ATN CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

ATN CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08452632

Incorporation date

20/03/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit F1 Aston Lane, Sharnford, Hinckley LE10 3PACopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2013)
dot icon23/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon07/11/2025
Director's details changed for Mr Aaron Thomas Norton on 2025-10-30
dot icon07/11/2025
Change of details for Mr Aaron Thomas Norton as a person with significant control on 2025-10-30
dot icon07/11/2025
Change of details for Mrs Joanne Norton as a person with significant control on 2025-10-30
dot icon10/06/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon17/06/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon11/05/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon04/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon02/03/2022
Change of details for Mrs Joanne Norton as a person with significant control on 2022-02-10
dot icon02/03/2022
Change of details for Mr Aaron Thomas Norton as a person with significant control on 2022-02-10
dot icon02/03/2022
Director's details changed for Mr Aaron Thomas Norton on 2022-02-10
dot icon29/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon07/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-17 with updates
dot icon10/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/10/2019
Appointment of Mr Joseph Pallett as a director on 2019-10-01
dot icon08/07/2019
Notification of Joanne Norton as a person with significant control on 2019-03-20
dot icon08/07/2019
Change of details for Mr Aaron Thomas Norton as a person with significant control on 2019-03-20
dot icon03/06/2019
Registered office address changed from 39 Somerset Drive Glenfield Leicester LE3 8QW to Unit F1 Aston Lane Sharnford Hinckley LE10 3PA on 2019-06-03
dot icon27/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon17/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon05/12/2017
Change of details for Mr Aaron Thomas Norton as a person with significant control on 2017-12-05
dot icon05/12/2017
Termination of appointment of David Antony Mawby as a director on 2017-12-05
dot icon05/12/2017
Cessation of David Antony Mawby as a person with significant control on 2017-12-05
dot icon27/07/2017
Micro company accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon17/03/2015
Director's details changed for Aaron Thomas Norton on 2014-12-15
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Appointment of Mr David Antony Mawby as a director on 2014-07-24
dot icon03/05/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon07/06/2013
Registered office address changed from Salisbury House 304 Leicester Road Wigston LE18 1JX England on 2013-06-07
dot icon20/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

14
2023
change arrow icon+78.85 % *

* during past year

Cash in Bank

£9,633.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
14
5.81K
-
0.00
3.89K
-
2022
15
36.80K
-
0.00
5.39K
-
2023
14
66.46K
-
0.00
9.63K
-
2023
14
66.46K
-
0.00
9.63K
-

Employees

2023

Employees

14 Descended-7 % *

Net Assets(GBP)

66.46K £Ascended80.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.63K £Ascended78.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Antony Mawby
Director
24/07/2014 - 05/12/2017
2
Mr Aaron Thomas Norton
Director
20/03/2013 - Present
4
Pallett, Joseph
Director
01/10/2019 - Present
-

Persons with Significant Control

3
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 ATN CONTRACTORS LIMITED

ATN CONTRACTORS LIMITED is an(a) Active company incorporated on 20/03/2013 with the registered office located at Unit F1 Aston Lane, Sharnford, Hinckley LE10 3PA. There are currently 2 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 ATN CONTRACTORS LIMITED?

toggle

ATN CONTRACTORS LIMITED is currently Active. It was registered on 20/03/2013 .

Where is ATN CONTRACTORS LIMITED located?

toggle

ATN CONTRACTORS LIMITED is registered at Unit F1 Aston Lane, Sharnford, Hinckley LE10 3PA.

What does ATN CONTRACTORS LIMITED do?

toggle

ATN CONTRACTORS LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does ATN CONTRACTORS LIMITED have?

toggle

ATN CONTRACTORS LIMITED had 14 employees in 2023.

What is the latest filing for ATN CONTRACTORS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-17 with no updates.