About

Registered Number: 03483275
Date of Incorporation: 18/12/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 33 Kirkstone Way, Lakeside, Brierley Hill, West Midlands, DY5 3RZ

 

Founded in 1997, Advanced Technology Partners Ltd are based in Brierley Hill, West Midlands, it's status in the Companies House registry is set to "Active". The companies directors are Beddows, June Lesley, Wynne, Michael James, Baton, Gerald. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDDOWS, June Lesley 18 December 1997 - 1
WYNNE, Michael James 18 December 1997 - 1
BATON, Gerald 18 December 1997 31 March 1999 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 23 December 2018
AA - Annual Accounts 10 September 2018
PSC01 - N/A 28 December 2017
CS01 - N/A 26 December 2017
AA - Annual Accounts 28 August 2017
CS01 - N/A 24 December 2016
AA - Annual Accounts 24 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 04 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 06 January 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 02 November 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 17 January 2005
363s - Annual Return 14 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 20 September 1999
288c - Notice of change of directors or secretaries or in their particulars 21 April 1999
288c - Notice of change of directors or secretaries or in their particulars 21 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
363s - Annual Return 18 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
287 - Change in situation or address of Registered Office 27 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
287 - Change in situation or address of Registered Office 14 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1998
NEWINC - New incorporation documents 18 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.