Company NameATC Services (UK) Limited
DirectorTimothy John Barton-White
Company StatusActive
Company Number03398241
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Previous NamesCopyweb Limited and Associated Tobacco Company (UK) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy John Barton-White
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1997(3 weeks, 4 days after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria House High Street
Whitchurch-On-Thames
Berkshire
RG8 7ER
Secretary NameMr Timothy John Barton White
StatusCurrent
Appointed09 April 2010(12 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address23 Shackleton Court 2 Maritime Quay
London
E14 3QF
Director NameIan Murray Bolwell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(3 weeks, 4 days after company formation)
Appointment Duration10 years, 1 month (resigned 01 September 2007)
RoleBusinessman
Correspondence Address11 Newbury Close
Charvil
Reading
Berkshire
RG10 9RT
Director NameJohn Broadhurst Mills
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed28 July 1997(3 weeks, 4 days after company formation)
Appointment Duration12 years, 9 months (resigned 18 May 2010)
RoleLawyer
Correspondence Address7 Rue De La Liberation
Itzig
Luxembourg
L5969
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameLMG Services Limited (Corporation)
StatusResigned
Appointed28 July 1997(3 weeks, 4 days after company formation)
Appointment Duration12 years, 8 months (resigned 09 April 2010)
Correspondence AddressFourth Floor 2-4 Great Eastern Street
London
EC2A 3NT

Contact

Websitewww.atctob.com
Telephone07 747606493
Telephone regionMobile

Location

Registered Address23 Shackleton Court 2 Maritime Quay
London
E14 3QF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Associated Tobacco Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£667,704
Net Worth£110,188
Cash£72,991
Current Liabilities£28,756

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
23 March 2023Accounts for a small company made up to 31 December 2022 (7 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
31 March 2022Accounts for a small company made up to 30 December 2021 (17 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
21 April 2021Accounts for a small company made up to 31 December 2020 (16 pages)
25 July 2020Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 23 Shackleton Court 2 Maritime Quay London E14 3QF on 25 July 2020 (1 page)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
17 June 2020Change of details for Mr Timothy John Barton-White as a person with significant control on 24 July 2019 (2 pages)
16 June 2020Director's details changed for Mr Timothy John Barton-White on 24 July 2019 (2 pages)
29 April 2020Accounts for a small company made up to 31 December 2019 (16 pages)
17 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
2 September 2019Registered office address changed from C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2 September 2019 (1 page)
29 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
25 July 2019Change of details for Mr Timothy John Barton-White as a person with significant control on 24 July 2019 (2 pages)
25 July 2019Director's details changed for Mr Timothy John Barton-White on 24 July 2019 (2 pages)
5 September 2018Accounts for a small company made up to 31 December 2017 (16 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
12 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
12 July 2017Notification of Timothy John Barton-White as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
12 July 2017Notification of Timothy John Barton-White as a person with significant control on 6 April 2016 (2 pages)
17 May 2017Accounts for a small company made up to 31 December 2016 (15 pages)
17 May 2017Accounts for a small company made up to 31 December 2016 (15 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
17 June 2016Full accounts made up to 31 December 2015 (21 pages)
17 June 2016Full accounts made up to 31 December 2015 (21 pages)
2 October 2015Full accounts made up to 31 December 2014 (16 pages)
2 October 2015Full accounts made up to 31 December 2014 (16 pages)
12 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(3 pages)
12 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(3 pages)
17 December 2014Full accounts made up to 31 December 2013 (16 pages)
17 December 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
19 February 2014Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD England on 19 February 2014 (1 page)
16 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 16 January 2014 (1 page)
16 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 16 January 2014 (1 page)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
8 March 2013Accounts made up to 31 December 2012 (17 pages)
8 March 2013Accounts made up to 31 December 2012 (17 pages)
26 September 2012Accounts made up to 31 December 2011 (15 pages)
26 September 2012Accounts made up to 31 December 2011 (15 pages)
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
26 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 26 September 2011 (1 page)
26 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 26 September 2011 (1 page)
24 August 2011Accounts made up to 31 December 2010 (15 pages)
24 August 2011Accounts made up to 31 December 2010 (15 pages)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
24 January 2011Termination of appointment of Lmg Services Limited as a secretary (1 page)
24 January 2011Termination of appointment of Lmg Services Limited as a secretary (1 page)
24 January 2011Appointment of Mr Timothy John Barton White as a secretary (1 page)
24 January 2011Appointment of Mr Timothy John Barton White as a secretary (1 page)
23 June 2010Director's details changed for Mr Timothy John Barton-White on 1 October 2009 (2 pages)
23 June 2010Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages)
23 June 2010Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Timothy John Barton-White on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mr Timothy John Barton-White on 1 October 2009 (2 pages)
18 May 2010Termination of appointment of John Mills as a director (1 page)
18 May 2010Termination of appointment of John Mills as a director (1 page)
14 April 2010Accounts made up to 31 December 2009 (15 pages)
14 April 2010Accounts made up to 31 December 2009 (15 pages)
24 June 2009Director's change of particulars / timothy barton-white / 21/06/2009 (2 pages)
24 June 2009Director's change of particulars / timothy barton-white / 21/06/2009 (2 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
13 May 2009Accounts made up to 31 December 2008 (21 pages)
13 May 2009Accounts made up to 31 December 2008 (21 pages)
23 June 2008Return made up to 21/06/08; full list of members (3 pages)
23 June 2008Return made up to 21/06/08; full list of members (3 pages)
22 May 2008Accounts made up to 31 December 2007 (16 pages)
22 May 2008Accounts made up to 31 December 2007 (16 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
14 August 2007Return made up to 21/06/07; full list of members (2 pages)
14 August 2007Return made up to 21/06/07; full list of members (2 pages)
8 March 2007Full accounts made up to 31 December 2006 (16 pages)
8 March 2007Full accounts made up to 31 December 2006 (16 pages)
10 October 2006Registered office changed on 10/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page)
10 October 2006Registered office changed on 10/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page)
10 October 2006Secretary's particulars changed (1 page)
10 October 2006Secretary's particulars changed (1 page)
6 July 2006Return made up to 21/06/06; full list of members (2 pages)
6 July 2006Return made up to 21/06/06; full list of members (2 pages)
8 March 2006Full accounts made up to 31 December 2005 (15 pages)
8 March 2006Full accounts made up to 31 December 2005 (15 pages)
14 July 2005Return made up to 21/06/05; full list of members (3 pages)
14 July 2005Return made up to 21/06/05; full list of members (3 pages)
23 June 2005Registered office changed on 23/06/05 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
23 June 2005Registered office changed on 23/06/05 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
18 February 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
18 February 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
28 June 2004Return made up to 21/06/04; full list of members (7 pages)
28 June 2004Return made up to 21/06/04; full list of members (7 pages)
5 May 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
5 May 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
17 March 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
17 March 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
1 August 2003Return made up to 03/07/03; full list of members (7 pages)
1 August 2003Return made up to 03/07/03; full list of members (7 pages)
27 February 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
27 February 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
19 July 2002Return made up to 03/07/02; full list of members (7 pages)
19 July 2002Return made up to 03/07/02; full list of members (7 pages)
14 February 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
14 February 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
10 July 2001Return made up to 03/07/01; full list of members (7 pages)
10 July 2001Return made up to 03/07/01; full list of members (7 pages)
7 March 2001Full accounts made up to 30 November 2000 (10 pages)
7 March 2001Full accounts made up to 30 November 2000 (10 pages)
14 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2000Full accounts made up to 30 November 1999 (12 pages)
13 March 2000Full accounts made up to 30 November 1999 (12 pages)
9 July 1999Director's particulars changed (1 page)
9 July 1999Director's particulars changed (1 page)
6 July 1999Return made up to 03/07/99; no change of members (5 pages)
6 July 1999Return made up to 03/07/99; no change of members (5 pages)
17 June 1999Full accounts made up to 30 November 1998 (11 pages)
17 June 1999Full accounts made up to 30 November 1998 (11 pages)
26 February 1999Company name changed associated tobacco company (uk) LTD\certificate issued on 01/03/99 (2 pages)
26 February 1999Company name changed associated tobacco company (uk) LTD\certificate issued on 01/03/99 (2 pages)
26 October 1998Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
26 October 1998Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
30 June 1998Return made up to 03/07/98; full list of members (6 pages)
30 June 1998Return made up to 03/07/98; full list of members (6 pages)
25 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997Director resigned (1 page)
28 August 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
28 August 1997Ad 21/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 1997Ad 21/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
4 August 1997Registered office changed on 04/08/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
4 August 1997Registered office changed on 04/08/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
25 July 1997Company name changed copyweb LIMITED\certificate issued on 28/07/97 (2 pages)
25 July 1997Company name changed copyweb LIMITED\certificate issued on 28/07/97 (2 pages)
3 July 1997Incorporation (16 pages)
3 July 1997Incorporation (16 pages)