UKBizDB.co.uk

A.T.P.ELECTRONIC DEVELOPMENTS LIMITED

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

This company is commonly known as A.t.p.electronic Developments Limited. The company was founded 37 years ago and was given the registration number 02086001. The firm's registered office is in CANNOCK. You can find them at Atp Industries Group Ltd Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, Staffordshire. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:A.T.P.ELECTRONIC DEVELOPMENTS LIMITED
Company Number:02086001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Atp Industries Group Ltd Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, Staffordshire, WS12 0PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atp Industries Group Ltd, Cannock Wood Industrial Estate, 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
Atp Industries Group Ltd, Cannock Wood Industrial Estate, 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
6 Allee Lancelot De Ferron, St Aubin De Medoc, France, 33160

Director14 February 1997Active
The Old Barn, Blakeshall, Wolverley, Kidderminster, DY11 5XT

Director-Active
19 Hillside, Lichfield, WS14 9DQ

Director07 May 1990Active
Atp Industries Group Ltd, Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, WS12 0PL

Director01 May 2019Active
48 Cemetery Road, Blackfords, Cannock, WS11 2QH

Director-Active
The Farthings Westage Lane, Great Budworth, Northwich, CW9 6HJ

Director-Active
Cesterforde, Seighford, Stafford, ST18 9PQ

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
Atp Industries Group Ltd
Notified on:12 July 2016
Status:Active
Country of residence:England
Address:Atp Industries Group Ltd, Cannock Wood Industrial Estate, Cannock, England, 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
2024-04-11Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type small.

Download
2020-10-01Accounts

Change account reference date company previous shortened.

Download
2020-07-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type small.

Download
2020-04-11Gazette

Gazette filings brought up to date.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Mortgage

Mortgage satisfy charge full.

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
2019-05-01Officers

Appoint person director company with name date.

Download
2019-01-30Accounts

Accounts with accounts type small.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.