About

Registered Number: 02743887
Date of Incorporation: 01/09/1992 (32 years and 7 months ago)
Company Status: Active
Registered Address: The Old School House 69 Duck Street, Sutton Veny, Warminster, BA12 7AL,

 

Advanced Treasury Technologies Ltd was registered on 01 September 1992, it's status at Companies House is "Active". Elliott, Giles, Elliott, Giles, Elliott, Penelope, Lansdowne Technical Services Limited, Cox, Peter Anthony, Elliott, Andrew Richard Wilson, Elliott, Peter Wilson, Kinnear, John are listed as directors of this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Giles 30 September 2019 - 1
ELLIOTT, Penelope 04 February 1994 - 1
COX, Peter Anthony 01 August 1992 24 July 1995 1
ELLIOTT, Andrew Richard Wilson 27 January 1997 30 September 2019 1
ELLIOTT, Peter Wilson 01 August 1992 16 January 1997 1
KINNEAR, John 01 August 1992 03 February 1994 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Giles 30 September 2019 - 1
LANSDOWNE TECHNICAL SERVICES LIMITED 01 September 1994 11 June 1996 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 30 June 2020
PSC07 - N/A 04 October 2019
AP03 - Appointment of secretary 04 October 2019
AP01 - Appointment of director 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
TM02 - Termination of appointment of secretary 04 October 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 26 October 2017
AD01 - Change of registered office address 26 October 2017
AD01 - Change of registered office address 05 October 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 29 January 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
AR01 - Annual Return 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 12 September 2011
CH03 - Change of particulars for secretary 12 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 07 October 2009
AA - Annual Accounts 28 September 2009
287 - Change in situation or address of Registered Office 15 September 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 23 January 2009
363s - Annual Return 17 March 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 04 August 2004
287 - Change in situation or address of Registered Office 05 July 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 09 May 1999
169 - Return by a company purchasing its own shares 08 December 1998
169 - Return by a company purchasing its own shares 08 December 1998
363s - Annual Return 05 October 1998
AA - Annual Accounts 05 October 1998
287 - Change in situation or address of Registered Office 24 July 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 23 July 1997
287 - Change in situation or address of Registered Office 04 July 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
363s - Annual Return 12 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
AA - Annual Accounts 02 August 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 19 May 1996
363s - Annual Return 17 May 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 09 September 1994
288 - N/A 09 September 1994
288 - N/A 09 September 1994
AA - Annual Accounts 28 June 1994
288 - N/A 01 March 1994
363s - Annual Return 07 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 May 1993
287 - Change in situation or address of Registered Office 28 January 1993
288 - N/A 16 September 1992
NEWINC - New incorporation documents 01 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.