-
ATP ARCHITECTS + SURVEYORS LIMITED - Spring Lodge, 172 Chester Road, Helsby, Cheshire, United Kingdom
Company Information
- Company registration number
- 08648558
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Spring Lodge
- 172 Chester Road
- Helsby
- Cheshire
- WA6 0AR
- England Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR, England UK
Management
- Managing Directors
- DRAPER, Abigail Sarah
- FLIGHT, Daren Jeffrey
- RYDER, Alasdair Alan
- TUCKWELL, George William, Dr
- Company secretaries
- EVANS, Sally
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-13
- Age Of Company 2013-08-13 10 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Daren Jeffrey Flight
- Keith Andrew Warwick
- Rsk Environment Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-04-03
- Annual Return
- Due Date: 2023-08-09
- Last Date: 2022-07-26
-
ATP ARCHITECTS + SURVEYORS LIMITED Company Description
- ATP ARCHITECTS + SURVEYORS LIMITED is a ltd registered in United Kingdom with the Company reg no 08648558. Its current trading status is "live". It was registered 2013-08-13. It has declared SIC or NACE codes as "41100". It has 4 directors and 1 secretary.It can be contacted at Spring Lodge .
Get ATP ARCHITECTS + SURVEYORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Atp Architects + Surveyors Limited - Spring Lodge, 172 Chester Road, Helsby, Cheshire, United Kingdom
- 2013-08-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ATP ARCHITECTS + SURVEYORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-03-16) - AA
-
legacy (2023-03-16) - GUARANTEE2
-
legacy (2023-03-16) - PARENT_ACC
-
legacy (2023-03-16) - AGREEMENT2
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-07-26) - CS01
-
termination-director-company-with-name-termination-date (2022-06-30) - TM01
-
mortgage-satisfy-charge-full (2022-03-30) - MR04
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-11-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-17) - MR01
-
confirmation-statement-with-no-updates (2021-07-26) - CS01
-
accounts-with-accounts-type-small (2021-04-16) - AA
keyboard_arrow_right 2020
-
change-account-reference-date-company-current-shortened (2020-02-15) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-03) - MR01
-
change-to-a-person-with-significant-control (2020-08-04) - PSC05
-
change-person-secretary-company-with-change-date (2020-08-04) - CH03
-
change-person-director-company-with-change-date (2020-08-04) - CH01
-
confirmation-statement-with-updates (2020-08-04) - CS01
-
resolution (2020-08-14) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-26) - MR01
-
memorandum-articles (2020-08-14) - MA
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-extended (2019-12-16) - AA01
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
-
notification-of-a-person-with-significant-control (2019-11-14) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-04) - AD01
-
change-account-reference-date-company-previous-shortened (2019-11-01) - AA01
-
appoint-person-secretary-company-with-name-date (2019-11-01) - AP03
-
appoint-person-director-company-with-name-date (2019-11-01) - AP01
-
confirmation-statement-with-updates (2019-07-25) - CS01
-
notification-of-a-person-with-significant-control-statement (2019-07-12) - PSC08
-
cessation-of-a-person-with-significant-control (2019-07-12) - PSC07
-
withdrawal-of-a-person-with-significant-control-statement (2019-11-12) - PSC09
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-30) - AA
-
confirmation-statement-with-updates (2018-07-24) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-07-18) - CH01
-
confirmation-statement-with-updates (2017-07-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-03) - AA
-
termination-director-company (2017-11-07) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-03) - AA
-
confirmation-statement-with-updates (2016-08-30) - CS01
-
termination-director-company-with-name-termination-date (2016-02-08) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-18) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-02) - AR01
-
change-account-reference-date-company-current-shortened (2014-06-18) - AA01
keyboard_arrow_right 2013
-
resolution (2013-09-10) - RESOLUTIONS
-
incorporation-company (2013-08-13) - NEWINC