ATL TILING LTD

Register to unlock more data on OkredoRegister

ATL TILING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06191742

Incorporation date

29/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Room 3 133 Crabtree Lane, Hemel Hempstead HP3 9ELCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2007)
dot icon30/03/2026
Confirmation statement made on 2026-03-29 with updates
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon18/09/2023
Micro company accounts made up to 2023-03-31
dot icon12/05/2023
Registered office address changed from 59 Prince George Avenue, Oakwood Southgate London N14 4TL to Room 3 133 Crabtree Lane Hemel Hempstead HP3 9EL on 2023-05-12
dot icon12/05/2023
Director's details changed for Mr Andrew James Milroy on 2023-04-01
dot icon12/05/2023
Secretary's details changed for Mr Andrew James Milroy on 2023-04-01
dot icon12/05/2023
Change of details for Mr Andrew James Milroy as a person with significant control on 2023-04-01
dot icon18/04/2023
Termination of appointment of Lloyd Steven Thorp as a director on 2022-04-01
dot icon18/04/2023
Cessation of Lloyd Steven Thorp as a person with significant control on 2022-04-01
dot icon18/04/2023
Change of details for Mr Andrew James Milroy as a person with significant control on 2022-04-01
dot icon18/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon11/11/2022
Micro company accounts made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon19/11/2021
Micro company accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-03-29 with updates
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon18/04/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon18/04/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon08/11/2018
Micro company accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon13/04/2018
Termination of appointment of Antony David Jackman as a director on 2016-04-30
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/06/2015
Director's details changed for Lloyd Steven Thorp on 2015-06-25
dot icon10/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon21/05/2010
Director's details changed for Andrew James Milroy on 2010-03-29
dot icon21/05/2010
Director's details changed for Lloyd Steven Thorp on 2010-03-29
dot icon21/05/2010
Director's details changed for Antony David Jackman on 2010-03-29
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 29/03/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2008
Return made up to 29/03/08; full list of members
dot icon17/05/2007
Director's particulars changed
dot icon29/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
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)
2021
2
1.46K
-
0.00
-
-
2022
2
4.92K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lloyd Steven Thorp
Director
29/03/2007 - 01/04/2022
-
Mr Andrew James Milroy
Director
29/03/2007 - Present
-
Mr Antony David Jackman
Director
29/03/2007 - 30/04/2016
2
Milroy, Andrew James
Secretary
29/03/2007 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATL TILING LTD

ATL TILING LTD is an(a) Active company incorporated on 29/03/2007 with the registered office located at Room 3 133 Crabtree Lane, Hemel Hempstead HP3 9EL. There are currently 2 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 ATL TILING LTD?

toggle

ATL TILING LTD is currently Active. It was registered on 29/03/2007 .

Where is ATL TILING LTD located?

toggle

ATL TILING LTD is registered at Room 3 133 Crabtree Lane, Hemel Hempstead HP3 9EL.

What does ATL TILING LTD do?

toggle

ATL TILING LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ATL TILING LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-29 with updates.