UKBizDB.co.uk

ATTICO LIMITED

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

This company is commonly known as Attico Limited. The company was founded 21 years ago and was given the registration number 04619948. The firm's registered office is in ILFORD. You can find them at 555-557 Cranbrook Road, , Ilford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ATTICO LIMITED
Company Number:04619948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:555-557 Cranbrook Road, Ilford, England, IG2 6HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Selwyn Avenue, Ilford, IG3 8JP

Director19 December 2002Active
9 Garnet Walk, Beckton, London, E6 5LY

Secretary19 December 2002Active
21 Selwyn Avenue, Ilford, IG3 8JP

Secretary11 January 2006Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary17 December 2002Active
21 Selwyn Avenue, Ilford, IG3 8JP

Director01 August 2007Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Director17 December 2002Active

People with Significant Control

Angela Bozza
Notified on:01 August 2018
Status:Active
Date of birth:February 1965
Nationality:Italian
Address:21 Selwyn Avenue, Ilford, IG3 8JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Angela Bozza
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:Italian
Address:21 Selwyn Avenue, Ilford, IG3 8JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Balvinder Singh
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:21 Selwyn Avenue, Newbury Park, IG3 8JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Officers

Change person director company with change date.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Address

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

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-25Gazette

Gazette filings brought up to date.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Officers

Termination secretary company with name termination date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.