About

Registered Number: 03698178
Date of Incorporation: 20/01/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: 353 Buckingham Avenue, Slough, Berkshire, SL1 4PF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.