This company is commonly known as Auto Turned Products (northants) Limited. The company was founded 62 years ago and was given the registration number 00725483. The firm's registered office is in NORTHAMPTON. You can find them at 1 North Portway Close, Round Spinney, Northampton, . This company's SIC code is 25930 - Manufacture of wire products, chain and springs.
Name | : | AUTO TURNED PRODUCTS (NORTHANTS) LIMITED |
---|---|---|
Company Number | : | 00725483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 1962 |
End of financial year | : | 29 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 North Portway Close, Round Spinney, Northampton, NN3 8RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Spinnaker Court 1c, Becketts Place, Hampton Wick, England, KT1 4EQ | Director | 20 September 2022 | Active |
The Stables, The Grange, Church Way, Ecton, Northampton, United Kingdom, NN6 0QE | Secretary | - | Active |
19 Brampton Way, Brixworth, Northampton, NN6 9BD | Director | - | Active |
7, Croxton Gardens, Catworth, Huntingdon, United Kingdom, PE28 0SE | Director | - | Active |
The Stables, The Grange, Church Way, Ecton, Northampton, United Kingdom, NN6 0QE | Director | - | Active |
37 Bosworth Road, Birmingham, B26 1EY | Director | - | Active |
The Grange, Church Way, Ecton, Northampton, NN6 0QE | Director | - | Active |
Church Barn, Church Green, Cold Brayfield, Olney, United Kingdom, MK46 4HS | Director | - | Active |
3 Bamburgh Close, Market Harborough, LE16 8EH | Director | 01 January 2005 | Active |
30 The Green, Creaton, Northampton, NN6 8ND | Director | 15 August 1994 | Active |
Ae 84 Ltd. | ||
Notified on | : | 20 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Grange, 1 Church Way, Northampton, England, NN6 0QE |
Nature of control | : |
|
Atph Limited | ||
Notified on | : | 20 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Becktech House, Terminus Road, Chichester, England, PO19 8DW |
Nature of control | : |
|
Ms. Jacqueline Angela Edge | ||
Notified on | : | 13 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Grange, Church Way, Ecton, Northampton, United Kingdom, NN6 0QE |
Nature of control | : |
|
Mrs Eva Cecilia Edge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1936 |
Nationality | : | British |
Address | : | 1 North Portway Close, Northampton, NN3 8RA |
Nature of control | : |
|
Mr Michael Arthur Edge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | 1 North Portway Close, Northampton, NN3 8RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-04 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2022-11-17 | Address | Change registered office address company with date old address new address. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Resolution | Resolution. | Download |
2022-09-27 | Resolution | Resolution. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Officers | Termination secretary company with name termination date. | Download |
2022-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-06 | Capital | Capital return purchase own shares. | Download |
2022-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.