UKBizDB.co.uk

ATPER LIMITED

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

This company is commonly known as Atper Limited. The company was founded 10 years ago and was given the registration number 08600183. The firm's registered office is in SALISBURY. You can find them at Unit 1 The Headlands, Downton, Salisbury, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ATPER LIMITED
Company Number:08600183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 1 The Headlands, Downton, Salisbury, Wiltshire, SP5 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 The Headlands, Downton, Salisbury, United Kingdom, SP5 3JJ

Secretary03 June 2016Active
Unit 1, The Headlands, Downton, Salisbury, SP5 3JJ

Director06 December 2018Active
Unit 1, The Headlands, Downton, Salisbury, SP5 3JJ

Director20 September 2023Active
Keates Ferris, St Martin's House, 16 St Martin's Le Grand, London, United Kingdom, EC1A 4EN

Secretary08 July 2013Active
1, The Headlands, Downton, Salisbury, United Kingdom, SP5 3JJ

Director08 July 2013Active
Keates Ferris, St Martin's House, 16 St Martin's Le Grand, London, United Kingdom, EC1A 4EN

Director08 July 2013Active

People with Significant Control

Warre Limited
Notified on:27 January 2021
Status:Active
Country of residence:England
Address:Unit 1, Salisbury Road, Salisbury, England, SP5 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Jones
Notified on:09 December 2018
Status:Active
Date of birth:December 1961
Nationality:British
Address:Unit 1, The Headlands, Salisbury, SP5 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart Wyndham Murray Threipland
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:Unit 1, The Headlands, Salisbury, SP5 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Rodier
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:Unit 1, The Headlands, Salisbury, SP5 3JJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2018-12-28Officers

Termination director company with name termination date.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2016-10-28Accounts

Accounts with accounts type micro entity.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.