About

Registered Number: 04894223
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Companies-On-Tyne South Shields Business Works, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RF,

 

Having been setup in 2003, Atex Inspections Ltd have registered office in South Shields, Tyne And Wear, it's status is listed as "Active". We don't know the number of employees at the organisation. This organisation has 5 directors listed as Cowie, Raymond, Thompson, Dayne Kurt, Whitehead, Raymond Dennis, Thompson, William Leslie, Arbeia Business Centre Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWIE, Raymond 20 March 2004 - 1
THOMPSON, Dayne Kurt 08 July 2017 - 1
WHITEHEAD, Raymond Dennis 20 March 2004 - 1
ARBEIA BUSINESS CENTRE LIMITED 10 September 2003 20 March 2004 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, William Leslie 10 September 2003 20 March 2004 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 03 June 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 21 September 2017
SH01 - Return of Allotment of shares 14 September 2017
PSC01 - N/A 14 September 2017
AP01 - Appointment of director 11 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 27 June 2016
AD01 - Change of registered office address 10 June 2016
AR01 - Annual Return 24 September 2015
CH01 - Change of particulars for director 24 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 23 August 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 18 June 2005
363s - Annual Return 21 September 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 21 September 2003
288b - Notice of resignation of directors or secretaries 21 September 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.