A.T.P. INSTRUMENTATION LTD.
ASHBY DE LA ZOUCH

Hellopages » Leicestershire » North West Leicestershire » LE65 2UU

Company number 02570899
Status Active
Incorporation Date 24 December 1990
Company Type Private Limited Company
Address TOURNAMENT WAY, IVANHOE INDUSTRIAL ESTATE, ASHBY DE LA ZOUCH, LEICESTERSHIRE,, LE65 2UU
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of Elaine Mary Tombs as a director on 17 January 2017; Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of A.T.P. INSTRUMENTATION LTD. are www.atpinstrumentation.co.uk, and www.a-t-p-instrumentation.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and ten months. The distance to to Peartree Rail Station is 9.6 miles; to Polesworth Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A T P Instrumentation Ltd is a Private Limited Company. The company registration number is 02570899. A T P Instrumentation Ltd has been working since 24 December 1990. The present status of the company is Active. The registered address of A T P Instrumentation Ltd is Tournament Way Ivanhoe Industrial Estate Ashby De La Zouch Leicestershire Le65 2uu. The company`s financial liabilities are £456.72k. It is £2.71k against last year. And the total assets are £539.7k, which is £-21.07k against last year. CLARKSON, Graham Stuart is a Secretary of the company. CLARKSON, Graham Stuart is a Director of the company. Secretary CLARKSON, Beverley Anthea has been resigned. Secretary HORNBUCKLE, Roger William has been resigned. Secretary JOHNSON, Craig Kevin has been resigned. Director CLARKSON, Beverley Anthea has been resigned. Director FRAY, Terence has been resigned. Director HORNBUCKLE, Roger William has been resigned. Director JENKINS, David has been resigned. Director KREYNS, Robertus Gerardus Joannes has been resigned. Director TOMBS, Elaine Mary has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


a.t.p. instrumentation Key Finiance

LIABILITIES £456.72k
+0%
CASH n/a
TOTAL ASSETS £539.7k
-4%
All Financial Figures

Current Directors

Secretary
CLARKSON, Graham Stuart
Appointed Date: 28 September 1999

Director
CLARKSON, Graham Stuart
Appointed Date: 09 November 1993
72 years old

Resigned Directors

Secretary
CLARKSON, Beverley Anthea
Resigned: 27 February 1958

Secretary
HORNBUCKLE, Roger William
Resigned: 09 July 1999
Appointed Date: 01 February 1997

Secretary
JOHNSON, Craig Kevin
Resigned: 04 October 1995
Appointed Date: 22 March 1993

Director
CLARKSON, Beverley Anthea
Resigned: 07 April 2000
67 years old

Director
FRAY, Terence
Resigned: 22 March 1993
78 years old

Director
HORNBUCKLE, Roger William
Resigned: 09 July 1999
Appointed Date: 01 February 1997
74 years old

Director
JENKINS, David
Resigned: 22 May 2006
Appointed Date: 28 September 1999
81 years old

Director
KREYNS, Robertus Gerardus Joannes
Resigned: 30 September 2001
Appointed Date: 01 January 1999
78 years old

Director
TOMBS, Elaine Mary
Resigned: 17 January 2017
Appointed Date: 01 October 2006
67 years old

Persons With Significant Control

Mr Graham Stuart Clarkson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

A.T.P. INSTRUMENTATION LTD. Events

26 Jan 2017
Termination of appointment of Elaine Mary Tombs as a director on 17 January 2017
13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 January 2016
17 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 26,086

15 May 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 88 more events
24 Jan 1991
New director appointed

22 Jan 1991
Secretary resigned;new secretary appointed

22 Jan 1991
Accounting reference date notified as 31/01

24 Dec 1990
Incorporation

24 Dec 1990
Incorporation

A.T.P. INSTRUMENTATION LTD. Charges

20 September 2005
Fixed and floating charge
Delivered: 27 September 2005
Status: Satisfied on 26 June 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 November 2000
Fixed and floating charge
Delivered: 24 November 2000
Status: Satisfied on 26 June 2013
Persons entitled: Lombard Natwest Discounting Limited
Description: By way of fixed equitable charge any debt together with its…
1 February 1996
Legal mortgage
Delivered: 7 February 1996
Status: Satisfied on 26 June 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a tournament way, ivanhoe industrial estate…
19 January 1996
Mortgage debenture
Delivered: 25 January 1996
Status: Satisfied on 26 June 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 April 1993
Legal charge
Delivered: 1 May 1993
Status: Satisfied on 28 August 1996
Persons entitled: Midland Bank PLC
Description: F/H property k/a unit 22 tournament way ashby de la zouch…
30 April 1993
Fixed and floating charge
Delivered: 1 May 1993
Status: Satisfied on 16 March 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…