Elm Crescent
Kingston
Surrey
KT2 6HJ
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Director Name | Mr Michael Dempsey Cowham |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Church Lane Newington Sittingbourne Kent ME9 7JU |
Director Name | James Mickleburgh |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | Tommy All Alone Keycol Hill Newington Sittingbourne Kent ME9 7LG |
Secretary Name | James Mickleburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | Tommy All Alone Keycol Hill Newington Sittingbourne Kent ME9 7LG |
Director Name | Mr Clifford Mickleburgh |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 year after company formation) |
Appointment Duration | 21 years, 10 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tommy All Alone, Keycol Hill Newington Sittingbourne Kent ME9 7LG |
Director Name | Mrs Margaret Mary Mickleburgh |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 year after company formation) |
Appointment Duration | 21 years, 10 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tommy All Alone, Keycol Hill Newington Sittingbourne Kent ME9 7LG |
Secretary Name | Mrs Margaret Mary Mickleburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 year after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tommy All Alone, Keycol Hill Newington Sittingbourne Kent ME9 7LG |
Website | atcfire.com |
---|---|
Email address | [email protected] |
Telephone | 01795 844997 |
Telephone region | Sittingbourne |
Registered Address | Unit 4 Canbury Business Park Elm Crescent Kingston Surrey KT2 6HJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Mr Clifford Mickleburgh 51.00% Ordinary |
---|---|
49 at £1 | Mrs Margaret Mary Mickleburgh 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186,583 |
Cash | £50,493 |
Current Liabilities | £3,756 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
31 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
---|---|
31 July 2020 | Notification of Christopher Mickleburgh as a person with significant control on 1 January 2020 (2 pages) |
31 July 2020 | Change of details for Mr Clifford Mickleburgh as a person with significant control on 1 January 2020 (2 pages) |
31 July 2020 | Cessation of Margaret Mary Mickleburgh as a person with significant control on 31 December 2019 (1 page) |
5 May 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
23 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
31 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
2 July 2018 | Change of details for Mr Clifford Mickleburgh as a person with significant control on 30 June 2017 (2 pages) |
2 July 2018 | Change of details for Mrs Margaret Mary Mickleburgh as a person with significant control on 30 June 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
7 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 July 2010 | Director's details changed for Mrs Margaret Mary Mickleburgh on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Clifford Mickleburgh on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mrs Margaret Mary Mickleburgh on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Clifford Mickleburgh on 30 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: smith malhotra brenchley house 75-77 high street sittingbourne kent ME10 4AW (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: smith malhotra brenchley house 75-77 high street sittingbourne kent ME10 4AW (1 page) |
17 July 2007 | Return made up to 02/07/07; no change of members (7 pages) |
17 July 2007 | Return made up to 02/07/07; no change of members (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
20 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
10 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 June 2004 | Return made up to 02/07/04; full list of members (7 pages) |
25 June 2004 | Return made up to 02/07/04; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 June 2003 | Return made up to 02/07/03; full list of members (7 pages) |
26 June 2003 | Return made up to 02/07/03; full list of members (7 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
6 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: 37 frederick place brighton BN1 4EA (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: 37 frederick place brighton BN1 4EA (1 page) |
6 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
6 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
1 August 2001 | Return made up to 02/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 02/07/01; full list of members (6 pages) |
24 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 September 1999 | New secretary appointed;new director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New secretary appointed;new director appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Secretary resigned;director resigned (1 page) |
15 September 1999 | Secretary resigned;director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
19 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
19 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | New secretary appointed;new director appointed (2 pages) |
12 November 1998 | New secretary appointed;new director appointed (2 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: 24 bevis marks london EC3A 7NR (1 page) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
12 November 1998 | Ad 28/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 1998 | Ad 28/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: 24 bevis marks london EC3A 7NR (1 page) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
12 November 1998 | Director resigned (1 page) |
23 October 1998 | Company name changed nevrus (756) LIMITED\certificate issued on 26/10/98 (2 pages) |
23 October 1998 | Company name changed nevrus (756) LIMITED\certificate issued on 26/10/98 (2 pages) |
22 October 1998 | Resolutions
|
22 October 1998 | Resolutions
|
2 July 1998 | Incorporation (12 pages) |
2 July 1998 | Incorporation (12 pages) |