UKBizDB.co.uk

ATPLEDGE INT'L LIMITED

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

This company is commonly known as Atpledge Int'l Limited. The company was founded 12 years ago and was given the registration number 07726915. The firm's registered office is in KETTERING. You can find them at Thorpe House, 93 Headlands, Kettering, Northamptonshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ATPLEDGE INT'L LIMITED
Company Number:07726915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2011
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Green Lodge Barn, Nobottle, United Kingdom, NN7 4HD

Director05 October 2020Active
Office 2, Green Lodge Barns, Nobottle, United Kingdom, NN7 4HD

Director06 January 2021Active
Ibex House, 42/46 Minories, London, United Kingdom, EC3N 1LR

Secretary02 August 2011Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director02 August 2011Active
Ibex House, 42/46 Minories, London, United Kingdom, EC3N 1LR

Director02 August 2011Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director21 November 2012Active

People with Significant Control

Ian Charles Wilson
Notified on:06 January 2021
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Office 2, Green Lodge Barns, Nobottle, United Kingdom, NN7 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcus Antony Reeder
Notified on:05 October 2020
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ian Charles Wilson
Notified on:22 April 2020
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Atpledge Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved compulsory.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-12-09Address

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

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Accounts

Accounts with accounts type dormant.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-10Accounts

Change account reference date company previous extended.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.