A.T.P.DECORATIONS LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Stevenage » SG1 3HE

Company number 00819917
Status Active
Incorporation Date 18 September 1964
Company Type Private Limited Company
Address 23 ORCHARD ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3HE
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 100 . The most likely internet sites of A.T.P.DECORATIONS LIMITED are www.atpdecorations.co.uk, and www.a-t-p-decorations.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. A T P Decorations Limited is a Private Limited Company. The company registration number is 00819917. A T P Decorations Limited has been working since 18 September 1964. The present status of the company is Active. The registered address of A T P Decorations Limited is 23 Orchard Road Stevenage Hertfordshire Sg1 3he. The company`s financial liabilities are £45.7k. It is £17.94k against last year. And the total assets are £90.76k, which is £36.26k against last year. MILLS, Josephine Mary is a Secretary of the company. FERGUSON, Mark Anthony is a Director of the company. HOBSON, Dale Joseph is a Director of the company. HOBSON, Nigel James is a Director of the company. MILLS, Josephine Mary is a Director of the company. Secretary HOBSON, Maureen has been resigned. Director HOBSON, James Thomas Dale has been resigned. Director HOBSON, Maureen has been resigned. The company operates in "Painting".


a.t.p.decorations Key Finiance

LIABILITIES £45.7k
+64%
CASH n/a
TOTAL ASSETS £90.76k
+66%
All Financial Figures

Current Directors

Secretary
MILLS, Josephine Mary
Appointed Date: 04 September 2003

Director
FERGUSON, Mark Anthony
Appointed Date: 01 April 2010
60 years old

Director
HOBSON, Dale Joseph
Appointed Date: 01 April 2010
56 years old

Director
HOBSON, Nigel James
Appointed Date: 01 April 2010
56 years old

Director
MILLS, Josephine Mary
Appointed Date: 01 April 2010
52 years old

Resigned Directors

Secretary
HOBSON, Maureen
Resigned: 04 September 2003

Director
HOBSON, James Thomas Dale
Resigned: 01 April 2010
86 years old

Director
HOBSON, Maureen
Resigned: 01 April 2010
80 years old

A.T.P.DECORATIONS LIMITED Events

20 Sep 2016
Confirmation statement made on 18 September 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 January 2016
18 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100

09 Jul 2015
Total exemption small company accounts made up to 31 January 2015
24 Jun 2015
Director's details changed for Dale Joseph Hobson on 24 June 2015
...
... and 68 more events
27 May 1988
Return made up to 09/05/88; full list of members

22 Sep 1987
Return made up to 25/08/87; full list of members

22 Sep 1987
Accounts for a small company made up to 31 January 1987

11 Dec 1986
Accounts for a small company made up to 31 January 1986

11 Dec 1986
Return made up to 19/11/86; full list of members

A.T.P.DECORATIONS LIMITED Charges

6 August 1990
Debenture
Delivered: 16 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…