Warlingham
Surrey
CR6 9LA
Secretary Name | Mrs Karen Jean Farrow |
---|---|
Status | Current |
Appointed | 19 March 2019(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 1, 418 Limpsfield Road Warlingham Surrey CR6 9LA |
Director Name | Jane Ann Farrow |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 169 Farleigh Road Warlingham Surrey CR6 9EH |
Secretary Name | Mr Nicholas Martin Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Farleigh Road Warlingham Surrey CR6 9EH |
Secretary Name | Suzanne Marie Saggar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2001(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Mays Hill Rd Shortlands Bromley BR2 0HT |
Director Name | Gemma Jane Farrow |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 January 2014) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 104 Mill Lane Hebburn Tyne And Wear NE31 2EU |
Director Name | Mr Nicholas Martin Farrow |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 February 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 169 Farleigh Road Warlingham Surrey CR6 9EH |
Director Name | Mr Tim Farrow |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2019(25 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, 418 Limpsfield Road Warlingham Surrey CR6 9LA |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | diteco.co.uk |
---|---|
Telephone | 01883 622403 |
Telephone region | Caterham |
Registered Address | Unit 1, 418 Limpsfield Road Warlingham Surrey CR6 9LA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Warlingham |
Ward | Warlingham East and Chelsham and Farleigh |
Built Up Area | Greater London |
34 at £1 | Gemma Jane Hope-smith 34.00% Ordinary |
---|---|
33 at £1 | Mr Daniel Thomas Farrow 33.00% Ordinary |
33 at £1 | Mrs Suzanne Marie Saggar 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,715 |
Cash | £30,586 |
Current Liabilities | £433,070 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
9 November 2022 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
10 November 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
9 June 2020 | Termination of appointment of Tim Farrow as a director on 6 June 2020 (1 page) |
5 February 2020 | Cessation of Suzanne Marie Saggar as a person with significant control on 17 December 2019 (1 page) |
5 February 2020 | Change of details for Mr Daniel Thomas Farrow as a person with significant control on 17 December 2019 (2 pages) |
5 February 2020 | Cessation of Gemma Jane Wood as a person with significant control on 17 December 2019 (1 page) |
23 January 2020 | Cancellation of shares. Statement of capital on 17 December 2019
|
23 January 2020 | Purchase of own shares. (3 pages) |
23 January 2020 | Resolutions
|
14 October 2019 | Director's details changed for Daniel Thomas Farrow on 10 October 2019 (2 pages) |
14 October 2019 | Change of details for Mrs Gemma Jane Wood as a person with significant control on 10 October 2019 (2 pages) |
10 October 2019 | Secretary's details changed for Mrs Karen Jean Farrow on 10 October 2019 (1 page) |
10 October 2019 | Director's details changed for Daniel Thomas Farrow on 10 October 2019 (2 pages) |
10 October 2019 | Change of details for Mrs Suzanne Marie Saggar as a person with significant control on 10 October 2019 (2 pages) |
10 October 2019 | Change of details for Mr Daniel Thomas Farrow as a person with significant control on 10 October 2019 (2 pages) |
10 October 2019 | Change of details for Mrs Gemma Jane Wood as a person with significant control on 10 October 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
29 July 2019 | Director's details changed for Mr Tim Farrow on 29 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
23 May 2019 | Appointment of Mr Tim Farrow as a director on 16 May 2019 (2 pages) |
4 April 2019 | Termination of appointment of Suzanne Marie Saggar as a secretary on 31 March 2019 (1 page) |
25 March 2019 | Appointment of Mrs Karen Jean Farrow as a secretary on 19 March 2019 (2 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
18 February 2019 | Termination of appointment of Nicholas Martin Farrow as a director on 5 February 2019 (1 page) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
30 June 2017 | Notification of Suzanne Marie Saggar as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Suzanne Marie Saggar as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Daniel Thomas Farrow as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Gemma Jane Wood as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Gemma Jane Wood as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Daniel Thomas Farrow as a person with significant control on 6 April 2016 (2 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Registered office address changed from 50a the Green Warlingham Surrey CR6 9NA to Unit 1, 418 Limpsfield Road Warlingham Surrey CR6 9LA on 29 June 2015 (1 page) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Registered office address changed from 50a the Green Warlingham Surrey CR6 9NA to Unit 1, 418 Limpsfield Road Warlingham Surrey CR6 9LA on 29 June 2015 (1 page) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 January 2014 | Appointment of Mr Nicholas Martin Farrow as a director (2 pages) |
28 January 2014 | Appointment of Mr Nicholas Martin Farrow as a director (2 pages) |
28 January 2014 | Termination of appointment of Gemma Farrow as a director (1 page) |
28 January 2014 | Termination of appointment of Gemma Farrow as a director (1 page) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Director's details changed for Gemma Jane Farrow on 29 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Gemma Jane Farrow on 29 June 2013 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 July 2012 | Director's details changed for Gemma Jane Farrow on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Gemma Jane Farrow on 12 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (14 pages) |
21 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (14 pages) |
22 February 2011 | Registered office address changed from 385 Limpsfield Road Warlingham Surrey CR6 9HA on 22 February 2011 (2 pages) |
22 February 2011 | Registered office address changed from 385 Limpsfield Road Warlingham Surrey CR6 9HA on 22 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Daniel Thomas Farrow on 10 February 2011 (3 pages) |
21 February 2011 | Director's details changed for Daniel Thomas Farrow on 10 February 2011 (3 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (11 pages) |
26 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (11 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 January 2010 | Appointment of Daniel Thomas Farrow as a director (3 pages) |
8 January 2010 | Appointment of Daniel Thomas Farrow as a director (3 pages) |
24 October 2009 | Director's details changed for Gemma Jane Hope-Smith on 14 March 2008 (1 page) |
24 October 2009 | Director's details changed for Gemma Jane Hope-Smith on 14 March 2008 (1 page) |
24 October 2009 | Annual return made up to 29 June 2009 with a full list of shareholders (5 pages) |
24 October 2009 | Secretary's details changed for Suzanne Saggar on 29 June 2009 (1 page) |
24 October 2009 | Director's details changed for Gemma Jane Hope Smith on 13 July 2009 (1 page) |
24 October 2009 | Secretary's details changed for Suzanne Saggar on 29 June 2009 (1 page) |
24 October 2009 | Annual return made up to 29 June 2009 with a full list of shareholders (5 pages) |
24 October 2009 | Director's details changed for Gemma Jane Hope Smith on 13 July 2009 (1 page) |
12 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 August 2008 | Return made up to 29/06/08; full list of members (3 pages) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Return made up to 29/06/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: 11 troy road upper norwood london SE19 3SU (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 11 troy road upper norwood london SE19 3SU (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 169 farleigh road warlingham surrey CR6 9EH (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 169 farleigh road warlingham surrey CR6 9EH (1 page) |
26 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 November 2006 | Return made up to 29/06/06; full list of members (2 pages) |
1 November 2006 | Secretary's particulars changed (1 page) |
1 November 2006 | Return made up to 29/06/06; full list of members (2 pages) |
1 November 2006 | Secretary's particulars changed (1 page) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
5 July 2005 | Secretary's particulars changed (1 page) |
5 July 2005 | Secretary's particulars changed (1 page) |
5 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 June 2004 | Return made up to 29/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 29/06/04; full list of members (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
23 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
31 May 2003 | Return made up to 29/06/02; full list of members; amend
|
31 May 2003 | Return made up to 29/06/02; full list of members; amend
|
5 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
31 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
31 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
1 May 2002 | Memorandum and Articles of Association (9 pages) |
1 May 2002 | Memorandum and Articles of Association (9 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Company name changed A.T.A.C. LIMITED\certificate issued on 16/04/02 (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Company name changed A.T.A.C. LIMITED\certificate issued on 16/04/02 (2 pages) |
29 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
29 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
3 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
15 August 2000 | Return made up to 29/06/00; full list of members (7 pages) |
15 August 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
15 August 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
15 August 2000 | Return made up to 29/06/00; full list of members (7 pages) |
16 March 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
16 March 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
8 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
8 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 30 June 1998 (1 page) |
26 October 1998 | Accounts for a small company made up to 30 June 1998 (1 page) |
26 June 1998 | Return made up to 29/06/98; no change of members (4 pages) |
26 June 1998 | Return made up to 29/06/98; no change of members (4 pages) |
27 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
27 July 1997 | Accounts for a small company made up to 30 June 1997 (1 page) |
27 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
27 July 1997 | Accounts for a small company made up to 30 June 1997 (1 page) |
23 January 1997 | Accounts for a small company made up to 30 June 1996 (1 page) |
23 January 1997 | Accounts for a small company made up to 30 June 1996 (1 page) |
27 June 1996 | Return made up to 29/06/96; full list of members (6 pages) |
27 June 1996 | Return made up to 29/06/96; full list of members (6 pages) |
26 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
26 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
25 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
25 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
20 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
20 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
29 June 1993 | Incorporation (14 pages) |
29 June 1993 | Incorporation (14 pages) |