A & T SURFACING LTD

Register to unlock more data on OkredoRegister

A & T SURFACING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05662276

Incorporation date

23/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Construction House, Green Lane, Heywood, Lancashire OL10 1NECopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2005)
dot icon16/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon12/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon11/04/2025
Statement of capital following an allotment of shares on 2024-04-01
dot icon11/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon27/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon12/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon04/04/2024
Appointment of Mr Davey Kierean Luker as a director on 2024-04-01
dot icon04/04/2024
Appointment of Mr Ian Richard Mcsweeney as a director on 2021-01-15
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon19/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/06/2021
Confirmation statement made on 2021-01-20 with updates
dot icon11/05/2021
Termination of appointment of Timothy Nicholas Slater as a secretary on 2021-04-23
dot icon11/05/2021
Termination of appointment of Timothy Nicholas Slater as a director on 2021-04-23
dot icon22/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon21/01/2021
Change of details for A & T Services (Heywood) Ltd as a person with significant control on 2021-01-07
dot icon07/01/2021
Statement of capital following an allotment of shares on 2020-12-16
dot icon29/12/2020
Cancellation of shares. Statement of capital on 2020-12-15
dot icon29/12/2020
Cancellation of shares. Statement of capital on 2020-12-15
dot icon29/12/2020
Cancellation of shares. Statement of capital on 2020-12-15
dot icon29/12/2020
Cancellation of shares. Statement of capital on 2020-12-15
dot icon29/12/2020
Cancellation of shares. Statement of capital on 2020-12-15
dot icon29/12/2020
Cancellation of shares. Statement of capital on 2020-12-15
dot icon17/12/2020
Cessation of Timothy Nicholas Slater as a person with significant control on 2020-12-15
dot icon17/12/2020
Notification of A & T Services (Heywood) Ltd as a person with significant control on 2020-12-15
dot icon16/12/2020
Appointment of Mr Luke Joseph O'shaughnessy as a director on 2020-12-15
dot icon16/12/2020
Appointment of Mr John Cunnane as a director on 2020-12-15
dot icon07/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/04/2020
Change of details for Mr Timothy Nicholas Slater as a person with significant control on 2019-12-18
dot icon17/04/2020
Cessation of Gerard Christopher Paul Etchells as a person with significant control on 2019-12-18
dot icon17/04/2020
Termination of appointment of Gerard Christopher Paul Etchells as a director on 2019-12-18
dot icon20/01/2020
Confirmation statement made on 2019-12-23 with updates
dot icon13/09/2019
Change of details for Mr Timothy Nicholas Slater as a person with significant control on 2019-09-04
dot icon13/09/2019
Secretary's details changed for Timothy Nicholas Slater on 2019-09-04
dot icon13/09/2019
Director's details changed for Mr Timothy Nicholas Slater on 2019-09-04
dot icon30/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/01/2019
Confirmation statement made on 2018-12-23 with updates
dot icon11/09/2018
Secretary's details changed for Timothy Nicholas Slater on 2018-09-11
dot icon10/09/2018
Director's details changed for Mr Timothy Nicholas Slater on 2018-08-13
dot icon10/09/2018
Change of details for Mr Timothy Nicholas Slater as a person with significant control on 2018-08-13
dot icon23/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon09/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/06/2017
Statement of capital following an allotment of shares on 2016-12-24
dot icon23/06/2017
Statement of capital following an allotment of shares on 2016-12-24
dot icon04/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon21/12/2016
Director's details changed for Timothy Nicholas Slater on 2016-12-20
dot icon10/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon01/12/2014
Registered office address changed from 58 Bury Old Road Heywood Lancashire OL10 3JD to Construction House Green Lane Heywood Lancashire OL10 1NE on 2014-12-01
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon25/11/2013
Registered office address changed from the Mount Heap Brow Bury Lancashire BL9 7JW on 2013-11-25
dot icon11/10/2013
Registered office address changed from 19 Brayshaw Close Heywood Rochdale Lancashire OL10 3EE on 2013-10-11
dot icon08/10/2013
Director's details changed for Gerard Christopher Paul Etchells on 2013-09-30
dot icon26/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/12/2011
Annual return made up to 2011-12-23 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/01/2011
Statement of capital following an allotment of shares on 2010-01-01
dot icon13/01/2011
Statement of capital following an allotment of shares on 2010-01-01
dot icon13/01/2011
Statement of capital following an allotment of shares on 2010-01-01
dot icon13/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon17/11/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon17/11/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon17/11/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon16/11/2010
Amended accounts made up to 2009-11-30
dot icon17/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/12/2009
Annual return made up to 2009-12-23 with full list of shareholders
dot icon23/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/12/2008
Return made up to 23/12/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/06/2008
Amending 88(2)
dot icon12/06/2008
Nc inc already adjusted 11/04/08
dot icon12/06/2008
Resolutions
dot icon21/04/2008
Ad 11/04/08\gbp si 1@1=1\gbp ic 200/201\
dot icon21/04/2008
Gbp nc 201/202\21/03/08
dot icon21/04/2008
Resolutions
dot icon03/01/2008
Return made up to 23/12/07; full list of members
dot icon11/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/06/2007
Return made up to 23/12/06; full list of members; amend
dot icon13/06/2007
Ad 23/12/05--------- £ si 100@1
dot icon13/06/2007
Nc inc already adjusted 23/12/05
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon05/01/2007
Return made up to 23/12/06; full list of members
dot icon12/09/2006
Ad 23/12/05--------- £ si 45@1=45 £ ic 55/100
dot icon12/09/2006
Ad 23/12/05--------- £ si 54@1=54 £ ic 1/55
dot icon30/08/2006
Particulars of mortgage/charge
dot icon14/03/2006
Accounting reference date shortened from 31/12/06 to 30/11/06
dot icon13/01/2006
Registered office changed on 13/01/06 from: 19 brayshaw close, heywood rochdale lancs OL10 3EE
dot icon13/01/2006
New secretary appointed;new director appointed
dot icon13/01/2006
New director appointed
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Secretary resigned
dot icon23/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

14
2022
change arrow icon+52.64 % *

* during past year

Cash in Bank

£1,324,743.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
18.20K
-
0.00
867.86K
-
2022
14
31.46K
-
0.00
1.32M
-
2022
14
31.46K
-
0.00
1.32M
-

Employees

2022

Employees

14 Ascended17 % *

Net Assets(GBP)

31.46K £Ascended72.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.32M £Ascended52.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunnane, John
Director
15/12/2020 - Present
3
O'shaughnessy, Luke Joseph
Director
15/12/2020 - Present
3
Luker, Davey Kierean
Director
01/04/2024 - Present
-
Mcsweeney, Ian Richard
Director
15/01/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About A & T SURFACING LTD

A & T SURFACING LTD is an(a) Active company incorporated on 23/12/2005 with the registered office located at Construction House, Green Lane, Heywood, Lancashire OL10 1NE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of A & T SURFACING LTD?

toggle

A & T SURFACING LTD is currently Active. It was registered on 23/12/2005 .

Where is A & T SURFACING LTD located?

toggle

A & T SURFACING LTD is registered at Construction House, Green Lane, Heywood, Lancashire OL10 1NE.

What does A & T SURFACING LTD do?

toggle

A & T SURFACING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does A & T SURFACING LTD have?

toggle

A & T SURFACING LTD had 14 employees in 2022.

What is the latest filing for A & T SURFACING LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-11 with updates.