Kelvedon
Essex
CO5 9DF
Director Name | Mr Andrew Scott Thomson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1999(5 days after company formation) |
Appointment Duration | 24 years, 7 months (closed 19 December 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Allshots Industrial Estate Kelvedon Essex CO5 9DF |
Secretary Name | Mr Andrew James Beales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1999(5 days after company formation) |
Appointment Duration | 24 years, 7 months (closed 19 December 2023) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 St. Marys Road Kelvedon Colchester CO5 9DN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.atmsport.com |
---|---|
Email address | [email protected] |
Telephone | 01376 585125 |
Telephone region | Braintree |
Registered Address | 14-16 Allshots Industrial Estate Kelvedon Essex CO5 9DF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
50 at £1 | Andrew James Beales 50.00% Ordinary |
---|---|
50 at £1 | Andrew Scott Thomson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,644 |
Cash | £13,289 |
Current Liabilities | £54,691 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
19 August 1999 | Delivered 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 |
---|
23 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
29 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
10 July 2017 | Director's details changed for Mr Andrew Scott Thomson on 21 May 2017 (2 pages) |
10 July 2017 | Notification of Andrew James Beales as a person with significant control on 21 May 2017 (2 pages) |
10 July 2017 | Notification of Andrew James Beales as a person with significant control on 21 May 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
10 July 2017 | Notification of Andrew Scott Thomson as a person with significant control on 21 May 2017 (2 pages) |
10 July 2017 | Notification of Andrew Scott Thomson as a person with significant control on 21 May 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Andrew James Beales on 21 May 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Andrew Scott Thomson on 21 May 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Andrew James Beales on 21 May 2017 (2 pages) |
13 April 2017 | Amended accounts for a small company made up to 31 May 2016 (4 pages) |
13 April 2017 | Amended accounts for a small company made up to 31 May 2016 (4 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
15 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (11 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (11 pages) |
23 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
3 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
13 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
17 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 June 2010 | Director's details changed for Andrew Scott Thomson on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Andrew James Beales on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Andrew Scott Thomson on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Andrew James Beales on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Andrew Scott Thomson on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Andrew James Beales on 1 October 2009 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
18 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
18 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Return made up to 21/05/07; full list of members (2 pages) |
8 August 2007 | Return made up to 21/05/07; full list of members (2 pages) |
22 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
22 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
17 July 2006 | Return made up to 21/05/06; full list of members (2 pages) |
17 July 2006 | Return made up to 21/05/06; full list of members (2 pages) |
7 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
7 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
17 June 2005 | Return made up to 21/05/05; full list of members
|
17 June 2005 | Return made up to 21/05/05; full list of members
|
23 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 May 2004 | Return made up to 21/05/04; full list of members
|
25 May 2004 | Return made up to 21/05/04; full list of members
|
8 August 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
8 August 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
21 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
13 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
13 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
28 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
16 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
4 April 2001 | Registered 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 2001 | Registered 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 2001 | Full accounts made up to 31 May 2000 (9 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
30 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Registered 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 1999 | New director appointed (2 pages) |
5 June 1999 | New secretary appointed;new director appointed (2 pages) |
5 June 1999 | Registered 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 1999 | Ad 26/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 1999 | Ad 26/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 1999 | New secretary appointed;new director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Incorporation (12 pages) |
21 May 1999 | Incorporation (12 pages) |