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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 October 2014 | Outstanding |
N/A |