ATC SAFETY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ATC SAFETY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03109460

Incorporation date

02/10/1995

Size

-

Contacts

Registered address

Registered address

C/O JOHN HARLOW INSOLVENCY & CORPORATE RECOVERY, 29 New Walk, Leicester LE1 6TECopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1995)
dot icon18/12/2016
Final Gazette dissolved following liquidation
dot icon18/09/2016
Return of final meeting in a creditors' voluntary winding up
dot icon20/12/2015
Liquidators' statement of receipts and payments to 2015-11-30
dot icon16/08/2015
Registered office address changed from 47 New Walk Leicester LE1 6TE to 29 New Walk Leicester LE1 6TE on 2015-08-17
dot icon14/12/2014
Registered office address changed from 5 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG to 47 New Walk Leicester LE1 6TE on 2014-12-15
dot icon11/12/2014
Statement of affairs with form 4.19
dot icon11/12/2014
Appointment of a voluntary liquidator
dot icon11/12/2014
Resolutions
dot icon06/11/2014
Certificate of change of name
dot icon07/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon30/07/2014
Registered office address changed from Sterling House 10 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG to 5 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on 2014-07-31
dot icon07/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/10/2012
Director's details changed for Miss Stacey Elaine Hughes on 2012-10-05
dot icon04/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon14/06/2012
Duplicate mortgage certificatecharge no:3
dot icon10/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon24/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/05/2012
Statement of capital following an allotment of shares on 2012-03-22
dot icon20/05/2012
Appointment of Anne Marie Kay as a secretary
dot icon20/05/2012
Termination of appointment of Andrew Kay as a secretary
dot icon15/05/2012
Termination of appointment of Matthew Joyes as a director
dot icon11/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/04/2012
Appointment of Matthew Joyes as a director
dot icon11/04/2012
Appointment of Miss Stacey Elaine Hughes as a director
dot icon28/11/2011
Certificate of change of name
dot icon28/11/2011
Change of name notice
dot icon03/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon25/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon09/05/2010
Director's details changed for John Barry Trowbridge on 2009-10-05
dot icon26/04/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/11/2009
Director's details changed for John Barry Trowbridge on 2009-10-05
dot icon21/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon04/10/2009
Appointment of Mr Andrew John Kay as a director
dot icon04/10/2009
Termination of appointment of Philip Dickson as a director
dot icon10/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/10/2008
Return made up to 03/10/08; full list of members
dot icon23/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon02/10/2007
Return made up to 03/10/07; full list of members
dot icon08/10/2006
Return made up to 03/10/06; full list of members
dot icon31/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/10/2005
Return made up to 03/10/05; full list of members
dot icon23/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/10/2004
Return made up to 03/10/04; full list of members
dot icon25/04/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/10/2003
Return made up to 03/10/03; full list of members
dot icon24/09/2003
New secretary appointed
dot icon24/09/2003
Secretary resigned
dot icon03/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/01/2003
Director resigned
dot icon20/10/2002
Return made up to 03/10/02; full list of members
dot icon09/09/2002
Accounts for a small company made up to 2002-03-31
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon27/11/2001
Return made up to 03/10/01; full list of members
dot icon14/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon01/05/2001
Accounts for a small company made up to 2000-03-31
dot icon26/11/2000
Return made up to 03/10/00; full list of members
dot icon07/05/2000
Ad 26/04/00--------- £ si 89@1=89 £ ic 1/90
dot icon03/05/2000
Particulars of mortgage/charge
dot icon13/10/1999
Return made up to 03/10/99; full list of members
dot icon07/08/1999
Accounts for a small company made up to 1999-03-31
dot icon07/01/1999
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon30/11/1998
Return made up to 03/10/98; no change of members
dot icon05/07/1998
Accounts made up to 1997-10-31
dot icon05/07/1998
Resolutions
dot icon26/02/1998
Particulars of mortgage/charge
dot icon18/01/1998
Certificate of change of name
dot icon14/10/1997
Return made up to 03/10/97; no change of members
dot icon05/06/1997
Accounts made up to 1996-10-31
dot icon05/06/1997
Resolutions
dot icon02/12/1996
Return made up to 03/10/96; full list of members
dot icon26/10/1995
New secretary appointed
dot icon26/10/1995
New director appointed
dot icon26/10/1995
Director resigned
dot icon26/10/1995
Secretary resigned
dot icon26/10/1995
Registered office changed on 27/10/95 from: 12 york place leeds LS1 2DS
dot icon02/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joyes, Matthew
Director
21/03/2012 - 29/04/2012
-
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
02/10/1995 - 02/10/1995
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
02/10/1995 - 02/10/1995
12820
Kay, Andrew John
Director
04/10/2009 - Present
39
Taylor, Paul William
Director
03/10/1995 - 03/01/2003
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATC SAFETY SERVICES LIMITED

ATC SAFETY SERVICES LIMITED is an(a) Dissolved company incorporated on 02/10/1995 with the registered office located at C/O JOHN HARLOW INSOLVENCY & CORPORATE RECOVERY, 29 New Walk, Leicester LE1 6TE. There are currently 4 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 ATC SAFETY SERVICES LIMITED?

toggle

ATC SAFETY SERVICES LIMITED is currently Dissolved. It was registered on 02/10/1995 and dissolved on 18/12/2016.

Where is ATC SAFETY SERVICES LIMITED located?

toggle

ATC SAFETY SERVICES LIMITED is registered at C/O JOHN HARLOW INSOLVENCY & CORPORATE RECOVERY, 29 New Walk, Leicester LE1 6TE.

What does ATC SAFETY SERVICES LIMITED do?

toggle

ATC SAFETY SERVICES LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for ATC SAFETY SERVICES LIMITED?

toggle

The latest filing was on 18/12/2016: Final Gazette dissolved following liquidation.