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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atp Industries Group Ltd, Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, WS12 0PL | Director | 15 August 2019 | Active |
9901, W. Reno Avenue, Oklahoma City, United States, | Director | 08 May 2019 | Active |
9901, W. Reno Avenue, Oklahoma City, United States, | Director | 08 May 2019 | Active |
Atp Industries Group Ltd, Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, WS12 0PL | Director | 31 August 2016 | Active |
9901, W. Reno Avenue, Oklahoma City, United States, | Director | 08 May 2019 | Active |
6 Allee Lancelot De Ferron, St Aubin De Medoc, France, 33160 | Secretary | 31 March 1996 | Active |
19 Hillside, Lichfield, WS14 9DQ | Secretary | - | Active |
114 Commonside, Brownhills, Walsall, WS8 7AT | Secretary | 25 November 1999 | Active |
6 Allee Lancelot De Ferron, St Aubin De Medoc, France, 33160 | Director | 14 February 1997 | Active |
The Old Barn, Blakeshall, Wolverley, Kidderminster, DY11 5XT | Director | - | Active |
19 Hillside, Lichfield, WS14 9DQ | Director | 07 May 1990 | Active |
Atp Industries Group Ltd, Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, WS12 0PL | Director | 01 May 2019 | Active |
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 | Director | 01 January 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type small. | Download |
2022-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type small. | Download |
2020-10-01 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type small. | Download |
2020-04-11 | Gazette | Gazette filings brought up to date. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2019-08-28 | Officers | Appoint person director company with name date. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-28 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Accounts | Accounts with accounts type small. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.