ATT FABRICATIONS LIMITED

Unit 4 Greenhills Business Park Unit 4 Greenhills Business Park, Spennymoor, DL16 6JB, England
StatusACTIVE
Company No.06772266
CategoryPrivate Limited Company
Incorporated12 Dec 2008
Age15 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

ATT FABRICATIONS LIMITED is an active private limited company with number 06772266. It was incorporated 15 years, 5 months, 4 days ago, on 12 December 2008. The company address is Unit 4 Greenhills Business Park Unit 4 Greenhills Business Park, Spennymoor, DL16 6JB, England.



Company Fillings

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Matthew Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Thomas William Swinbank

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Address

Type: AD01

Old address: Unit 7 Greenhills Business Park Green Lane Spennymoor County Durham DL16 6JB England

Change date: 2021-07-14

New address: Unit 4 Greenhills Business Park Green Lane Spennymoor DL16 6JB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Address

Type: AD01

Old address: Unit 7 Greenhills Business Park Green Lane Spennymoor Co Durham DL16 6JB

Change date: 2021-07-14

New address: Unit 7 Greenhills Business Park Green Lane Spennymoor County Durham DL16 6JB

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2021

Action Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-08

Psc name: Stephen James Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicole Taylor

Appointment date: 2020-04-08

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2021

Action Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicole Taylor

Notification date: 2020-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2021

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-08

Officer name: Stephen James Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Hardy

Termination date: 2018-04-27

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-25

Capital : 21 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Trevor Hardy

Change date: 2014-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Devlin

Change date: 2013-12-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew Devlin

Change date: 2013-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2010

Action Date: 23 Apr 2010

Category: Capital

Type: SH01

Capital : 17 GBP

Date: 2010-04-23

Documents

View document PDF

Legacy

Date: 22 Jul 2010

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2010

Action Date: 23 Apr 2010

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2010-04-23

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jan 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Swinbank

Change date: 2010-01-06

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Address

Type: AD01

Old address: 3 Middleton Close Consett DH8 7UQ United Kingdom

Change date: 2010-01-05

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Devlin

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Taylor

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trevor Hardy

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 20/01/09\gbp si 3@1=3\gbp ic 6/9\

Documents

View document PDF

Incorporation company

Date: 12 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

/ LTD

FLAT 4 CWRT DEWI SANT,ABERGAVENNY,NP7 6BQ

Number:11479550
Status:ACTIVE
Category:Private Limited Company

ALTITUDE CORNWALL LTD

HERONBANK,PAR,PL24 2SD

Number:11058828
Status:ACTIVE
Category:Private Limited Company
Number:01191192
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE MUSIC EXAMINATIONS LIMITED

ATLANTIC STREET ATLANTIC BUSINESS CENTRE, ATLANTIC STREET,ALTRINCHAM,WA14 5NQ

Number:04393548
Status:ACTIVE
Category:Private Limited Company

RICKS SOLUTIONS LTD

FLAT 8 FLEETWOOD HOUSE,LONDON,NW10 1NQ

Number:11888451
Status:ACTIVE
Category:Private Limited Company

SYLS & GRACES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11126988
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source