Founded in 1999, Atcore Technology Ltd has its registered office in Berkshire, it's status in the Companies House registry is set to "Active". Francis, Richard Stewart Clement, Amos, Richard John, Bass, Neil Anthony, Kelly, Noel are the current directors of the company. We do not know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANCIS, Richard Stewart Clement | 31 March 2020 | - | 1 |
AMOS, Richard John | 28 February 2010 | 09 December 2013 | 1 |
BASS, Neil Anthony | 09 December 2013 | 28 May 2014 | 1 |
KELLY, Noel | 28 May 2014 | 31 March 2020 | 1 |
Document Type | Date | |
---|---|---|
AP03 - Appointment of secretary | 14 April 2020 | |
TM02 - Termination of appointment of secretary | 09 April 2020 | |
TM01 - Termination of appointment of director | 09 April 2020 | |
AP01 - Appointment of director | 25 March 2020 | |
AA - Annual Accounts | 09 January 2020 | |
CS01 - N/A | 14 November 2019 | |
AA - Annual Accounts | 24 January 2019 | |
CS01 - N/A | 03 December 2018 | |
RESOLUTIONS - N/A | 12 January 2018 | |
MR01 - N/A | 21 December 2017 | |
CS01 - N/A | 23 November 2017 | |
MR04 - N/A | 16 November 2017 | |
MR04 - N/A | 16 November 2017 | |
MR04 - N/A | 16 November 2017 | |
AA - Annual Accounts | 21 September 2017 | |
TM01 - Termination of appointment of director | 04 July 2017 | |
AP01 - Appointment of director | 04 July 2017 | |
CS01 - N/A | 24 November 2016 | |
AA - Annual Accounts | 18 October 2016 | |
MR01 - N/A | 18 July 2016 | |
AR01 - Annual Return | 24 November 2015 | |
AA - Annual Accounts | 08 November 2015 | |
AR01 - Annual Return | 01 December 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 December 2014 | |
CERTNM - Change of name certificate | 27 October 2014 | |
AA - Annual Accounts | 16 October 2014 | |
RESOLUTIONS - N/A | 15 July 2014 | |
AP01 - Appointment of director | 26 June 2014 | |
TM02 - Termination of appointment of secretary | 17 June 2014 | |
TM01 - Termination of appointment of director | 17 June 2014 | |
TM01 - Termination of appointment of director | 17 June 2014 | |
TM01 - Termination of appointment of director | 17 June 2014 | |
SH01 - Return of Allotment of shares | 17 June 2014 | |
AP03 - Appointment of secretary | 17 June 2014 | |
AD04 - Change of location of company records to the registered office | 17 June 2014 | |
MR01 - N/A | 06 June 2014 | |
MR04 - N/A | 06 June 2014 | |
MR04 - N/A | 06 June 2014 | |
MR04 - N/A | 06 June 2014 | |
MR04 - N/A | 06 June 2014 | |
MR04 - N/A | 06 June 2014 | |
MR04 - N/A | 06 June 2014 | |
MR04 - N/A | 06 June 2014 | |
MR04 - N/A | 06 June 2014 | |
MR01 - N/A | 04 June 2014 | |
RESOLUTIONS - N/A | 04 March 2014 | |
SH19 - Statement of capital | 04 March 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 04 March 2014 | |
CAP-SS - N/A | 04 March 2014 | |
AR01 - Annual Return | 16 December 2013 | |
AP03 - Appointment of secretary | 10 December 2013 | |
TM02 - Termination of appointment of secretary | 10 December 2013 | |
MR01 - N/A | 30 October 2013 | |
AA - Annual Accounts | 07 October 2013 | |
MR01 - N/A | 07 August 2013 | |
MR01 - N/A | 29 April 2013 | |
MR01 - N/A | 29 April 2013 | |
AR01 - Annual Return | 14 December 2012 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 14 December 2011 | |
AA - Annual Accounts | 21 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 August 2011 | |
MG01 - Particulars of a mortgage or charge | 11 March 2011 | |
AR01 - Annual Return | 09 December 2010 | |
CH03 - Change of particulars for secretary | 08 December 2010 | |
CH01 - Change of particulars for director | 08 December 2010 | |
AA - Annual Accounts | 07 October 2010 | |
TM02 - Termination of appointment of secretary | 04 March 2010 | |
AP03 - Appointment of secretary | 04 March 2010 | |
TM01 - Termination of appointment of director | 04 March 2010 | |
AR01 - Annual Return | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
CH03 - Change of particulars for secretary | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 December 2009 | |
AP01 - Appointment of director | 18 November 2009 | |
CERTNM - Change of name certificate | 02 November 2009 | |
RESOLUTIONS - N/A | 02 November 2009 | |
AA - Annual Accounts | 09 October 2009 | |
288b - Notice of resignation of directors or secretaries | 10 February 2009 | |
288a - Notice of appointment of directors or secretaries | 10 February 2009 | |
363a - Annual Return | 28 January 2009 | |
288b - Notice of resignation of directors or secretaries | 06 January 2009 | |
AA - Annual Accounts | 23 July 2008 | |
363a - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 19 September 2007 | |
395 - Particulars of a mortgage or charge | 01 March 2007 | |
395 - Particulars of a mortgage or charge | 01 March 2007 | |
363a - Annual Return | 19 February 2007 | |
395 - Particulars of a mortgage or charge | 30 November 2006 | |
AA - Annual Accounts | 04 October 2006 | |
288b - Notice of resignation of directors or secretaries | 19 September 2006 | |
288a - Notice of appointment of directors or secretaries | 16 August 2006 | |
288b - Notice of resignation of directors or secretaries | 16 August 2006 | |
395 - Particulars of a mortgage or charge | 02 March 2006 | |
363a - Annual Return | 08 February 2006 | |
AA - Annual Accounts | 25 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2005 | |
363a - Annual Return | 28 February 2005 | |
288a - Notice of appointment of directors or secretaries | 25 November 2004 | |
288b - Notice of resignation of directors or secretaries | 25 November 2004 | |
AA - Annual Accounts | 08 September 2004 | |
288a - Notice of appointment of directors or secretaries | 17 August 2004 | |
288b - Notice of resignation of directors or secretaries | 17 August 2004 | |
288a - Notice of appointment of directors or secretaries | 31 March 2004 | |
288a - Notice of appointment of directors or secretaries | 09 March 2004 | |
288b - Notice of resignation of directors or secretaries | 09 March 2004 | |
363a - Annual Return | 01 February 2004 | |
288a - Notice of appointment of directors or secretaries | 19 January 2004 | |
288b - Notice of resignation of directors or secretaries | 19 January 2004 | |
288a - Notice of appointment of directors or secretaries | 19 January 2004 | |
287 - Change in situation or address of Registered Office | 24 November 2003 | |
AA - Annual Accounts | 27 October 2003 | |
288a - Notice of appointment of directors or secretaries | 13 October 2003 | |
288a - Notice of appointment of directors or secretaries | 13 October 2003 | |
288b - Notice of resignation of directors or secretaries | 02 June 2003 | |
288a - Notice of appointment of directors or secretaries | 02 June 2003 | |
363a - Annual Return | 25 April 2003 | |
395 - Particulars of a mortgage or charge | 13 December 2002 | |
AA - Annual Accounts | 11 November 2002 | |
288a - Notice of appointment of directors or secretaries | 14 October 2002 | |
288b - Notice of resignation of directors or secretaries | 14 October 2002 | |
AUD - Auditor's letter of resignation | 12 August 2002 | |
RESOLUTIONS - N/A | 27 May 2002 | |
395 - Particulars of a mortgage or charge | 24 May 2002 | |
RESOLUTIONS - N/A | 17 May 2002 | |
RESOLUTIONS - N/A | 13 February 2002 | |
RESOLUTIONS - N/A | 13 February 2002 | |
RESOLUTIONS - N/A | 13 February 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2002 | |
363s - Annual Return | 24 January 2002 | |
287 - Change in situation or address of Registered Office | 03 January 2002 | |
AA - Annual Accounts | 19 November 2001 | |
RESOLUTIONS - N/A | 15 October 2001 | |
RESOLUTIONS - N/A | 12 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 April 2001 | |
363s - Annual Return | 12 February 2001 | |
395 - Particulars of a mortgage or charge | 21 December 2000 | |
AA - Annual Accounts | 07 November 2000 | |
AA - Annual Accounts | 05 March 2000 | |
225 - Change of Accounting Reference Date | 09 February 2000 | |
363a - Annual Return | 08 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 February 2000 | |
287 - Change in situation or address of Registered Office | 05 January 2000 | |
288a - Notice of appointment of directors or secretaries | 12 November 1999 | |
225 - Change of Accounting Reference Date | 12 November 1999 | |
288b - Notice of resignation of directors or secretaries | 12 November 1999 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 12 October 1999 | |
SA - Shares agreement | 05 October 1999 | |
88(2)P - N/A | 05 October 1999 | |
287 - Change in situation or address of Registered Office | 27 August 1999 | |
123 - Notice of increase in nominal capital | 11 May 1999 | |
288a - Notice of appointment of directors or secretaries | 07 May 1999 | |
395 - Particulars of a mortgage or charge | 21 April 1999 | |
288b - Notice of resignation of directors or secretaries | 25 January 1999 | |
288b - Notice of resignation of directors or secretaries | 25 January 1999 | |
288a - Notice of appointment of directors or secretaries | 25 January 1999 | |
288a - Notice of appointment of directors or secretaries | 25 January 1999 | |
NEWINC - New incorporation documents | 20 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 December 2017 | Outstanding |
N/A |
A registered charge | 14 July 2016 | Fully Satisfied |
N/A |
A registered charge | 29 May 2014 | Fully Satisfied |
N/A |
A registered charge | 29 May 2014 | Fully Satisfied |
N/A |
A registered charge | 28 October 2013 | Fully Satisfied |
N/A |
A registered charge | 02 August 2013 | Fully Satisfied |
N/A |
A registered charge | 09 April 2013 | Fully Satisfied |
N/A |
A registered charge | 09 April 2013 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 28TH november 2006 | 04 March 2011 | Fully Satisfied |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006 | 16 February 2007 | Fully Satisfied |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006 | 15 February 2007 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 28 November 2006 | Fully Satisfied |
N/A |
A deed of admission to an omnibus letter of set-off dated 9TH december 2002 | 28 February 2006 | Fully Satisfied |
N/A |
An omnibus letter of set-off | 09 December 2002 | Fully Satisfied |
N/A |
Fixed and floating security document | 10 May 2002 | Fully Satisfied |
N/A |
Fixed and floating security document | 08 December 2000 | Fully Satisfied |
N/A |
Deed of amendment and restatement (for amending and restating a guarantee & debenture dated 6 october 1995) | 09 April 1999 | Fully Satisfied |
N/A |