Company NameA.T.M. Sport Limited
Company StatusDissolved
Company Number03775561
CategoryPrivate Limited Company
Incorporation Date21 May 1999(24 years, 11 months ago)
Dissolution Date19 December 2023 (4 months, 2 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Andrew James Beales
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(5 days after company formation)
Appointment Duration24 years, 7 months (closed 19 December 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14-16 Allshots Industrial Estate
Kelvedon
Essex
CO5 9DF
Director NameMr Andrew Scott Thomson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(5 days after company formation)
Appointment Duration24 years, 7 months (closed 19 December 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Allshots Industrial Estate
Kelvedon
Essex
CO5 9DF
Secretary NameMr Andrew James Beales
NationalityBritish
StatusClosed
Appointed26 May 1999(5 days after company formation)
Appointment Duration24 years, 7 months (closed 19 December 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 St. Marys Road
Kelvedon
Colchester
CO5 9DN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.atmsport.com
Email address[email protected]
Telephone01376 585125
Telephone regionBraintree

Location

Registered Address14-16 Allshots Industrial Estate
Kelvedon
Essex
CO5 9DF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering

Shareholders

50 at £1Andrew James Beales
50.00%
Ordinary
50 at £1Andrew Scott Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth£11,644
Cash£13,289
Current Liabilities£54,691

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

19 August 1999Delivered on: 21 August 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

23 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
29 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 July 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
10 July 2017Director's details changed for Mr Andrew Scott Thomson on 21 May 2017 (2 pages)
10 July 2017Notification of Andrew James Beales as a person with significant control on 21 May 2017 (2 pages)
10 July 2017Notification of Andrew James Beales as a person with significant control on 21 May 2017 (2 pages)
10 July 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
10 July 2017Notification of Andrew Scott Thomson as a person with significant control on 21 May 2017 (2 pages)
10 July 2017Notification of Andrew Scott Thomson as a person with significant control on 21 May 2017 (2 pages)
10 July 2017Director's details changed for Mr Andrew James Beales on 21 May 2017 (2 pages)
10 July 2017Director's details changed for Mr Andrew Scott Thomson on 21 May 2017 (2 pages)
10 July 2017Director's details changed for Mr Andrew James Beales on 21 May 2017 (2 pages)
13 April 2017Amended accounts for a small company made up to 31 May 2016 (4 pages)
13 April 2017Amended accounts for a small company made up to 31 May 2016 (4 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (11 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (11 pages)
23 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
3 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
13 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
17 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2010Director's details changed for Andrew Scott Thomson on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Andrew James Beales on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Andrew Scott Thomson on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Andrew James Beales on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Andrew Scott Thomson on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Andrew James Beales on 1 October 2009 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 June 2009Return made up to 21/05/09; full list of members (4 pages)
3 June 2009Return made up to 21/05/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 June 2008Return made up to 21/05/08; full list of members (4 pages)
19 June 2008Return made up to 21/05/08; full list of members (4 pages)
18 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
18 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Return made up to 21/05/07; full list of members (2 pages)
8 August 2007Return made up to 21/05/07; full list of members (2 pages)
22 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
22 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
17 July 2006Return made up to 21/05/06; full list of members (2 pages)
17 July 2006Return made up to 21/05/06; full list of members (2 pages)
7 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
7 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
17 June 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
(7 pages)
17 June 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
(7 pages)
23 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 May 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
8 August 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
21 May 2003Return made up to 21/05/03; full list of members (7 pages)
21 May 2003Return made up to 21/05/03; full list of members (7 pages)
13 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
13 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
28 May 2002Return made up to 21/05/02; full list of members (7 pages)
28 May 2002Return made up to 21/05/02; full list of members (7 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
16 May 2001Return made up to 21/05/01; full list of members (6 pages)
16 May 2001Return made up to 21/05/01; full list of members (6 pages)
4 April 2001Registered office changed on 04/04/01 from: ibc 2 the boulevard ashford international hotel simone weil avenue ashford kent TN24 8UX (1 page)
4 April 2001Registered office changed on 04/04/01 from: ibc 2 the boulevard ashford international hotel simone weil avenue ashford kent TN24 8UX (1 page)
4 April 2001Full accounts made up to 31 May 2000 (9 pages)
4 April 2001Full accounts made up to 31 May 2000 (9 pages)
30 May 2000Return made up to 21/05/00; full list of members (6 pages)
30 May 2000Return made up to 21/05/00; full list of members (6 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
5 June 1999Registered office changed on 05/06/99 from: international business centre 2 the boulevard ashford int'l hotel simone weil avenue ashford TN24 8UX (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999New secretary appointed;new director appointed (2 pages)
5 June 1999Registered office changed on 05/06/99 from: international business centre 2 the boulevard ashford int'l hotel simone weil avenue ashford TN24 8UX (1 page)
5 June 1999Ad 26/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 1999Ad 26/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 1999New secretary appointed;new director appointed (2 pages)
5 June 1999New director appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Secretary resigned (1 page)
21 May 1999Incorporation (12 pages)
21 May 1999Incorporation (12 pages)