ATR CATERING SUPPLIES LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 7AB

Company number 03657704
Status Active
Incorporation Date 28 October 1998
Company Type Private Limited Company
Address PRIDE BUILDINGS, HALL LANE, BRADFORD, WEST YORKSHIRE, BD4 7AB
Home Country United Kingdom
Nature of Business 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks, 56290 - Other food services
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 50,000 . The most likely internet sites of ATR CATERING SUPPLIES LIMITED are www.atrcateringsupplies.co.uk, and www.atr-catering-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Atr Catering Supplies Limited is a Private Limited Company. The company registration number is 03657704. Atr Catering Supplies Limited has been working since 28 October 1998. The present status of the company is Active. The registered address of Atr Catering Supplies Limited is Pride Buildings Hall Lane Bradford West Yorkshire Bd4 7ab. . SHAFFIQ, Mohamed is a Secretary of the company. RAFIQ, Mohammed is a Director of the company. SHAFFIQ, Mohammed is a Director of the company. Secretary NADEEM, Mohammed has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MAHMOOD, Tariq has been resigned. Director NADEEM, Mohammed has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetable juices, mineral water and soft drinks".


Current Directors

Secretary
SHAFFIQ, Mohamed
Appointed Date: 29 December 2000

Director
RAFIQ, Mohammed
Appointed Date: 23 December 2000
60 years old

Director
SHAFFIQ, Mohammed
Appointed Date: 22 September 2006
57 years old

Resigned Directors

Secretary
NADEEM, Mohammed
Resigned: 29 December 2000
Appointed Date: 02 November 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 November 1998
Appointed Date: 28 October 1998

Director
MAHMOOD, Tariq
Resigned: 23 December 2000
Appointed Date: 02 November 1998
55 years old

Director
NADEEM, Mohammed
Resigned: 22 March 2002
Appointed Date: 23 December 2000
46 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 November 1998
Appointed Date: 28 October 1998

Persons With Significant Control

Mr Mohammed Rafiq
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ATR CATERING SUPPLIES LIMITED Events

10 Nov 2016
Confirmation statement made on 28 October 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 50,000

24 Aug 2015
Total exemption small company accounts made up to 31 December 2014
26 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50,000

...
... and 47 more events
16 Jul 1999
Particulars of mortgage/charge
16 Jul 1999
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Nov 1998
Registered office changed on 09/11/98 from: 62 oak lane bradford west yorkshire BD9 4QU
09 Nov 1998
New director appointed
28 Oct 1998
Incorporation

ATR CATERING SUPPLIES LIMITED Charges

16 November 2006
Debenture
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 2003
Debenture
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1999
Legal mortgage
Delivered: 16 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a no.2 Works hall lane bradford west…
12 July 1999
Mortgage debenture
Delivered: 16 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…