Company number 03383940
Status Active
Incorporation Date 10 June 1997
Company Type Private Limited Company
Address FIRST DROVE, FENGATE, PETERBOROUGH, CAMBS, PE1 5BY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-05-12
. The most likely internet sites of ATP ACCESS PLATFORMS LTD are www.atpaccessplatforms.co.uk, and www.atp-access-platforms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Atp Access Platforms Ltd is a Private Limited Company.
The company registration number is 03383940. Atp Access Platforms Ltd has been working since 10 June 1997.
The present status of the company is Active. The registered address of Atp Access Platforms Ltd is First Drove Fengate Peterborough Cambs Pe1 5by. . HARVEY, Anthony Robert is a Secretary of the company. RICHARDS, Simon Paul is a Director of the company. Secretary KIRK, Peter has been resigned. Secretary RAYNER, Rebecca has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director KIRK, Peter has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Secretary
KIRK, Peter
Resigned: 13 June 2001
Appointed Date: 10 June 1997
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 June 1997
Appointed Date: 10 June 1997
Director
KIRK, Peter
Resigned: 26 July 2001
Appointed Date: 10 June 1997
77 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 June 1997
Appointed Date: 10 June 1997
Persons With Significant Control
Mr Simon Richards
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more
ATP ACCESS PLATFORMS LTD Events
30 Mar 2017
Confirmation statement made on 18 March 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 30 April 2016
13 May 2016
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-05-12
18 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
22 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 64 more events
23 Jun 1997
New director appointed
23 Jun 1997
Secretary resigned
23 Jun 1997
Director resigned
23 Jun 1997
Registered office changed on 23/06/97 from: 12 york place leeds LS1 2DS
10 Jun 1997
Incorporation
12 March 2007
Legal charge
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on west side of first drove fengate peterborough.
24 February 2006
Legal charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on thw west side of first drove, fengate, peterborough.
10 July 2001
Legal charge
Delivered: 26 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 298 eastfield road…
28 July 1998
Rent deposit deed
Delivered: 29 July 1998
Status: Outstanding
Persons entitled: Sandra Diane Needham
Description: £2,125 deposit.
3 July 1998
Debenture
Delivered: 10 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…