ATAG HEATING TECHNOLOGY UK LIMITED

Suite 177 80 Churchill Square Business Centre Suite 177 80 Churchill Square Business Centre, West Malling, ME19 4YU, England
StatusACTIVE
Company No.09020540
CategoryPrivate Limited Company
Incorporated01 May 2014
Age10 years, 29 days
JurisdictionEngland Wales

SUMMARY

ATAG HEATING TECHNOLOGY UK LIMITED is an active private limited company with number 09020540. It was incorporated 10 years, 29 days ago, on 01 May 2014. The company address is Suite 177 80 Churchill Square Business Centre Suite 177 80 Churchill Square Business Centre, West Malling, ME19 4YU, England.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-01

Psc name: Trade Heating Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-26

Psc name: Trade Heating Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-26

Psc name: Kevin Edward Treanor

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-26

Psc name: Julie Marie Treanor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Edward Treanor

Notification date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Edward Treanor

Cessation date: 2020-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Marie Treanor

Notification date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Marie Treanor

Cessation date: 2020-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-30

Old address: 80 Churchill Square Kings Hill West Malling Kent ME19 4YU England

New address: Suite 177 80 Churchill Square Business Centre Kings Hill West Malling ME19 4YU

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Marie Treanor

Appointment date: 2020-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-27

Officer name: Mr Kevin Edward Treanor

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Jones

Termination date: 2020-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Ms Wilma Geddes Mcpherson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Samuel Richard Browne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

New address: 80 Churchill Square Kings Hill West Malling Kent ME19 4YU

Old address: 47 Castle Street Reading Berkshire RG1 7SR

Change date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Oct 2016

Action Date: 14 Sep 2016

Category: Capital

Type: SH02

Date: 2016-09-14

Documents

View document PDF

Resolution

Date: 06 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Capital return purchase own shares

Date: 30 Mar 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 09 Mar 2016

Action Date: 19 Feb 2016

Category: Capital

Type: SH06

Capital : 180 GBP

Date: 2016-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Crown

Termination date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Richard Browne

Appointment date: 2016-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-25

Officer name: Mr Trevor Jones

Documents

View document PDF

Resolution

Date: 18 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 18 Dec 2015

Action Date: 08 Dec 2015

Category: Capital

Type: SH06

Capital : 195.00 GBP

Date: 2015-12-08

Documents

View document PDF

Capital return purchase own shares

Date: 18 Dec 2015

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Mark Andrew Buttree

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2014

Action Date: 02 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-02

Charge number: 090205400001

Documents

View document PDF

Change account reference date company current extended

Date: 29 Sep 2014

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2014

Action Date: 28 May 2014

Category: Capital

Type: SH01

Date: 2014-05-28

Capital : 200 GBP

Documents

View document PDF

Incorporation company

Date: 01 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A WATSON ASSOCIATES LIMITED

A6 KINGFISHER HOUSE,GATESHEAD,NE11 0JQ

Number:07239153
Status:ACTIVE
Category:Private Limited Company

CHRIS PAMPHILON LIMITED

CORNERSTONE HOUSE MIDLAND WAY,BRISTOL,BS35 2BS

Number:05524140
Status:ACTIVE
Category:Private Limited Company

HUNTER WEALTH LIMITED

CALEDONIAN HOUSE,HAMILTON,ML3 6JA

Number:SC576030
Status:ACTIVE
Category:Private Limited Company

K R WIRRAL LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:11214342
Status:ACTIVE
Category:Private Limited Company

LUCIA MEDRANO CASTANEDA LIMITED

99A HIGH ROAD,NOTTINGHAM,NG9 2LH

Number:09576916
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUPPLYCO (BRADFORD) LTD

221 QUEENS ROAD,BRADFORD,BD2 4BT

Number:08858326
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