Writtle
Chelmsford
CM1 3ST
Director Name | Edward Michael Beddall |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(3 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 April 2014) |
Role | Oil Fired Boiler Engineer |
Country of Residence | England |
Correspondence Address | 8 Chalford Walk Woodford Green Essex IG8 8PH |
Director Name | Mr Stephen Nicholas Machin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(3 days after company formation) |
Appointment Duration | 5 years (resigned 02 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Hazelwood Loughton Essex IG10 4ET |
Secretary Name | Coral Donna Knightbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 September 2011) |
Role | Company Director |
Correspondence Address | 12 Manor Road Chelmsford Essex CM2 0ER |
Secretary Name | Edward Michael Beddall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 2014) |
Role | Company Director |
Correspondence Address | 8 Chalford Walk Woodford Green Essex IG8 8PH |
Director Name | Mr Richard McAlistair Machin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Viewforth Gardens Kirkcaldy Fife KY1 3DG Scotland |
Secretary Name | Andrew Machin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2014(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 February 2024) |
Role | Company Director |
Correspondence Address | Lemington Lakes Todenham Road Moreton-In-Marsh Gloucestershire GL56 9NP Wales |
Director Name | Mr Andrew Machin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3ST |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.atpheatingservices.co.uk |
---|
Registered Address | Unit 1 Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3ST |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
27 at £1 | Carol Machin 33.75% Ordinary |
---|---|
27 at £1 | Richard Mcalistair Machin 33.75% Ordinary |
26 at £1 | Andrew Machin 32.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £607,512 |
Gross Profit | £173,545 |
Net Worth | £69,973 |
Cash | £66,457 |
Current Liabilities | £86,620 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
2 September 2010 | Delivered on: 4 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 February 2024 | Termination of appointment of Andrew Machin as a secretary on 9 February 2024 (1 page) |
---|---|
22 February 2024 | Cessation of Richard Mcalistair Machin as a person with significant control on 9 February 2024 (1 page) |
22 February 2024 | Notification of Mgh Building Solutions Limited as a person with significant control on 9 February 2024 (2 pages) |
22 February 2024 | Cessation of Andrew Machin as a person with significant control on 9 February 2024 (1 page) |
22 February 2024 | Appointment of Mr Martin Graham Heady as a director on 9 February 2024 (2 pages) |
22 February 2024 | Termination of appointment of Richard Mcalistair Machin as a director on 9 February 2024 (1 page) |
22 February 2024 | Termination of appointment of Andrew Machin as a director on 9 February 2024 (1 page) |
22 February 2024 | Cessation of Carol Gray as a person with significant control on 9 February 2024 (1 page) |
13 October 2023 | Unaudited abridged accounts made up to 31 August 2023 (12 pages) |
28 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
2 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (13 pages) |
30 August 2022 | Confirmation statement made on 20 August 2022 with updates (4 pages) |
17 January 2022 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
6 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
23 March 2021 | Notification of Andrew Machin as a person with significant control on 6 April 2016 (2 pages) |
23 March 2021 | Notification of Carol Gray as a person with significant control on 6 April 2016 (2 pages) |
16 October 2020 | Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to Unit 1 Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 16 October 2020 (1 page) |
27 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
27 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
22 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
7 February 2018 | Registered office address changed from Anwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 7 February 2018 (1 page) |
14 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
21 February 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
21 February 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
2 June 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
2 June 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
18 May 2016 | Appointment of Mr Andrew Machin as a director on 1 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Andrew Machin as a director on 1 May 2016 (2 pages) |
17 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
11 August 2015 | Registered office address changed from Building 4, St Cross Chambers Upper Marsh Lane Hoddesdon EN11 8LQ to Anwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 11 August 2015 (2 pages) |
11 August 2015 | Registered office address changed from Building 4, St Cross Chambers Upper Marsh Lane Hoddesdon EN11 8LQ to Anwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 11 August 2015 (2 pages) |
4 August 2015 | Cancellation of shares. Statement of capital on 3 June 2015
|
4 August 2015 | Cancellation of shares. Statement of capital on 3 June 2015
|
4 August 2015 | Cancellation of shares. Statement of capital on 3 June 2015
|
20 March 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
20 March 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
7 May 2014 | Appointment of Andrew Machin as a secretary (3 pages) |
7 May 2014 | Termination of appointment of Edward Beddall as a director (2 pages) |
7 May 2014 | Appointment of Andrew Machin as a secretary (3 pages) |
7 May 2014 | Termination of appointment of Edward Beddall as a secretary (2 pages) |
7 May 2014 | Termination of appointment of Edward Beddall as a director (2 pages) |
7 May 2014 | Termination of appointment of Edward Beddall as a secretary (2 pages) |
28 January 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
28 January 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
2 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
31 January 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
31 January 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
13 November 2012 | Termination of appointment of Stephen Machin as a director (2 pages) |
13 November 2012 | Appointment of Richard Mcalistair Machin as a director (3 pages) |
13 November 2012 | Appointment of Richard Mcalistair Machin as a director (3 pages) |
13 November 2012 | Termination of appointment of Stephen Machin as a director (2 pages) |
31 August 2012 | Director's details changed for Edward Michael Beddall on 1 January 2012 (2 pages) |
31 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Director's details changed for Edward Michael Beddall on 1 January 2012 (2 pages) |
31 August 2012 | Director's details changed for Edward Michael Beddall on 1 January 2012 (2 pages) |
31 August 2012 | Secretary's details changed for Edward Michael Beddall on 1 January 2012 (2 pages) |
31 August 2012 | Secretary's details changed for Edward Michael Beddall on 1 January 2012 (2 pages) |
31 August 2012 | Secretary's details changed for Edward Michael Beddall on 1 January 2012 (2 pages) |
31 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
10 May 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
13 October 2011 | Appointment of Edward Michael Beddall as a secretary (3 pages) |
13 October 2011 | Termination of appointment of Coral Knightbridge as a secretary (2 pages) |
13 October 2011 | Appointment of Edward Michael Beddall as a secretary (3 pages) |
13 October 2011 | Termination of appointment of Coral Knightbridge as a secretary (2 pages) |
30 August 2011 | Director's details changed for Mr Stephen Nicholas Machin on 1 July 2011 (2 pages) |
30 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Director's details changed for Mr Stephen Nicholas Machin on 1 July 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Stephen Nicholas Machin on 1 July 2011 (2 pages) |
17 February 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
17 February 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
10 September 2010 | Director's details changed for Edward Michael Beddall on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Edward Michael Beddall on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Edward Michael Beddall on 1 October 2009 (2 pages) |
10 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
13 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
27 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
14 May 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
14 May 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
22 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
22 September 2007 | Ad 23/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (1 page) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New secretary appointed (1 page) |
22 September 2007 | New director appointed (1 page) |
22 September 2007 | New secretary appointed (1 page) |
22 September 2007 | Ad 23/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2007 | Resolutions
|
4 September 2007 | Resolutions
|
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Incorporation (21 pages) |
20 August 2007 | Incorporation (21 pages) |