About

Registered Number: 03529965
Date of Incorporation: 18/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Genery Cottage, Silver Street, Besthorpe, Attleborough, Norfolk, NR17 2NY

 

A & T Computers Ltd was registered on 18 March 1998 and are based in Attleborough, Norfolk, it's status at Companies House is "Active". This business has 3 directors listed as Hendrick, Lisa Jane, Hendrick, Adrian Richard, Melnyk, Anthony. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELNYK, Anthony 18 March 1998 01 August 2005 1
Secretary Name Appointed Resigned Total Appointments
HENDRICK, Lisa Jane 19 October 2005 - 1
HENDRICK, Adrian Richard 18 March 1998 19 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 18 March 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 12 April 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 13 April 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 17 April 2010
CH01 - Change of particulars for director 17 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 15 June 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 15 May 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 07 January 2004
RESOLUTIONS - N/A 19 June 2003
RESOLUTIONS - N/A 19 June 2003
RESOLUTIONS - N/A 19 June 2003
123 - Notice of increase in nominal capital 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 17 May 2003
363s - Annual Return 18 April 2002
AA - Annual Accounts 14 March 2002
AA - Annual Accounts 14 March 2002
AAMD - Amended Accounts 02 February 2002
363s - Annual Return 09 July 2001
395 - Particulars of a mortgage or charge 03 January 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 27 April 2000
363s - Annual Return 04 October 1999
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
NEWINC - New incorporation documents 18 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.