OUT 'N' ABOUT A.T.P. LTD
INDUSTRIAL ESTATE BEDFORD

Hellopages » Bedfordshire » Bedford » MK41 0TY

Company number 04179050
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address 7 CAXTON PARK, CAXTON ROAD ELMS FARM, INDUSTRIAL ESTATE BEDFORD, BEDFORDSHIRE, MK41 0TY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 150 . The most likely internet sites of OUT 'N' ABOUT A.T.P. LTD are www.outnaboutatp.co.uk, and www.out-n-about-a-t-p.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and seven months. The distance to to Bedford Rail Station is 2.8 miles; to Kempston Hardwick Rail Station is 5.3 miles; to Lidlington Rail Station is 9.5 miles; to Flitwick Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Out N About A T P Ltd is a Private Limited Company. The company registration number is 04179050. Out N About A T P Ltd has been working since 14 March 2001. The present status of the company is Active. The registered address of Out N About A T P Ltd is 7 Caxton Park Caxton Road Elms Farm Industrial Estate Bedford Bedfordshire Mk41 0ty. The company`s financial liabilities are £169.78k. It is £103.24k against last year. And the total assets are £955.33k, which is £-74.83k against last year. FENSOM, Malcolm John is a Secretary of the company. FENSOM, Andrew Malcolm is a Director of the company. FENSOM, Malcolm John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FENSOM, Suzanne has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


out 'n' about a.t.p. Key Finiance

LIABILITIES £169.78k
+155%
CASH n/a
TOTAL ASSETS £955.33k
-8%
All Financial Figures

Current Directors

Secretary
FENSOM, Malcolm John
Appointed Date: 14 March 2001

Director
FENSOM, Andrew Malcolm
Appointed Date: 21 January 2004
59 years old

Director
FENSOM, Malcolm John
Appointed Date: 14 March 2001
87 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Director
FENSOM, Suzanne
Resigned: 16 December 2010
Appointed Date: 14 March 2001
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Persons With Significant Control

Mr Andrew Malcolm Fensom
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcolm John Fensom
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OUT 'N' ABOUT A.T.P. LTD Events

23 Mar 2017
Confirmation statement made on 14 March 2017 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 150

...
... and 47 more events
29 Mar 2001
New secretary appointed;new director appointed
29 Mar 2001
New director appointed
29 Mar 2001
Director resigned
29 Mar 2001
Secretary resigned
14 Mar 2001
Incorporation

OUT 'N' ABOUT A.T.P. LTD Charges

4 May 2011
Legal assignment
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
8 June 2007
Floating charge (all assets)
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
10 February 2005
Fixed charge on purchased debts which fail to vest
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
5 July 2002
Debenture
Delivered: 12 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…