A T PROMOTIONS LIMITED
KING'S LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 4LS

Company number 05987035
Status Active
Incorporation Date 2 November 2006
Company Type Private Limited Company
Address 24 ROLLESBY ROAD, HARDWICK INDUSTRIAL ESTATE, KING'S LYNN, NORFOLK, PE30 4LS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 2 November 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of A T PROMOTIONS LIMITED are www.atpromotions.co.uk, and www.a-t-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Watlington Rail Station is 5.4 miles; to Downham Market Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A T Promotions Limited is a Private Limited Company. The company registration number is 05987035. A T Promotions Limited has been working since 02 November 2006. The present status of the company is Active. The registered address of A T Promotions Limited is 24 Rollesby Road Hardwick Industrial Estate King S Lynn Norfolk Pe30 4ls. . DARLOW, Jennifer is a Director of the company. FRANKS, Michael Anthony is a Director of the company. SHALOM, Simeon Matthew is a Director of the company. TURNER, Alexander Edward is a Director of the company. Secretary LAKER, Christopher Peter has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
DARLOW, Jennifer
Appointed Date: 06 November 2006
68 years old

Director
FRANKS, Michael Anthony
Appointed Date: 02 July 2012
67 years old

Director
SHALOM, Simeon Matthew
Appointed Date: 06 November 2006
60 years old

Director
TURNER, Alexander Edward
Appointed Date: 02 November 2006
53 years old

Resigned Directors

Secretary
LAKER, Christopher Peter
Resigned: 22 October 2012
Appointed Date: 02 November 2006

Persons With Significant Control

Mr Alexander Edward Turner
Notified on: 2 November 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Eileen Cowdall
Notified on: 2 November 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A T PROMOTIONS LIMITED Events

29 Dec 2016
Group of companies' accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 2 November 2016 with updates
02 Jan 2016
Group of companies' accounts made up to 31 March 2015
05 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 194,798

05 Nov 2015
Director's details changed for Mr Michael Anthony Franks on 1 January 2015
...
... and 42 more events
20 Nov 2006
New director appointed
16 Nov 2006
Particulars of mortgage/charge
15 Nov 2006
Particulars of mortgage/charge
15 Nov 2006
Particulars of mortgage/charge
02 Nov 2006
Incorporation

A T PROMOTIONS LIMITED Charges

5 July 2013
Charge code 0598 7035 0008
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
18 April 2013
Charge code 0598 7035 0007
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
9 April 2013
Charge code 0598 7035 0006
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
9 February 2009
Debenture
Delivered: 14 February 2009
Status: Satisfied on 11 January 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 November 2007
Debenture
Delivered: 23 November 2007
Status: Satisfied on 24 June 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 2006
Debenture
Delivered: 16 November 2006
Status: Satisfied on 23 March 2009
Persons entitled: Listawood Holdings Limited
Description: F/H and l/h property fixed plant and machinery goodwill…
9 November 2006
Chattel mortgage
Delivered: 15 November 2006
Status: Satisfied on 23 March 2009
Persons entitled: Five Arrows Commercial Finance Limited
Description: Main production area, stores area, pakseal AS210…
9 November 2006
All assets debenture (including qualifying floating charge)
Delivered: 15 November 2006
Status: Satisfied on 23 March 2009
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…