ATP UK LIMITED

Register to unlock more data on OkredoRegister

ATP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06386662

Incorporation date

01/10/2007

Size

Full

Contacts

Registered address

Registered address

The Royals, 353 Altrincham Road, Manchester M22 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2007)
dot icon15/12/2025
Appointment of Mr John Samuel Coffman as a director on 2025-12-15
dot icon15/12/2025
Appointment of Miss Nicola Jayne Matthews as a director on 2025-12-15
dot icon15/12/2025
Termination of appointment of Ian Charles Sinderson as a director on 2025-12-15
dot icon21/11/2025
Memorandum and Articles of Association
dot icon21/11/2025
Resolutions
dot icon07/11/2025
Registration of charge 063866620004, created on 2025-11-06
dot icon09/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon22/12/2023
Registration of charge 063866620003, created on 2023-12-14
dot icon16/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon08/08/2023
Termination of appointment of Michael Kevan Beacher as a secretary on 2023-06-30
dot icon08/08/2023
Appointment of Nicola Jayne Matthews as a secretary on 2023-06-30
dot icon17/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon30/06/2022
Change of details for Advanced Travel Partners Uk Ltd as a person with significant control on 2022-06-30
dot icon30/06/2022
Registered office address changed from Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom to The Royals 353 Altrincham Road Manchester M22 4BJ on 2022-06-30
dot icon16/05/2022
Full accounts made up to 2021-12-31
dot icon17/11/2021
Director's details changed for Mr Adam James Knights on 2021-11-15
dot icon07/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon26/07/2021
Full accounts made up to 2020-12-31
dot icon10/03/2021
Registration of charge 063866620002, created on 2021-02-26
dot icon20/11/2020
Director's details changed for Mr Adam James Knights on 2020-11-13
dot icon12/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon02/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon22/08/2019
Full accounts made up to 2018-12-31
dot icon03/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon25/05/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Director's details changed for Mr Ian Charles Sinderson on 2018-05-10
dot icon15/05/2018
Secretary's details changed for Michael Kevan Beacher on 2018-05-10
dot icon15/05/2018
Director's details changed for Mr Adam James Knights on 2018-05-10
dot icon10/05/2018
Change of details for Advanced Travel Partners Uk Ltd as a person with significant control on 2018-05-10
dot icon10/05/2018
Registered office address changed from Rivercastle House 10 Leake Street London SE1 7NN to Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA on 2018-05-10
dot icon30/11/2017
Appointment of Mr Adam James Knights as a director on 2017-11-02
dot icon16/11/2017
Termination of appointment of Graham John Ramsey as a director on 2017-11-02
dot icon09/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon17/08/2017
Full accounts made up to 2016-12-31
dot icon08/08/2017
Notification of Advanced Travel Partners Uk Ltd as a person with significant control on 2016-04-06
dot icon07/08/2017
Withdrawal of a person with significant control statement on 2017-08-07
dot icon10/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon19/05/2014
Full accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon15/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon12/12/2012
Resolutions
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon30/08/2012
Full accounts made up to 2011-12-31
dot icon02/11/2011
Director's details changed for Mr Graham John Ramsey on 2011-11-01
dot icon07/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon21/04/2011
Full accounts made up to 2010-12-31
dot icon01/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon02/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/12/2009
Secretary's details changed for Michael Kevan Beacher on 2009-10-01
dot icon30/12/2009
Director's details changed for Ian Charles Sinderson on 2009-10-01
dot icon30/12/2009
Director's details changed for Graham John Ramsey on 2009-10-01
dot icon30/12/2009
Register(s) moved to registered inspection location
dot icon30/12/2009
Register inspection address has been changed
dot icon20/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon17/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon12/11/2009
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon28/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/01/2009
Location of debenture register (non legible)
dot icon30/01/2009
Location of register of members (non legible)
dot icon06/10/2008
Return made up to 01/10/08; full list of members
dot icon10/12/2007
New secretary appointed
dot icon10/12/2007
New director appointed
dot icon10/12/2007
New director appointed
dot icon10/12/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Registered office changed on 10/12/07 from: 100 barbirolli square manchester M2 3AB
dot icon10/10/2007
Memorandum and Articles of Association
dot icon08/10/2007
Certificate of change of name
dot icon01/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
31/10/2009 - Present
2443
INHOCO FORMATIONS LIMITED
Nominee Director
30/09/2007 - 16/10/2007
1430
A G SECRETARIAL LIMITED
Corporate Secretary
30/09/2007 - 30/10/2009
1337
Knights, Adam James
Director
02/11/2017 - Present
10
Ramsey, Graham John
Director
16/10/2007 - 01/11/2017
44

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 ATP UK LIMITED

ATP UK LIMITED is an(a) Active company incorporated on 01/10/2007 with the registered office located at The Royals, 353 Altrincham Road, Manchester M22 4BJ. There are currently 5 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 ATP UK LIMITED?

toggle

ATP UK LIMITED is currently Active. It was registered on 01/10/2007 .

Where is ATP UK LIMITED located?

toggle

ATP UK LIMITED is registered at The Royals, 353 Altrincham Road, Manchester M22 4BJ.

What does ATP UK LIMITED do?

toggle

ATP UK LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for ATP UK LIMITED?

toggle

The latest filing was on 15/12/2025: Appointment of Mr John Samuel Coffman as a director on 2025-12-15.