About

Registered Number: 03383940
Date of Incorporation: 10/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: First Drove, Fengate, Peterborough, Cambs, PE1 5BY

 

Founded in 1997, Atp Access Platforms Ltd are based in Cambs, it's status is listed as "Active". Grange, Anne, Richards, Simon Paul, Harvey, Anthony Robert, Rayner, Rebecca, Kirk, Peter are the current directors of this organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Simon Paul 10 June 1997 - 1
KIRK, Peter 10 June 1997 26 July 2001 1
Secretary Name Appointed Resigned Total Appointments
GRANGE, Anne 07 January 2019 - 1
HARVEY, Anthony Robert 10 August 2001 07 January 2019 1
RAYNER, Rebecca 13 June 2001 31 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 02 June 2020
MR01 - N/A 26 May 2020
RESOLUTIONS - N/A 31 December 2019
CC04 - Statement of companies objects 31 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 December 2019
SH08 - Notice of name or other designation of class of shares 30 December 2019
AA - Annual Accounts 12 November 2019
MR01 - N/A 25 October 2019
RESOLUTIONS - N/A 26 July 2019
MR01 - N/A 10 July 2019
MR01 - N/A 10 July 2019
MR01 - N/A 06 June 2019
CS01 - N/A 24 May 2019
AP03 - Appointment of secretary 07 January 2019
TM02 - Termination of appointment of secretary 07 January 2019
AA - Annual Accounts 05 December 2018
SH03 - Return of purchase of own shares 12 June 2018
CS01 - N/A 22 May 2018
RESOLUTIONS - N/A 14 May 2018
CS01 - N/A 04 April 2018
MR04 - N/A 04 April 2018
MR04 - N/A 04 April 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 02 January 2018
CS01 - N/A 30 March 2017
AA - Annual Accounts 22 September 2016
RESOLUTIONS - N/A 13 May 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 23 July 2012
RESOLUTIONS - N/A 04 November 2011
RESOLUTIONS - N/A 04 November 2011
SH01 - Return of Allotment of shares 04 November 2011
SH01 - Return of Allotment of shares 04 November 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 07 July 2010
AAMD - Amended Accounts 17 May 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 08 July 2008
CERTNM - Change of name certificate 03 June 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 27 June 2007
395 - Particulars of a mortgage or charge 13 March 2007
287 - Change in situation or address of Registered Office 25 September 2006
AA - Annual Accounts 14 September 2006
363s - Annual Return 26 June 2006
395 - Particulars of a mortgage or charge 03 March 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 15 September 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 10 November 2004
AA - Annual Accounts 26 August 2003
363a - Annual Return 17 June 2003
AA - Annual Accounts 10 September 2002
288c - Notice of change of directors or secretaries or in their particulars 19 July 2002
363a - Annual Return 16 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
AA - Annual Accounts 20 February 2002
288b - Notice of resignation of directors or secretaries 15 August 2001
395 - Particulars of a mortgage or charge 26 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
363s - Annual Return 28 June 2001
287 - Change in situation or address of Registered Office 05 March 2001
AA - Annual Accounts 21 February 2001
288c - Notice of change of directors or secretaries or in their particulars 07 November 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 23 February 2000
288c - Notice of change of directors or secretaries or in their particulars 10 December 1999
287 - Change in situation or address of Registered Office 10 September 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 26 February 1999
287 - Change in situation or address of Registered Office 16 October 1998
395 - Particulars of a mortgage or charge 29 July 1998
395 - Particulars of a mortgage or charge 10 July 1998
363s - Annual Return 29 June 1998
225 - Change of Accounting Reference Date 24 March 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 June 1997
225 - Change of Accounting Reference Date 29 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
287 - Change in situation or address of Registered Office 23 June 1997
NEWINC - New incorporation documents 10 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2020 Outstanding

N/A

A registered charge 04 October 2019 Outstanding

N/A

A registered charge 10 July 2019 Outstanding

N/A

A registered charge 10 July 2019 Outstanding

N/A

A registered charge 03 June 2019 Outstanding

N/A

Legal charge 12 March 2007 Outstanding

N/A

Legal charge 24 February 2006 Outstanding

N/A

Legal charge 10 July 2001 Fully Satisfied

N/A

Rent deposit deed 28 July 1998 Fully Satisfied

N/A

Debenture 03 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.