About

Registered Number: 07078822
Date of Incorporation: 17/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: Rosemead Warden Road, Eastchurch, Sheppey, Kent, ME12 4HA

 

Atf Engineering Services Ltd was founded on 17 November 2009 and are based in Sheppey, Kent, it has a status of "Active". We don't currently know the number of employees at Atf Engineering Services Ltd. The companies directors are listed as Perry, Mikaia Simon, Perry, Mikaia Simon, Perry, Terrance Michael, Criterion Accounting Limited, Kh&co., Phoenix Audit Limited, Kelly, Barbara Sheila, Perry, Terrance Michael, Williams, Andrew John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Mikaia Simon 10 March 2020 - 1
KELLY, Barbara Sheila 17 November 2009 10 May 2011 1
PERRY, Terrance Michael 09 January 2015 10 March 2020 1
WILLIAMS, Andrew John 10 May 2011 12 January 2015 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Mikaia Simon 10 March 2020 - 1
PERRY, Terrance Michael 23 November 2018 10 March 2020 1
CRITERION ACCOUNTING LIMITED 01 November 2010 16 November 2014 1
KH&CO. 16 November 2014 23 November 2018 1
PHOENIX AUDIT LIMITED 17 November 2009 31 October 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 March 2020
PSC01 - N/A 19 March 2020
PSC07 - N/A 19 March 2020
AP03 - Appointment of secretary 19 March 2020
TM02 - Termination of appointment of secretary 19 March 2020
AP01 - Appointment of director 19 March 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 30 August 2019
AD01 - Change of registered office address 13 August 2019
CS01 - N/A 23 November 2018
AP03 - Appointment of secretary 23 November 2018
TM02 - Termination of appointment of secretary 23 November 2018
AA - Annual Accounts 30 August 2018
AD01 - Change of registered office address 15 February 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 01 September 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 19 November 2015
TM01 - Termination of appointment of director 13 January 2015
AP01 - Appointment of director 13 January 2015
AR01 - Annual Return 02 December 2014
TM02 - Termination of appointment of secretary 20 November 2014
AP04 - Appointment of corporate secretary 20 November 2014
AD01 - Change of registered office address 20 November 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 31 August 2012
SH01 - Return of Allotment of shares 28 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 24 May 2011
TM01 - Termination of appointment of director 23 May 2011
AP04 - Appointment of corporate secretary 17 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
AD01 - Change of registered office address 07 January 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 20 November 2009
NEWINC - New incorporation documents 17 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.