About

Registered Number: 02838309
Date of Incorporation: 22/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 3rd Floor, 5 Temple Square, Temple Street, Liverpool, L2 5RH

 

Atlas Transfer Printers Ltd was founded on 22 July 1993 and are based in Liverpool, it has a status of "Active". There are 6 directors listed as Stebbings Hearn, Carol Mary, Hearn, Charles Nieto, Nuttins, Lilian Patricia, Hearn, Eric Nieto, Nutting, Michael John, Taylor, Lilian Ethel for this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEARN, Eric Nieto 22 July 1993 27 March 2001 1
NUTTING, Michael John 27 March 2001 01 January 2006 1
TAYLOR, Lilian Ethel 01 December 1993 27 March 2001 1
Secretary Name Appointed Resigned Total Appointments
STEBBINGS HEARN, Carol Mary 18 June 2007 - 1
HEARN, Charles Nieto 22 July 1993 27 March 2001 1
NUTTINS, Lilian Patricia 27 March 2001 18 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
AA01 - Change of accounting reference date 17 March 2020
AA01 - Change of accounting reference date 17 December 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 09 November 2015
AD01 - Change of registered office address 09 November 2015
AD01 - Change of registered office address 03 August 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 18 August 2011
DISS40 - Notice of striking-off action discontinued 25 June 2011
AA - Annual Accounts 22 June 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 05 December 2009
AA01 - Change of accounting reference date 16 October 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 11 August 2008
363a - Annual Return 11 February 2008
287 - Change in situation or address of Registered Office 28 September 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 31 October 2006
287 - Change in situation or address of Registered Office 27 February 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 27 June 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 18 September 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
287 - Change in situation or address of Registered Office 03 April 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 21 September 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 12 August 1998
363s - Annual Return 27 July 1997
AA - Annual Accounts 22 July 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 01 August 1996
363s - Annual Return 15 September 1995
AA - Annual Accounts 17 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 April 1995
363s - Annual Return 01 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1994
288 - N/A 25 February 1994
288 - N/A 29 August 1993
288 - N/A 29 August 1993
NEWINC - New incorporation documents 22 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.