This company is commonly known as Att Builders Limited. The company was founded 21 years ago and was given the registration number 04494516. The firm's registered office is in STURMINSTER NEWTON. You can find them at 2nd Floor Market Square House, Station Road, Sturminster Newton, Dorset. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | ATT BUILDERS LIMITED |
---|---|---|
Company Number | : | 04494516 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Market Square House, Station Road, Sturminster Newton, Dorset, England, DT10 1FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Firefly, Hammoon, Sturminster Newton, DT10 2DB | Secretary | 25 July 2002 | Active |
Firefly, Hammoon, Sturminster Newton, DT10 2DB | Director | 25 July 2002 | Active |
2nd Floor, Market Square House, Station Road, Sturminster Newton, England, DT10 1FG | Director | 14 November 2011 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 July 2002 | Active |
1 Aplands, Gold Hill, Child Okeford, Blandford, DT11 8HF | Director | 25 July 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 July 2002 | Active |
2 Berkeley Cottages, Church Road, Pimperne, DT11 8UA | Director | 25 July 2002 | Active |
Mr Timothy Charles Norman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, Market Square House, Sturminster Newton, England, DT10 1FG |
Nature of control | : |
|
Mrs Brenda Eleanor Norman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, Market Square House, Sturminster Newton, England, DT10 1FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Address | Change registered office address company with date old address new address. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-13 | Officers | Termination director company with name termination date. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.