About

Registered Number: 09020540
Date of Incorporation: 01/05/2014 (10 years and 11 months ago)
Company Status: Active
Registered Address: Suite 177 80 Churchill Square Business Centre, Kings Hill, West Malling, ME19 4YU,

 

Atag Heating Technology Uk Ltd was established in 2014, it's status in the Companies House registry is set to "Active". The companies directors are listed as Treanor, Julie Marie, Treanor, Kevin Edward, Browne, Samuel Richard, Buttree, Mark Andrew, Crown, Andrew David, Jones, Trevor at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREANOR, Julie Marie 27 March 2020 - 1
TREANOR, Kevin Edward 27 March 2020 - 1
BROWNE, Samuel Richard 25 January 2016 30 November 2018 1
BUTTREE, Mark Andrew 01 May 2014 30 November 2015 1
CROWN, Andrew David 01 May 2014 22 January 2016 1
JONES, Trevor 25 January 2016 27 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 13 May 2020
PSC01 - N/A 13 May 2020
PSC07 - N/A 13 May 2020
PSC01 - N/A 13 May 2020
PSC07 - N/A 13 May 2020
AD01 - Change of registered office address 30 April 2020
AP01 - Appointment of director 28 March 2020
AP01 - Appointment of director 28 March 2020
TM01 - Termination of appointment of director 28 March 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 02 May 2019
AP01 - Appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 01 May 2018
AD01 - Change of registered office address 21 February 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 08 May 2017
RESOLUTIONS - N/A 06 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 October 2016
AR01 - Annual Return 06 June 2016
SH03 - Return of purchase of own shares 30 March 2016
SH06 - Notice of cancellation of shares 09 March 2016
TM01 - Termination of appointment of director 10 February 2016
AA - Annual Accounts 04 February 2016
AP01 - Appointment of director 25 January 2016
AP01 - Appointment of director 25 January 2016
RESOLUTIONS - N/A 18 December 2015
SH06 - Notice of cancellation of shares 18 December 2015
SH03 - Return of purchase of own shares 18 December 2015
TM01 - Termination of appointment of director 07 December 2015
AR01 - Annual Return 22 September 2015
MR01 - N/A 08 October 2014
AA01 - Change of accounting reference date 29 September 2014
SH01 - Return of Allotment of shares 17 July 2014
NEWINC - New incorporation documents 01 May 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.