About

Registered Number: 01513942
Date of Incorporation: 22/08/1980 (43 years and 8 months ago)
Company Status: Active
Registered Address: Unit 7 Tuscany Court, Wakefield Europort, Normanton, WF6 2TZ,

 

Atn Ltd was established in 1980, it's status is listed as "Active". The companies directors are listed as Stead, Joshua, Robinson, Kathleen, Robinson, Stephen Guy, Robinson, Ernest, Robinson, Graham, Robinson, Stephen Guy in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEAD, Joshua 23 September 2016 - 1
ROBINSON, Ernest N/A 31 August 2008 1
ROBINSON, Graham 08 June 1999 23 September 2016 1
ROBINSON, Stephen Guy N/A 23 September 2016 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Kathleen N/A 31 August 2008 1
ROBINSON, Stephen Guy 29 April 2010 23 September 2016 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 29 March 2019
AA01 - Change of accounting reference date 25 February 2019
AA01 - Change of accounting reference date 16 July 2018
CS01 - N/A 22 May 2018
PSC01 - N/A 16 April 2018
PSC01 - N/A 16 April 2018
PSC01 - N/A 13 April 2018
AA - Annual Accounts 21 December 2017
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 28 June 2017
TM01 - Termination of appointment of director 28 June 2017
TM01 - Termination of appointment of director 28 June 2017
AP01 - Appointment of director 28 June 2017
TM02 - Termination of appointment of secretary 28 June 2017
AP01 - Appointment of director 28 June 2017
AD01 - Change of registered office address 28 June 2017
AA - Annual Accounts 25 August 2016
MR04 - N/A 17 August 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 12 May 2015
RESOLUTIONS - N/A 19 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 November 2014
SH08 - Notice of name or other designation of class of shares 19 November 2014
CC04 - Statement of companies objects 19 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 06 May 2014
CH01 - Change of particulars for director 06 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 07 April 2011
AP03 - Appointment of secretary 08 June 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 15 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 24 January 2008
287 - Change in situation or address of Registered Office 10 May 2007
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
225 - Change of Accounting Reference Date 25 January 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 21 June 2005
287 - Change in situation or address of Registered Office 16 May 2005
CERTNM - Change of name certificate 06 May 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 08 June 2004
395 - Particulars of a mortgage or charge 10 September 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 16 May 2003
395 - Particulars of a mortgage or charge 08 November 2002
RESOLUTIONS - N/A 25 October 2002
MEM/ARTS - N/A 24 October 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 28 May 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 31 August 2001
288c - Notice of change of directors or secretaries or in their particulars 07 August 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 15 May 2000
288a - Notice of appointment of directors or secretaries 29 July 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 30 July 1997
AA - Annual Accounts 22 November 1996
363s - Annual Return 07 November 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 28 July 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 08 August 1994
AA - Annual Accounts 05 September 1993
363s - Annual Return 31 August 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 30 July 1992
363b - Annual Return 19 September 1991
363a - Annual Return 30 May 1991
AA - Annual Accounts 03 May 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 20 September 1990
AA - Annual Accounts 09 August 1989
363 - Annual Return 09 August 1989
AA - Annual Accounts 16 May 1988
363 - Annual Return 16 May 1988
288 - N/A 02 November 1987
AA - Annual Accounts 26 March 1987
363 - Annual Return 26 March 1987
AA - Annual Accounts 30 April 1986
363 - Annual Return 30 April 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2003 Fully Satisfied

N/A

Legal charge 07 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.