About

Registered Number: 02570142
Date of Incorporation: 20/12/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 9 Tregarne Terrace, St. Austell, PL25 4DD,

 

A & T Services Ltd was founded on 20 December 1990 and are based in St. Austell, it has a status of "Active". There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Stephen John 11 August 2004 - 1
COYLE, Anthony John N/A 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Thelma Margaret 31 December 2002 - 1
RICHARDS, Terence John N/A 31 December 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 July 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 12 January 2011
CH03 - Change of particulars for secretary 12 January 2011
CH01 - Change of particulars for director 12 January 2011
AA - Annual Accounts 29 March 2010
AD01 - Change of registered office address 03 March 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 14 March 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 29 December 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 04 June 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
363s - Annual Return 20 December 2002
287 - Change in situation or address of Registered Office 23 October 2002
169 - Return by a company purchasing its own shares 23 October 2002
395 - Particulars of a mortgage or charge 09 September 2002
395 - Particulars of a mortgage or charge 03 September 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 01 December 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 24 March 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 23 May 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 07 April 1995
363s - Annual Return 14 January 1995
RESOLUTIONS - N/A 21 November 1994
RESOLUTIONS - N/A 21 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1994
123 - Notice of increase in nominal capital 21 November 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 15 January 1994
AA - Annual Accounts 09 July 1993
395 - Particulars of a mortgage or charge 06 April 1993
363s - Annual Return 21 December 1992
AUD - Auditor's letter of resignation 25 September 1992
363b - Annual Return 17 March 1992
AA - Annual Accounts 09 March 1992
288 - N/A 21 December 1990
NEWINC - New incorporation documents 20 December 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 30 August 2002 Outstanding

N/A

Debenture 22 August 2002 Outstanding

N/A

Legal mortgage 31 March 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.