ATT BUILDERS LIMITED

Register to unlock more data on OkredoRegister

ATT BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04494516

Incorporation date

25/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Market Square House, Station Road, Sturminster Newton, Dorset DT10 1FGCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2002)
dot icon17/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/04/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon05/02/2021
Satisfaction of charge 044945160007 in full
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon30/04/2019
Registered office address changed from Old Bank House Sturminster Newton Dorset DT10 1AN to 2nd Floor Market Square House Station Road Sturminster Newton Dorset DT10 1FG on 2019-04-30
dot icon25/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/10/2018
Registration of charge 044945160007, created on 2018-10-18
dot icon26/07/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon16/05/2017
Registration of charge 044945160006, created on 2017-05-05
dot icon02/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/10/2016
Termination of appointment of Paul Peter Thomas as a director on 2016-08-31
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon28/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/08/2013
Registration of charge 044945160005
dot icon26/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon26/07/2013
Termination of appointment of Terence Lampard as a director
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 4
dot icon02/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/11/2011
Appointment of Suzanna Marie Spencer-Norman as a director
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon28/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon16/06/2011
Statement of capital following an allotment of shares on 2011-06-10
dot icon13/06/2011
Resolutions
dot icon07/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/10/2010
Duplicate mortgage certificatecharge no:2
dot icon22/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon26/07/2010
Director's details changed for Paul Peter Thomas on 2010-07-25
dot icon26/07/2010
Director's details changed for Terence Reginald Lampard on 2010-07-25
dot icon26/07/2010
Director's details changed for Timothy Charles Norman on 2010-07-25
dot icon21/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/08/2009
Return made up to 25/07/09; full list of members
dot icon04/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/09/2008
Return made up to 25/07/08; change of members
dot icon11/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/08/2007
Return made up to 25/07/07; no change of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/08/2006
Return made up to 25/07/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/08/2005
Return made up to 25/07/05; full list of members
dot icon29/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/08/2004
Return made up to 25/07/04; full list of members
dot icon20/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/07/2003
Return made up to 25/07/03; full list of members
dot icon21/03/2003
Particulars of mortgage/charge
dot icon18/10/2002
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon18/10/2002
Ad 08/10/02--------- £ si 299@1=299 £ ic 1/300
dot icon30/09/2002
Registered office changed on 30/09/02 from: old bank house sturminster newton dorset DT10 1AN
dot icon30/09/2002
Secretary resigned
dot icon30/09/2002
Director resigned
dot icon30/09/2002
New director appointed
dot icon30/09/2002
New secretary appointed;new director appointed
dot icon30/09/2002
New director appointed
dot icon08/09/2002
New director appointed
dot icon08/09/2002
New director appointed
dot icon08/09/2002
New secretary appointed;new director appointed
dot icon08/09/2002
Registered office changed on 08/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+69.96 % *

* during past year

Cash in Bank

£141,079.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
27.16K
-
0.00
83.01K
-
2022
4
14.01K
-
0.00
141.08K
-
2022
4
14.01K
-
0.00
141.08K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

14.01K £Descended-48.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.08K £Ascended69.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/07/2002 - 24/07/2002
16011
London Law Services Limited
Nominee Director
24/07/2002 - 24/07/2002
15403
Mr Timothy Charles Norman
Director
25/07/2002 - Present
-
Lampard, Terence Reginald
Director
24/07/2002 - 05/02/2013
-
Norman, Timothy Charles
Secretary
24/07/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ATT BUILDERS LIMITED

ATT BUILDERS LIMITED is an(a) Active company incorporated on 25/07/2002 with the registered office located at 2nd Floor Market Square House, Station Road, Sturminster Newton, Dorset DT10 1FG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ATT BUILDERS LIMITED?

toggle

ATT BUILDERS LIMITED is currently Active. It was registered on 25/07/2002 .

Where is ATT BUILDERS LIMITED located?

toggle

ATT BUILDERS LIMITED is registered at 2nd Floor Market Square House, Station Road, Sturminster Newton, Dorset DT10 1FG.

What does ATT BUILDERS LIMITED do?

toggle

ATT BUILDERS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does ATT BUILDERS LIMITED have?

toggle

ATT BUILDERS LIMITED had 4 employees in 2022.

What is the latest filing for ATT BUILDERS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-16 with no updates.