ATAG HEATING TECHNOLOGY UK LIMITED
Status | ACTIVE |
Company No. | 09020540 |
Category | Private Limited Company |
Incorporated | 01 May 2014 |
Age | 10 years, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 06 Oct 2016
Action Date: 14 Sep 2016
Category: Capital
Type: SH02
Date: 2016-09-14
Documents
Resolution
Date: 06 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital return purchase own shares
Date: 30 Mar 2016
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 09 Mar 2016
Action Date: 19 Feb 2016
Category: Capital
Type: SH06
Capital : 180 GBP
Date: 2016-02-19
Documents
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
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
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
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
Resolution
Date: 18 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital return purchase own shares
Date: 18 Dec 2015
Category: Capital
Type: SH03
Documents
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
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
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
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
Capital allotment shares
Date: 17 Jul 2014
Action Date: 28 May 2014
Category: Capital
Type: SH01
Date: 2014-05-28
Capital : 200 GBP
Documents
Some Companies
A6 KINGFISHER HOUSE,GATESHEAD,NE11 0JQ
Number: | 07239153 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNERSTONE HOUSE MIDLAND WAY,BRISTOL,BS35 2BS
Number: | 05524140 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALEDONIAN HOUSE,HAMILTON,ML3 6JA
Number: | SC576030 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
221 QUEENS ROAD,BRADFORD,BD2 4BT
Number: | 08858326 |
Status: | ACTIVE |
Category: | Private Limited Company |