ATT DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

ATT DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03490484

Incorporation date

05/01/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

29 Sanderson Road, Westoning, Bedford MK45 5JYCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1998)
dot icon30/04/2026
Replacement filing of PSC01 for Mr Aaron Thomas Turner
dot icon10/02/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon13/09/2025
Compulsory strike-off action has been discontinued
dot icon12/09/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon29/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon09/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-06-18 with no updates
dot icon22/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon18/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon17/06/2022
Registered office address changed from 21 Astwood Drive Flitwick Bedford MK45 1EN England to 29 Sanderson Road Westoning Bedford MK45 5JY on 2022-06-17
dot icon17/06/2022
Cessation of Leslie Robert Sharman as a person with significant control on 2022-06-13
dot icon17/06/2022
Appointment of Donna Mckee as a secretary on 2022-06-13
dot icon17/06/2022
Termination of appointment of Leslie Robert Sharman as a director on 2022-06-13
dot icon17/06/2022
Notification of Aaron Thomas Turner as a person with significant control on 2022-06-13
dot icon17/06/2022
Appointment of Mr Aaron Thomas Turner as a director on 2022-06-13
dot icon06/06/2022
Certificate of change of name
dot icon31/01/2022
Termination of appointment of Johanna Thomson as a secretary on 2022-01-31
dot icon31/01/2022
Registered office address changed from 2 the Sherry Temple Guiting Cheltenham GL54 5RP England to 21 Astwood Drive Flitwick Bedford MK45 1EN on 2022-01-31
dot icon31/01/2022
Appointment of Mr Leslie Robert Sharman as a director on 2022-01-31
dot icon31/01/2022
Notification of Leslie Robert Sharman as a person with significant control on 2022-01-31
dot icon31/01/2022
Cessation of Mark Gascoyne as a person with significant control on 2022-01-31
dot icon31/01/2022
Termination of appointment of Mark James Gascoyne as a director on 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon18/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon22/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon08/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon13/06/2019
Registered office address changed from 2 2 the Sherry Temple Guiting Cheltenham Gloucester GL54 5RP England to 2 the Sherry Temple Guiting Cheltenham GL54 5RP on 2019-06-13
dot icon13/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon22/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon22/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon07/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon10/02/2016
Registered office address changed from 2 the Sherry Temple Guiting Cheltenham Gloucestershire GL54 5RP England to 2 2 the Sherry Temple Guiting Cheltenham Gloucester GL54 5RP on 2016-02-10
dot icon21/01/2016
Registered office address changed from Old Rectory Cottage Shelton Huntingdon Cambridgeshire PE28 0NP to 2 the Sherry Temple Guiting Cheltenham Gloucestershire GL54 5RP on 2016-01-21
dot icon30/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon29/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon17/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon06/02/2013
Registered office address changed from the Vineyards Upper Slaughter Cheltenham Gloucestershire GL54 2JA United Kingdom on 2013-02-06
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon08/02/2012
Director's details changed for Mark James Gascoyne on 2011-11-30
dot icon07/02/2012
Secretary's details changed for Johanna Thomson on 2011-11-30
dot icon25/01/2012
Registered office address changed from 28 Crockwell Street, Long Compton, Shipston on Stour Warwickshire CV36 5JN on 2012-01-25
dot icon30/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mark James Gascoyne on 2009-10-06
dot icon23/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2009
Return made up to 05/01/09; full list of members
dot icon30/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/01/2008
Return made up to 05/01/08; full list of members
dot icon26/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/02/2007
Return made up to 05/01/07; full list of members
dot icon05/02/2007
Director's particulars changed
dot icon02/02/2007
Secretary's particulars changed
dot icon17/01/2007
Registered office changed on 17/01/07 from: 383 goldington road goldington bedford bedfordshire MK41 0DP
dot icon19/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/01/2006
New secretary appointed
dot icon16/01/2006
Return made up to 05/01/06; full list of members
dot icon16/01/2006
Director's particulars changed
dot icon16/01/2006
Secretary resigned
dot icon02/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/01/2005
Return made up to 05/01/05; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/03/2004
Return made up to 05/01/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/10/2003
Secretary resigned
dot icon08/10/2003
New secretary appointed
dot icon24/02/2003
Return made up to 05/01/03; full list of members
dot icon17/07/2002
Total exemption full accounts made up to 2002-04-30
dot icon27/05/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon22/01/2002
Return made up to 05/01/02; full list of members
dot icon22/01/2002
Director resigned
dot icon11/07/2001
Total exemption full accounts made up to 2001-04-30
dot icon04/07/2001
Registered office changed on 04/07/01 from: 28 chapel close goldington bedford beds. MK41 0DR
dot icon12/03/2001
Return made up to 05/01/01; full list of members
dot icon23/11/2000
New director appointed
dot icon14/08/2000
Full accounts made up to 2000-04-30
dot icon04/01/2000
Return made up to 05/01/00; full list of members
dot icon23/08/1999
Full accounts made up to 1999-04-30
dot icon01/02/1999
New director appointed
dot icon01/02/1999
Return made up to 05/01/99; full list of members
dot icon28/10/1998
Accounting reference date extended from 31/01/99 to 30/04/99
dot icon16/07/1998
New secretary appointed
dot icon09/01/1998
Secretary resigned
dot icon05/01/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
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
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/01/1998 - 05/01/1998
99600
Sharman, Leslie Robert
Director
31/01/2022 - 13/06/2022
25
Mr Aaron Thomas Turner
Director
13/06/2022 - Present
2
FABLEFORCE NOMINEES (BEDFORD) LIMITED
Corporate Secretary
15/09/2003 - 06/11/2005
31
Sharman, Leslie Robert
Secretary
08/07/1998 - 15/09/2003
10

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 ATT DEVELOPMENTS LTD

ATT DEVELOPMENTS LTD is an(a) Active company incorporated on 05/01/1998 with the registered office located at 29 Sanderson Road, Westoning, Bedford MK45 5JY. 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 ATT DEVELOPMENTS LTD?

toggle

ATT DEVELOPMENTS LTD is currently Active. It was registered on 05/01/1998 .

Where is ATT DEVELOPMENTS LTD located?

toggle

ATT DEVELOPMENTS LTD is registered at 29 Sanderson Road, Westoning, Bedford MK45 5JY.

What does ATT DEVELOPMENTS LTD do?

toggle

ATT DEVELOPMENTS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ATT DEVELOPMENTS LTD?

toggle

The latest filing was on 30/04/2026: Replacement filing of PSC01 for Mr Aaron Thomas Turner.