A.T.P. Instrumentation Ltd was registered on 24 December 1990 and are based in Ashby De La Zouch in Leicestershire,, it has a status of "Active". This organisation is VAT Registered. 11-20 people are employed by the business. The companies directors are listed as Clarkson, Graham Stuart, Johnson, Craig Kevin, Clarkson, Beverley Anthea, Fray, Terence, Hornbuckle, Roger William, Jenkins, David, Kreyns, Robertus Gerardus Joannes, Tombs, Elaine Mary.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKSON, Graham Stuart | 09 November 1993 | - | 1 |
CLARKSON, Beverley Anthea | N/A | 07 April 2000 | 1 |
FRAY, Terence | N/A | 22 March 1993 | 1 |
HORNBUCKLE, Roger William | 01 February 1997 | 09 July 1999 | 1 |
JENKINS, David | 28 September 1999 | 22 May 2006 | 1 |
KREYNS, Robertus Gerardus Joannes | 01 January 1999 | 30 September 2001 | 1 |
TOMBS, Elaine Mary | 01 October 2006 | 17 January 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Craig Kevin | 22 March 1993 | 04 October 1995 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 April 2020 | |
CS01 - N/A | 19 December 2019 | |
AA - Annual Accounts | 28 May 2019 | |
CS01 - N/A | 20 December 2018 | |
AA - Annual Accounts | 10 April 2018 | |
CS01 - N/A | 19 December 2017 | |
PSC04 - N/A | 07 December 2017 | |
AA - Annual Accounts | 20 June 2017 | |
TM01 - Termination of appointment of director | 26 January 2017 | |
CS01 - N/A | 13 December 2016 | |
AA - Annual Accounts | 24 May 2016 | |
AR01 - Annual Return | 17 December 2015 | |
AA - Annual Accounts | 15 May 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 02 January 2014 | |
MR04 - N/A | 26 June 2013 | |
MR04 - N/A | 26 June 2013 | |
MR04 - N/A | 26 June 2013 | |
MR04 - N/A | 26 June 2013 | |
AA - Annual Accounts | 19 April 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 18 June 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 09 March 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
AA - Annual Accounts | 20 August 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 11 January 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 11 January 2008 | |
353 - Register of members | 11 January 2008 | |
AA - Annual Accounts | 19 April 2007 | |
363a - Annual Return | 03 January 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 03 January 2007 | |
353 - Register of members | 03 January 2007 | |
AA - Annual Accounts | 18 October 2006 | |
288a - Notice of appointment of directors or secretaries | 04 October 2006 | |
288b - Notice of resignation of directors or secretaries | 31 May 2006 | |
363a - Annual Return | 21 February 2006 | |
395 - Particulars of a mortgage or charge | 27 September 2005 | |
AA - Annual Accounts | 24 May 2005 | |
363s - Annual Return | 06 January 2005 | |
AA - Annual Accounts | 06 July 2004 | |
363s - Annual Return | 13 January 2004 | |
AA - Annual Accounts | 23 June 2003 | |
363s - Annual Return | 07 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 November 2002 | |
AA - Annual Accounts | 02 June 2002 | |
363s - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 30 November 2001 | |
288b - Notice of resignation of directors or secretaries | 26 November 2001 | |
AA - Annual Accounts | 05 March 2001 | |
363s - Annual Return | 18 January 2001 | |
395 - Particulars of a mortgage or charge | 24 November 2000 | |
288b - Notice of resignation of directors or secretaries | 18 July 2000 | |
363s - Annual Return | 16 February 2000 | |
AA - Annual Accounts | 01 December 1999 | |
288a - Notice of appointment of directors or secretaries | 19 November 1999 | |
288a - Notice of appointment of directors or secretaries | 02 November 1999 | |
288b - Notice of resignation of directors or secretaries | 19 July 1999 | |
288a - Notice of appointment of directors or secretaries | 13 January 1999 | |
363s - Annual Return | 13 January 1999 | |
RESOLUTIONS - N/A | 24 December 1998 | |
RESOLUTIONS - N/A | 24 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 December 1998 | |
AA - Annual Accounts | 18 August 1998 | |
363s - Annual Return | 10 December 1997 | |
AA - Annual Accounts | 13 June 1997 | |
288a - Notice of appointment of directors or secretaries | 13 March 1997 | |
363s - Annual Return | 19 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 1996 | |
AA - Annual Accounts | 24 June 1996 | |
AUD - Auditor's letter of resignation | 22 May 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 1996 | |
395 - Particulars of a mortgage or charge | 07 February 1996 | |
395 - Particulars of a mortgage or charge | 25 January 1996 | |
363s - Annual Return | 28 December 1995 | |
288 - N/A | 10 October 1995 | |
AA - Annual Accounts | 11 May 1995 | |
363s - Annual Return | 08 January 1995 | |
AA - Annual Accounts | 18 July 1994 | |
CERTNM - Change of name certificate | 20 April 1994 | |
CERTNM - Change of name certificate | 20 April 1994 | |
363s - Annual Return | 15 March 1994 | |
288 - N/A | 22 November 1993 | |
287 - Change in situation or address of Registered Office | 03 August 1993 | |
395 - Particulars of a mortgage or charge | 01 May 1993 | |
395 - Particulars of a mortgage or charge | 01 May 1993 | |
288 - N/A | 04 April 1993 | |
AA - Annual Accounts | 29 March 1993 | |
288 - N/A | 29 March 1993 | |
363b - Annual Return | 21 January 1993 | |
AA - Annual Accounts | 23 March 1992 | |
363b - Annual Return | 02 February 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 1991 | |
288 - N/A | 24 January 1991 | |
288 - N/A | 24 January 1991 | |
288 - N/A | 22 January 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 January 1991 | |
NEWINC - New incorporation documents | 24 December 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 20 September 2005 | Fully Satisfied |
N/A |
Fixed and floating charge | 23 November 2000 | Fully Satisfied |
N/A |
Legal mortgage | 01 February 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 19 January 1996 | Fully Satisfied |
N/A |
Legal charge | 30 April 1993 | Fully Satisfied |
N/A |
Fixed and floating charge | 30 April 1993 | Fully Satisfied |
N/A |