ATM CORPORATE EVENTS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD5 9AG
Company number 04200065
Status Active
Incorporation Date 13 April 2001
Company Type Private Limited Company
Address 17 HOLROYD BUSINESS CENTRE, CARRBOTTOM ROAD, BRADFORD, WEST YORKSHIRE, BD5 9AG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 8,000 . The most likely internet sites of ATM CORPORATE EVENTS LIMITED are www.atmcorporateevents.co.uk, and www.atm-corporate-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Atm Corporate Events Limited is a Private Limited Company. The company registration number is 04200065. Atm Corporate Events Limited has been working since 13 April 2001. The present status of the company is Active. The registered address of Atm Corporate Events Limited is 17 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire Bd5 9ag. The company`s financial liabilities are £24.62k. It is £21.55k against last year. The cash in hand is £62.64k. It is £32.55k against last year. And the total assets are £121.2k, which is £16.19k against last year. WILD, Sandie is a Secretary of the company. WILD, Paul John is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary WILD, Paul John has been resigned. Director GARDNER, Andrew has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other service activities n.e.c.".


atm corporate events Key Finiance

LIABILITIES £24.62k
+702%
CASH £62.64k
+108%
TOTAL ASSETS £121.2k
+15%
All Financial Figures

Current Directors

Secretary
WILD, Sandie
Appointed Date: 08 April 2003

Director
WILD, Paul John
Appointed Date: 13 April 2001
58 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 13 April 2001
Appointed Date: 13 April 2001

Secretary
WILD, Paul John
Resigned: 08 April 2003
Appointed Date: 13 April 2001

Director
GARDNER, Andrew
Resigned: 08 April 2003
Appointed Date: 13 April 2001
58 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 13 April 2001
Appointed Date: 13 April 2001
74 years old

Persons With Significant Control

Mrs Sandra Jean Wild
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

ATM CORPORATE EVENTS LIMITED Events

27 Apr 2017
Confirmation statement made on 13 April 2017 with updates
16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 8,000

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 8,000

...
... and 43 more events
08 May 2001
New director appointed
08 May 2001
Registered office changed on 08/05/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
23 Apr 2001
Director resigned
23 Apr 2001
Secretary resigned
13 Apr 2001
Incorporation

ATM CORPORATE EVENTS LIMITED Charges

4 October 2002
Debenture
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…