ATAG HEATING UK LTD.
BASILDON DREAMWIDE LIMITED

Hellopages » Essex » Basildon » SS15 6SJ

Company number 04641589
Status Active
Incorporation Date 20 January 2003
Company Type Private Limited Company
Address 3 JUNIPER WEST FENTON WAY, SOUTHFIELDS BUSINESS PARK, BASILDON, ESSEX, UNITED KINGDOM, SS15 6SJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 3 Juniper West Fenton Way Southfields Business Park Basildon Essex SS15 6SJ on 2 November 2016; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of ATAG HEATING UK LTD. are www.atagheatinguk.co.uk, and www.atag-heating-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Basildon Rail Station is 2.3 miles; to Billericay Rail Station is 3.7 miles; to Brentwood Rail Station is 5.2 miles; to Grays Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atag Heating Uk Ltd is a Private Limited Company. The company registration number is 04641589. Atag Heating Uk Ltd has been working since 20 January 2003. The present status of the company is Active. The registered address of Atag Heating Uk Ltd is 3 Juniper West Fenton Way Southfields Business Park Basildon Essex United Kingdom Ss15 6sj. . NIEHOFF, Nico Bernardus Gerardus is a Secretary of the company. BERLO, Carl Bernardus Johannes Franciscus is a Director of the company. Secretary BELL, Philip has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary VAN DITSHUIZEN, Leo has been resigned. Director BELL, Philip has been resigned. Director DRENTH, Berend has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director ATAG HEATING ASSETS B V has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
NIEHOFF, Nico Bernardus Gerardus
Appointed Date: 01 July 2004

Director
BERLO, Carl Bernardus Johannes Franciscus
Appointed Date: 01 January 2016
58 years old

Resigned Directors

Secretary
BELL, Philip
Resigned: 07 January 2016
Appointed Date: 24 August 2004

Nominee Secretary
DWYER, Daniel John
Resigned: 24 January 2003
Appointed Date: 20 January 2003

Secretary
VAN DITSHUIZEN, Leo
Resigned: 01 July 2004
Appointed Date: 24 January 2003

Director
BELL, Philip
Resigned: 07 January 2016
Appointed Date: 24 January 2003
74 years old

Director
DRENTH, Berend
Resigned: 22 February 2005
Appointed Date: 24 January 2003
59 years old

Nominee Director
DWYER, Daniel James
Resigned: 24 January 2003
Appointed Date: 20 January 2003
50 years old

Director
ATAG HEATING ASSETS B V
Resigned: 01 January 2016
Appointed Date: 22 February 2005

Persons With Significant Control

Mr Carl Bernardus Johannes Franciscus Berlo
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Nico Bernardus Gerardus Niehoff
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Francesco Merloni
Notified on: 6 April 2016
100 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATAG HEATING UK LTD. Events

27 Feb 2017
Confirmation statement made on 20 January 2017 with updates
02 Nov 2016
Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 3 Juniper West Fenton Way Southfields Business Park Basildon Essex SS15 6SJ on 2 November 2016
26 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
26 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
26 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 61 more events
16 May 2003
New director appointed
14 May 2003
New director appointed
14 May 2003
Registered office changed on 14/05/03 from: 312B high street orpington kent BR6 0NG
12 May 2003
Company name changed dreamwide LIMITED\certificate issued on 12/05/03
20 Jan 2003
Incorporation

ATAG HEATING UK LTD. Charges

15 December 2010
Debenture
Delivered: 23 December 2010
Status: Satisfied on 17 August 2015
Persons entitled: Cooperatieve Rabobank Achterhoek-Oost U.A.
Description: Fixed and floating charge over the undertaking and all…
17 October 2006
Fixed charge on debts
Delivered: 1 November 2006
Status: Satisfied on 17 December 2010
Persons entitled: Ing Commercial Finance B.V.
Description: The property assets and income. See the mortgage charge…
27 February 2004
Contract to sell contract of services
Delivered: 17 March 2004
Status: Satisfied on 17 December 2010
Persons entitled: Nmb-Heller N.V.
Description: The property assets and income of the company for the time…