About

Registered Number: 04335781
Date of Incorporation: 06/12/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Unit D, De Clare House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU,

 

Having been setup in 2001, Atl Telecom Ltd have registered office in Caerphilly, it's status at Companies House is "Active". There are 3 directors listed for Atl Telecom Ltd in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYAN, Anthony John 01 June 2007 25 September 2009 1
O'BRIEN, Anthony 13 June 2002 30 September 2006 1
TOMLINSON, William David 08 April 2002 05 October 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 August 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 05 June 2017
TM01 - Termination of appointment of director 07 April 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 20 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2010
AA - Annual Accounts 04 May 2010
RESOLUTIONS - N/A 08 March 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 March 2010
SH19 - Statement of capital 08 March 2010
CAP-SS - N/A 08 March 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 17 December 2007
363a - Annual Return 12 December 2007
287 - Change in situation or address of Registered Office 12 December 2007
225 - Change of Accounting Reference Date 12 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 22 December 2006
RESOLUTIONS - N/A 13 December 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
RESOLUTIONS - N/A 13 October 2006
169 - Return by a company purchasing its own shares 13 October 2006
395 - Particulars of a mortgage or charge 22 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 20 December 2005
363a - Annual Return 06 December 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
AA - Annual Accounts 17 September 2004
AA - Annual Accounts 06 January 2004
363a - Annual Return 22 December 2003
288c - Notice of change of directors or secretaries or in their particulars 22 December 2003
363a - Annual Return 12 December 2002
288c - Notice of change of directors or secretaries or in their particulars 12 December 2002
353 - Register of members 12 December 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
88(2)O - Return of allotments of shares issued for other than cash - original document 01 June 2002
RESOLUTIONS - N/A 20 May 2002
RESOLUTIONS - N/A 20 May 2002
RESOLUTIONS - N/A 20 May 2002
123 - Notice of increase in nominal capital 20 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2002
395 - Particulars of a mortgage or charge 10 May 2002
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 May 2002
287 - Change in situation or address of Registered Office 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
225 - Change of Accounting Reference Date 09 May 2002
395 - Particulars of a mortgage or charge 04 May 2002
395 - Particulars of a mortgage or charge 02 May 2002
395 - Particulars of a mortgage or charge 02 May 2002
CERTNM - Change of name certificate 30 April 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
287 - Change in situation or address of Registered Office 07 February 2002
CERTNM - Change of name certificate 05 February 2002
NEWINC - New incorporation documents 06 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2006 Outstanding

N/A

Legal mortgage 04 July 2006 Outstanding

N/A

Legal charge 26 April 2002 Fully Satisfied

N/A

Legal mortgage 26 April 2002 Fully Satisfied

N/A

Fixed charge over chattels 26 April 2002 Fully Satisfied

N/A

Fixed and floating charge over all assets 26 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.