About

Registered Number: 03709011
Date of Incorporation: 05/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 10 East Street, Littlehampton, BN17 6AW,

 

Based in Littlehampton, Atex Equipment Ltd was setup in 1999, 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 organisation. Atex Equipment Ltd does not have any directors listed in the Companies House registry. Atex Equipment Ltd is VAT Registered.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
AA01 - Change of accounting reference date 15 April 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 26 April 2019
CS01 - N/A 21 February 2019
PSC04 - N/A 21 February 2019
AD01 - Change of registered office address 21 February 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 02 March 2018
AD01 - Change of registered office address 13 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 03 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2014
AD01 - Change of registered office address 14 June 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 22 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2010
CH01 - Change of particulars for director 20 February 2010
CH01 - Change of particulars for director 20 February 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 28 May 2008
395 - Particulars of a mortgage or charge 24 May 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 07 June 2007
287 - Change in situation or address of Registered Office 15 May 2007
363a - Annual Return 05 March 2007
RESOLUTIONS - N/A 23 February 2007
RESOLUTIONS - N/A 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 15 February 2006
287 - Change in situation or address of Registered Office 12 October 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 23 March 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 31 May 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 05 March 2002
363s - Annual Return 07 March 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 01 March 2000
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
395 - Particulars of a mortgage or charge 12 July 1999
CERTNM - Change of name certificate 26 May 1999
225 - Change of Accounting Reference Date 29 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
287 - Change in situation or address of Registered Office 09 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
NEWINC - New incorporation documents 05 February 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 May 2008 Outstanding

N/A

Mortgage debenture 28 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.