ADVANCED TECHNICAL PANELS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED TECHNICAL PANELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01768312

Incorporation date

08/11/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Unit C2 Breakspear Park, Breakspear Way, Hemel Hempstead HP2 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1986)
dot icon20/10/2025
Micro company accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon06/09/2024
Micro company accounts made up to 2024-03-31
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon23/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon05/09/2022
Micro company accounts made up to 2022-03-31
dot icon05/09/2022
Registered office address changed from Unit 3 Swallow Park Finway Road Hemel Hempstead Hertfordshire HP2 7QU to Unit C2 Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ on 2022-09-05
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon08/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon12/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon15/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon27/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon07/01/2016
Termination of appointment of Peter Douglas Langdon Latham as a director on 2015-12-31
dot icon07/01/2016
Appointment of Mr Nicholas Charles Latham as a director on 2016-01-01
dot icon11/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon02/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon13/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon24/01/2012
Director's details changed for Mr Peter Douglas Langdon Latham on 2012-01-09
dot icon08/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon23/08/2011
Director's details changed for Mr Peter Douglas Langdon Latham on 2011-05-17
dot icon07/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon01/09/2010
Register inspection address has been changed
dot icon08/10/2009
Director's details changed for Peter Douglas Langdon Latham on 2009-10-08
dot icon08/10/2009
Director's details changed for Mr David Alan Dunmow on 2009-10-08
dot icon08/10/2009
Secretary's details changed for Mr David Alan Dunmow on 2009-10-08
dot icon27/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon25/08/2009
Return made up to 22/08/09; full list of members
dot icon12/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon05/09/2008
Return made up to 22/08/08; full list of members
dot icon10/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon28/08/2007
Return made up to 22/08/07; full list of members
dot icon18/12/2006
New director appointed
dot icon21/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon29/08/2006
Return made up to 22/08/06; full list of members
dot icon03/10/2005
New secretary appointed
dot icon03/10/2005
Secretary resigned
dot icon06/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon22/08/2005
Return made up to 22/08/05; full list of members
dot icon05/10/2004
Return made up to 30/08/04; full list of members
dot icon10/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon16/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon10/09/2003
Return made up to 30/08/03; full list of members
dot icon23/09/2002
Return made up to 30/08/02; full list of members
dot icon09/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon10/10/2001
Return made up to 30/08/01; full list of members
dot icon19/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon28/06/2001
Registered office changed on 28/06/01 from: leeside wharf mount pleasant hill clapton london E5 9NG
dot icon21/09/2000
Accounts for a dormant company made up to 2000-03-31
dot icon11/09/2000
Return made up to 30/08/00; full list of members
dot icon11/09/2000
New director appointed
dot icon23/08/2000
New director appointed
dot icon16/08/2000
Director resigned
dot icon20/09/1999
Return made up to 30/08/99; full list of members
dot icon12/08/1999
Accounts for a dormant company made up to 1999-03-31
dot icon26/09/1998
Declaration of satisfaction of mortgage/charge
dot icon16/09/1998
Return made up to 30/08/98; no change of members
dot icon17/08/1998
Accounts for a dormant company made up to 1998-03-31
dot icon03/10/1997
Return made up to 30/08/97; no change of members
dot icon14/08/1997
Accounts for a dormant company made up to 1997-03-31
dot icon27/03/1997
Resolutions
dot icon20/02/1997
Auditor's resignation
dot icon10/02/1997
Auditor's resignation
dot icon26/09/1996
Resolutions
dot icon26/09/1996
Return made up to 30/08/96; full list of members
dot icon21/07/1996
Full accounts made up to 1996-03-31
dot icon20/03/1996
Secretary's particulars changed;director resigned
dot icon13/09/1995
Return made up to 30/08/95; full list of members
dot icon08/08/1995
Full accounts made up to 1995-03-31
dot icon11/05/1995
Registered office changed on 11/05/95 from: longlands ossett west yorkshire WF5 9JE
dot icon03/05/1995
Secretary resigned;new secretary appointed
dot icon03/05/1995
New secretary appointed;director resigned
dot icon30/08/1994
Return made up to 30/08/94; no change of members
dot icon11/08/1994
Full accounts made up to 1994-03-31
dot icon03/12/1993
Particulars of mortgage/charge
dot icon25/11/1993
Resolutions
dot icon05/10/1993
Full accounts made up to 1993-03-31
dot icon05/10/1993
Return made up to 30/08/93; full list of members
dot icon06/10/1992
Full accounts made up to 1992-03-31
dot icon06/10/1992
Return made up to 30/08/92; no change of members
dot icon17/07/1992
Director resigned
dot icon23/09/1991
Full accounts made up to 1991-03-31
dot icon23/09/1991
Return made up to 30/08/91; no change of members
dot icon09/11/1990
Full accounts made up to 1990-03-31
dot icon09/11/1990
Return made up to 30/08/90; full list of members
dot icon08/11/1989
Full accounts made up to 1989-03-31
dot icon08/11/1989
Return made up to 30/08/89; full list of members
dot icon19/12/1988
Return made up to 30/08/88; full list of members
dot icon29/11/1988
Full accounts made up to 1988-03-31
dot icon09/12/1987
Full accounts made up to 1987-03-31
dot icon09/12/1987
Return made up to 02/09/87; no change of members
dot icon24/07/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
Full accounts made up to 1986-03-31
dot icon13/11/1986
Annual return made up to 23/09/86
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunmow, David Alan
Director
15/12/2006 - Present
16
Latham, Nicholas Charles
Director
01/01/2016 - Present
15
Latham, Peter Douglas Langdon
Director
31/07/2000 - 30/12/2015
10
Martin, Roderick Stanley
Director
31/03/1995 - 30/07/2000
3
Latham, Philippa Anne Joan
Secretary
17/04/1995 - 30/09/2005
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED TECHNICAL PANELS LIMITED

ADVANCED TECHNICAL PANELS LIMITED is an(a) Active company incorporated on 08/11/1983 with the registered office located at Unit C2 Breakspear Park, Breakspear Way, Hemel Hempstead HP2 4TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED TECHNICAL PANELS LIMITED?

toggle

ADVANCED TECHNICAL PANELS LIMITED is currently Active. It was registered on 08/11/1983 .

Where is ADVANCED TECHNICAL PANELS LIMITED located?

toggle

ADVANCED TECHNICAL PANELS LIMITED is registered at Unit C2 Breakspear Park, Breakspear Way, Hemel Hempstead HP2 4TZ.

What does ADVANCED TECHNICAL PANELS LIMITED do?

toggle

ADVANCED TECHNICAL PANELS LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

What is the latest filing for ADVANCED TECHNICAL PANELS LIMITED?

toggle

The latest filing was on 20/10/2025: Micro company accounts made up to 2025-03-31.