About

Registered Number: 03768521
Date of Incorporation: 12/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Unit 5 Landsberg, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7XB

 

Established in 1999, A T Communications Ltd has its registered office in Staffordshire, it has a status of "Active". 11-20 people are employed by this organisation. A T Communications Ltd has 6 directors listed as Bennett, William Mark, Hodson, Christopher, Jones, Daron Ian, Skidmore, James, Thomas, Andrew Glen, Thomas, Fiona Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, William Mark 01 July 2014 - 1
HODSON, Christopher 01 September 2019 - 1
JONES, Daron Ian 01 September 2019 - 1
SKIDMORE, James 14 January 2019 - 1
THOMAS, Andrew Glen 23 June 1999 - 1
THOMAS, Fiona Jane 23 June 1999 01 August 2019 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 15 March 2020
AP01 - Appointment of director 12 September 2019
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 05 August 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 26 February 2019
AP01 - Appointment of director 21 January 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 14 February 2018
MR01 - N/A 24 August 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 26 February 2015
AP01 - Appointment of director 05 August 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 03 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
MG01 - Particulars of a mortgage or charge 17 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 04 May 2009
395 - Particulars of a mortgage or charge 19 December 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 23 April 2008
287 - Change in situation or address of Registered Office 21 February 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 28 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
395 - Particulars of a mortgage or charge 24 August 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 28 April 2004
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 12 June 2000
287 - Change in situation or address of Registered Office 07 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1999
225 - Change of Accounting Reference Date 14 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
287 - Change in situation or address of Registered Office 02 July 1999
CERTNM - Change of name certificate 01 July 1999
NEWINC - New incorporation documents 12 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2017 Outstanding

N/A

All assets debenture 11 October 2012 Outstanding

N/A

Debenture 17 December 2008 Outstanding

N/A

Debenture 16 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.