ATC (MONMOUTHSHIRE) LIMITED
MONMOUTH

Hellopages » Monmouthshire » Monmouthshire » NP25 3LX

Company number 03410212
Status Active
Incorporation Date 28 July 1997
Company Type Private Limited Company
Address UNIT 2, MAYHILL INDUSTRIAL ESTATE, MONMOUTH, MONMOUTHSHIRE, NP25 3LX
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ATC (MONMOUTHSHIRE) LIMITED are www.atcmonmouthshire.co.uk, and www.atc-monmouthshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Caldicot Rail Station is 15.8 miles; to Hereford Rail Station is 17.3 miles; to Ledbury Rail Station is 20.2 miles; to Bristol Parkway Rail Station is 21.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atc Monmouthshire Limited is a Private Limited Company. The company registration number is 03410212. Atc Monmouthshire Limited has been working since 28 July 1997. The present status of the company is Active. The registered address of Atc Monmouthshire Limited is Unit 2 Mayhill Industrial Estate Monmouth Monmouthshire Np25 3lx. The company`s financial liabilities are £135.97k. It is £7.08k against last year. The cash in hand is £0.79k. It is £0.11k against last year. And the total assets are £1.88k, which is £-3.05k against last year. HARRIS, Scarlett is a Secretary of the company. HARRIS, Stephanie is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director HARRIS, Scarlett has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Floor and wall covering".


atc (monmouthshire) Key Finiance

LIABILITIES £135.97k
+5%
CASH £0.79k
+16%
TOTAL ASSETS £1.88k
-62%
All Financial Figures

Current Directors

Secretary
HARRIS, Scarlett
Appointed Date: 18 May 2000

Director
HARRIS, Stephanie
Appointed Date: 28 July 1997
67 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 18 May 2000
Appointed Date: 28 July 1997

Director
HARRIS, Scarlett
Resigned: 20 March 1998
Appointed Date: 20 March 1998
45 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 28 July 1997
Appointed Date: 28 July 1997

Persons With Significant Control

Ms Stephanie Harris
Notified on: 18 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more

ATC (MONMOUTHSHIRE) LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 July 2016
06 Sep 2016
Confirmation statement made on 28 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 July 2015
15 Sep 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1

12 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 46 more events
24 Mar 1998
New director appointed
01 Aug 1997
Registered office changed on 01/08/97 from: 46A syon lane isleworth middlesex TW7 5NQ
01 Aug 1997
New director appointed
01 Aug 1997
Director resigned
28 Jul 1997
Incorporation

ATC (MONMOUTHSHIRE) LIMITED Charges

6 February 2012
Mortgage
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 2 mayhill industrial estate mayhill…
8 April 2003
Legal mortgage
Delivered: 16 April 2003
Status: Satisfied on 8 March 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property at units 2 mayhill industrial estate…
11 March 2003
Debenture
Delivered: 14 March 2003
Status: Satisfied on 8 March 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2002
Debenture
Delivered: 4 April 2002
Status: Satisfied on 13 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 24 October 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 2 mayhill industrial estate mayhill…