About

Registered Number: 03284574
Date of Incorporation: 27/11/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Union House, 111 New Union Street, Coventry, CV1 2NT,

 

Founded in 1996, Atco (Import & Export) Ltd are based in Coventry, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Atco (Import & Export) Ltd has 3 directors listed as Boyle, Abigail Anne, Boyle, Arnold Owen, Nelson, Steven William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Arnold Owen 27 November 1996 - 1
Secretary Name Appointed Resigned Total Appointments
BOYLE, Abigail Anne 01 January 2001 - 1
NELSON, Steven William 27 November 1996 31 December 2000 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AD01 - Change of registered office address 15 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 25 September 2013
AD01 - Change of registered office address 24 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 28 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
287 - Change in situation or address of Registered Office 06 August 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 28 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 29 October 2001
AA - Annual Accounts 12 September 2001
363a - Annual Return 28 December 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 28 October 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 26 February 1998
287 - Change in situation or address of Registered Office 18 December 1997
225 - Change of Accounting Reference Date 18 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1997
NEWINC - New incorporation documents 27 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.