Company NameATM Construction Limited
DirectorAlgis Mazintas
Company StatusActive
Company Number06471417
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Algis Mazintas
Date of BirthJuly 1972 (Born 51 years ago)
NationalityLithuanian
StatusCurrent
Appointed14 January 2008(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address9 Ridgemount Gardens
Enfield
EN2 8QL
Director NameTomas Mankevicius
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityLithuanian
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address9 Ridgemount Gardens
Enfield
Middlesex
EN2 8QL
Secretary NameAida Mazintiene
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address24 Langhorne Road
Dagenham
Essex
RM10 9QX
Secretary NameMr Algis Mazintas
NationalityLithuanian
StatusResigned
Appointed15 January 2008(1 day after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2016)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address24 Langhorne Road
Dagenham
Essex
RM10 9QX

Contact

Telephone07 917848773
Telephone regionMobile

Location

Registered AddressNicon House
45 Silver Street
Enfield
EN1 3EF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Algis Mazintas
50.00%
Ordinary
50 at £1Tomas Mankevicius
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,041
Cash£913
Current Liabilities£32,280

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

31 October 2023Unaudited abridged accounts made up to 31 January 2023 (6 pages)
30 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
31 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (7 pages)
20 January 2022Registered office address changed from 9 Ridgemount Gardens Enfield EN2 8QL United Kingdom to Nicon House 45 Silver Street Enfield EN1 3EF on 20 January 2022 (1 page)
26 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
29 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
16 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
20 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
14 February 2018Registered office address changed from 9 9 Ridgemount Gardens Enfield EN2 8QL England to 9 Ridgemount Gardens Enfield EN2 8QL on 14 February 2018 (1 page)
24 November 2017Change of details for Mr Algis Mazintas as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Change of details for Mr Algis Mazintas as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Registered office address changed from 24 Langhorne Road Dagenham Essex RM10 9QX to 9 9 Ridgemount Gardens Enfield EN2 8QL on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 24 Langhorne Road Dagenham Essex RM10 9QX to 9 9 Ridgemount Gardens Enfield EN2 8QL on 24 November 2017 (1 page)
24 November 2017Director's details changed for Mr Algis Mazintas on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Algis Mazintas on 24 November 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
21 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
30 November 2016Termination of appointment of Tomas Mankevicius as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Tomas Mankevicius as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Algis Mazintas as a secretary on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Algis Mazintas as a secretary on 30 November 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(5 pages)
20 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(5 pages)
20 February 2016Director's details changed for Tomas Mankevicius on 14 January 2016 (2 pages)
20 February 2016Director's details changed for Tomas Mankevicius on 14 January 2016 (2 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
12 November 2010Amended accounts made up to 31 January 2010 (3 pages)
12 November 2010Amended accounts made up to 31 January 2010 (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 April 2010Director's details changed for Algis Mazintas on 14 January 2010 (2 pages)
26 April 2010Director's details changed for Tomas Mankevicius on 14 January 2010 (2 pages)
26 April 2010Director's details changed for Algis Mazintas on 14 January 2010 (2 pages)
26 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Tomas Mankevicius on 14 January 2010 (2 pages)
26 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
5 February 2009Return made up to 14/01/09; full list of members (4 pages)
5 February 2009Location of register of members (1 page)
5 February 2009Location of register of members (1 page)
5 February 2009Return made up to 14/01/09; full list of members (4 pages)
16 January 2008New secretary appointed (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
14 January 2008Incorporation (13 pages)
14 January 2008Incorporation (13 pages)