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
Resigned Directors
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
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
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…