ATC INDUSTRY LIMITED

16 Regal Close, Corby, NN17 1EZ, England
StatusACTIVE
Company No.08364750
CategoryPrivate Limited Company
Incorporated17 Jan 2013
Age11 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

ATC INDUSTRY LIMITED is an active private limited company with number 08364750. It was incorporated 11 years, 4 months, 3 days ago, on 17 January 2013. The company address is 16 Regal Close, Corby, NN17 1EZ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 16 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2023

Action Date: 26 Aug 2023

Category: Address

Type: AD01

New address: 16 Regal Close Corby NN17 1EZ

Change date: 2023-08-26

Old address: C/O Bulley Davey Corby Enterprise Centre London Road, Priors Hall Corby Northants NN17 5EU United Kingdom

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 26 Aug 2023

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-14

Officer name: Petr Neterda

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Petr Neterda

Cessation date: 2022-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2022

Action Date: 06 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jan Neterda

Notification date: 2022-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Neterda

Appointment date: 2022-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2022

Action Date: 30 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-10-30

Psc name: Petr Neterda

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2022

Action Date: 30 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jan Neterda

Cessation date: 2022-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2022

Action Date: 08 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Neterda

Termination date: 2022-10-08

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2022

Action Date: 08 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-08

Psc name: Mr Jan Neterda

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2022

Action Date: 08 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-08

Officer name: Mr Petr Neterda

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2020

Action Date: 26 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-26

Psc name: Michael Neterda

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 26 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Neterda

Appointment date: 2019-12-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 26 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-26

Officer name: Michael Neterda

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2020

Action Date: 26 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jan Neterda

Notification date: 2019-12-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

New address: C/O Bulley Davey Corby Enterprise Centre London Road, Priors Hall Corby Northants NN17 5EU

Change date: 2017-03-22

Old address: C/O Bulley Davey Corby Enterprise Centre London Road, Priors Hall Corby Northants NN17 5EU

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-07

Officer name: Mr Michael Neterda

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Gazette notice compulsory

Date: 19 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Address

Type: AD01

New address: C/O Bulley Davey Corby Enterprise Centre London Road, Priors Hall Corby Northants NN17 5EU

Change date: 2014-12-16

Old address: J D Gardiner & Co Edinburgh House 7 Corporation Street Corby Northants NN17 1NG

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2014-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Neterda

Change date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Neterda

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Petr Neterda

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petr Neterda

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Petr Neterda

Change date: 2014-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Petr Neterda

Change date: 2014-02-03

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Old address: International Suite 3, Adams Court Adams Hill Knutsford Cheshire WA16 6BA United Kingdom

Change date: 2013-06-04

Documents

View document PDF

Incorporation company

Date: 17 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYSTAL MAINTENANCE LTD

77A WILLESDEN LANE,LONDON,NW6 7RR

Number:10259820
Status:ACTIVE
Category:Private Limited Company

ENKI INFRASTRUCTURE LTD

354 MAULDETH ROAD WEST MAULDETH ROAD WEST,MANCHESTER,M21 7RB

Number:10777992
Status:ACTIVE
Category:Private Limited Company

IXL INTERNATIONAL LIMITED

LANSDOWNE HOUSE, 1ST FLOOR,LONDON,W1J 6ER

Number:08869199
Status:ACTIVE
Category:Private Limited Company

LUXABELLA LTD

35 PRETORIA ROAD,IBSTOCK,LE67 6LP

Number:10779631
Status:ACTIVE
Category:Private Limited Company

ROBERTS PARTNERS LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:06887055
Status:ACTIVE
Category:Private Limited Company

THE FIREWOOD COMPANY (UK) LIMITED

SWATTON BARN,SWINDON,SN4 0EU

Number:11771714
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