ATPAC LIMITED

Register to unlock more data on OkredoRegister

ATPAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08141172

Incorporation date

12/07/2012

Size

Small

Contacts

Registered address

Registered address

Unit 19, Parkrose Industrial Estate Middlemore Road, Birmingham, Smethwick B66 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2012)
dot icon07/10/2025
Accounts for a small company made up to 2024-12-31
dot icon23/07/2025
Cessation of Alfred Umdasch as a person with significant control on 2025-07-23
dot icon23/07/2025
Change of details for Hilde Umdasch as a person with significant control on 2025-07-23
dot icon23/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon23/07/2025
Change of details for Hilde Umdasch as a person with significant control on 2025-07-23
dot icon14/01/2025
Secretary's details changed for Morton Fraser Secretaries Limited on 2024-10-21
dot icon19/09/2024
Accounts for a small company made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon16/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon21/02/2023
Appointment of Joshua David Dundon as a director on 2023-02-20
dot icon17/02/2023
Notification of Hilde Umdasch as a person with significant control on 2022-06-26
dot icon17/02/2023
Notification of Alfred Umdasch as a person with significant control on 2022-06-26
dot icon17/02/2023
Cessation of James Thomas Davis as a person with significant control on 2023-01-03
dot icon17/02/2023
Change of details for Hilde Umdasch as a person with significant control on 2023-01-03
dot icon17/02/2023
Termination of appointment of Jeffrey Barclay Davis as a director on 2023-01-03
dot icon25/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon12/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon29/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon05/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon10/08/2020
Registered office address changed from 36 Great St. Helen's London EC3A 6AP to Unit 19, Parkrose Industrial Estate Middlemore Road Birmingham Smethwick B66 2DZ on 2020-08-10
dot icon28/07/2020
Registered office address changed from C/O Morton Fraser Llp St Martins House 16 st Martins Le Grand London EC1A 4EN England to 36 Great St. Helen's London EC3A 6AP on 2020-07-28
dot icon16/07/2020
Notification of James Thomas Davis as a person with significant control on 2020-07-15
dot icon15/07/2020
Withdrawal of a person with significant control statement on 2020-07-15
dot icon12/02/2020
Appointment of Harley Cliffe Karseboom as a director on 2019-12-31
dot icon04/02/2020
Termination of appointment of John Emmanuel Kahn as a director on 2019-12-31
dot icon09/09/2019
Registration of charge 081411720003, created on 2019-09-02
dot icon08/08/2019
Accounts for a small company made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon12/07/2019
Resolutions
dot icon03/06/2019
Appointment of John Emmanuel Kahn as a director on 2019-04-24
dot icon03/06/2019
Termination of appointment of John Samuel Prothro as a director on 2019-04-24
dot icon22/01/2019
Appointment of Morton Fraser Secretaries Limited as a secretary on 2019-01-14
dot icon22/01/2019
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2019-01-14
dot icon22/01/2019
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to C/O Morton Fraser Llp St Martins House 16 st Martins Le Grand London EC1A 4EN on 2019-01-22
dot icon17/07/2018
Secretary's details changed for Intertrust (Uk) Limited on 2017-01-27
dot icon17/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon04/07/2018
Termination of appointment of Intertrust (Uk) Limited as a director on 2018-07-01
dot icon11/05/2018
Accounts for a small company made up to 2017-12-31
dot icon24/04/2018
Appointment of John Samuel Prothro as a director on 2018-04-20
dot icon23/04/2018
Termination of appointment of Jeffrey Wayne Pruett as a director on 2018-04-20
dot icon09/03/2018
Registration of charge 081411720002, created on 2018-03-08
dot icon15/11/2017
Accounts for a small company made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon03/04/2017
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 2017-04-03
dot icon12/09/2016
Accounts for a small company made up to 2015-12-31
dot icon29/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon16/07/2016
Satisfaction of charge 081411720001 in full
dot icon13/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon13/04/2015
Miscellaneous
dot icon20/01/2015
Appointment of Intertrust (Uk) Limited as a secretary on 2015-01-01
dot icon30/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon30/07/2014
Appointment of Intertrust (Uk) Limited as a director on 2014-05-15
dot icon30/07/2014
Termination of appointment of Intertrust Corporate Services (Uk) Ltd as a director on 2014-05-15
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon14/01/2014
Director's details changed for Intertrust Corporate Services (Uk) Ltd on 2014-01-07
dot icon09/01/2014
Director's details changed for Atc Corporate Services (Uk) Limited on 2013-12-20
dot icon06/01/2014
Director's details changed for Jeffrey Wayne Pruett on 2013-12-20
dot icon06/01/2014
Director's details changed for Jeffrey Barclay Davis on 2013-12-20
dot icon06/01/2014
Registered office address changed from 10 New Street London EC2M 4TP United Kingdom on 2014-01-06
dot icon06/12/2013
Registration of charge 081411720001
dot icon31/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon03/10/2012
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon12/07/2012
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
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
MFMAC SECRETARIES LIMITED
Corporate Secretary
14/01/2019 - Present
416
CSC CLS (UK) LIMITED
Corporate Director
15/05/2014 - 01/07/2018
1976
CSC CLS (UK) LIMITED
Corporate Secretary
01/01/2015 - 14/01/2019
1976
Karseboom, Harley Cliffe
Director
31/12/2019 - Present
3
Kahn, John Emmanuel
Director
24/04/2019 - 31/12/2019
1

Persons with Significant Control

8
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 ATPAC LIMITED

ATPAC LIMITED is an(a) Active company incorporated on 12/07/2012 with the registered office located at Unit 19, Parkrose Industrial Estate Middlemore Road, Birmingham, Smethwick B66 2DZ. 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 ATPAC LIMITED?

toggle

ATPAC LIMITED is currently Active. It was registered on 12/07/2012 .

Where is ATPAC LIMITED located?

toggle

ATPAC LIMITED is registered at Unit 19, Parkrose Industrial Estate Middlemore Road, Birmingham, Smethwick B66 2DZ.

What does ATPAC LIMITED do?

toggle

ATPAC LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for ATPAC LIMITED?

toggle

The latest filing was on 07/10/2025: Accounts for a small company made up to 2024-12-31.