About

Registered Number: 06207437
Date of Incorporation: 10/04/2007 (17 years ago)
Company Status: Active
Registered Address: 7 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU

 

Atelier Home & Gift Ltd was registered on 10 April 2007 with its registered office in Blackpool, Lancashire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The organisation has 3 directors listed as Hislop, Timothy Guy, Stratton, Gillian, Lawson, Wayne Stephen Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HISLOP, Timothy Guy 10 April 2007 - 1
STRATTON, Gillian 28 November 2012 - 1
LAWSON, Wayne Stephen Robert 10 April 2007 04 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 22 December 2015
RESOLUTIONS - N/A 13 May 2015
RESOLUTIONS - N/A 13 May 2015
SH08 - Notice of name or other designation of class of shares 13 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 May 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 19 December 2012
AP01 - Appointment of director 28 November 2012
AR01 - Annual Return 23 May 2012
RESOLUTIONS - N/A 09 May 2012
SH06 - Notice of cancellation of shares 09 May 2012
SH03 - Return of purchase of own shares 09 May 2012
TM01 - Termination of appointment of director 08 April 2012
TM02 - Termination of appointment of secretary 08 April 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 31 July 2008
225 - Change of Accounting Reference Date 12 June 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
287 - Change in situation or address of Registered Office 28 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2007
RESOLUTIONS - N/A 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2007
123 - Notice of increase in nominal capital 15 May 2007
CERTNM - Change of name certificate 11 May 2007
395 - Particulars of a mortgage or charge 09 May 2007
NEWINC - New incorporation documents 10 April 2007

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 25 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.