHWICK. You can find them at Unit 19, Parkrose Industrial Estate Middlemore Road, Birmingham, Smethwick, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | ATPAC LIMITED |
---|---|---|
Company Number | : | 08141172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 19, Parkrose Industrial Estate Middlemore Road, Birmingham, Smethwick, England, B66 2DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Morton Fraser Llp, Lister Square, Quartermile Two, Edinburgh, Scotland, EH3 9GL | Corporate Secretary | 14 January 2019 | Active |
Unit 19, Parkrose Industrial Estate, Middlemore Road, Birmingham, Smethwick, England, B66 2DZ | Director | 20 February 2023 | Active |
1060, Devine Circle, Atlanta, United States, 30319 | Director | 31 December 2019 | Active |
35, Great St Helen's, London, United Kingdom, EC3A 6AP | Corporate Secretary | 01 January 2015 | Active |
Unit 19, Parkrose Industrial Estate, Middlemore Road, Birmingham, Smethwick, England, B66 2DZ | Director | 12 July 2012 | Active |
C/O Morton Fraser Llp, St Martins House, 16 St Martins Le Grand, London, England, EC1A 4EN | Director | 24 April 2019 | Active |
C/O Morton Fraser Llp, St Martins House, 16 St Martins Le Grand, London, England, EC1A 4EN | Director | 20 April 2018 | Active |
35, Great St Helen's, London, United Kingdom, EC3A 6AP | Director | 12 July 2012 | Active |
11 Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU | Corporate Director | 15 May 2014 | Active |
11, Old Jewry, London, United Kingdom, EC2R 8DU | Corporate Director | 12 July 2012 | Active |
Hilde Umdasch | ||
Notified on | : | 26 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | Austrian |
Country of residence | : | England |
Address | : | Unit 19, Parkrose Industrial Estate, Middlemore Road, Smethwick, England, B66 2DZ |
Nature of control | : |
|
Alfred Umdasch | ||
Notified on | : | 26 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1937 |
Nationality | : | Austrian |
Country of residence | : | England |
Address | : | Unit 19, Parkrose Industrial Estate, Middlemore Road, Smethwick, England, B66 2DZ |
Nature of control | : |
|
James Thomas Davis | ||
Notified on | : | 15 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Unit 19, Parkrose Industrial Estate, Middlemore Road, Smethwick, England, B66 2DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type group. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2023-02-17 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type group. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type group. | Download |
2020-11-05 | Accounts | Accounts with accounts type group. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Address | Change registered office address company with date old address new address. | Download |
2020-07-28 | Address | Change registered office address company with date old address new address. | Download |
2020-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-08 | Accounts | Accounts with accounts type small. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Resolution | Resolution. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.