UKBizDB.co.uk

ATPAC LIMITED

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

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.

Company Information

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:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Morton Fraser Llp, Lister Square, Quartermile Two, Edinburgh, Scotland, EH3 9GL

Corporate Secretary14 January 2019Active
Unit 19, Parkrose Industrial Estate, Middlemore Road, Birmingham, Smethwick, England, B66 2DZ

Director20 February 2023Active
1060, Devine Circle, Atlanta, United States, 30319

Director31 December 2019Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Corporate Secretary01 January 2015Active
Unit 19, Parkrose Industrial Estate, Middlemore Road, Birmingham, Smethwick, England, B66 2DZ

Director12 July 2012Active
C/O Morton Fraser Llp, St Martins House, 16 St Martins Le Grand, London, England, EC1A 4EN

Director24 April 2019Active
C/O Morton Fraser Llp, St Martins House, 16 St Martins Le Grand, London, England, EC1A 4EN

Director20 April 2018Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director12 July 2012Active
11 Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU

Corporate Director15 May 2014Active
11, Old Jewry, London, United Kingdom, EC2R 8DU

Corporate Director12 July 2012Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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 (6 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
2023-10-16Accounts

Accounts with accounts type group.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type group.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type group.

Download
2020-11-05Accounts

Accounts with accounts type group.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Address

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

Download
2020-07-28Address

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

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-08Accounts

Accounts with accounts type small.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Resolution

Resolution.

Download
2019-06-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.