About

Registered Number: 02570899
Date of Incorporation: 24/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Tournament Way, Ivanhoe Industrial Estate, Ashby De La Zouch, Leicestershire,, LE65 2UU

 

Founded in 1990, A.T.P. Instrumentation Ltd are based in Leicestershire,, it's status in the Companies House registry is set to "Active". The company is registered for VAT. There are currently 11-20 employees at this business. The current directors of A.T.P. Instrumentation Ltd 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 in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.