About

Registered Number: 06548876
Date of Incorporation: 29/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Spc Cory Way, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4QT,

 

Having been setup in 2008, Atr Compounding Ltd have registered office in Westbury. The companies director is York Place Company Nominees Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YORK PLACE COMPANY NOMINEES LIMITED 29 March 2008 29 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 09 November 2018
AD01 - Change of registered office address 03 October 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 14 December 2011
CH03 - Change of particulars for secretary 14 December 2011
AD01 - Change of registered office address 23 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 20 April 2011
AA01 - Change of accounting reference date 05 November 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 15 May 2009
225 - Change of Accounting Reference Date 25 March 2009
395 - Particulars of a mortgage or charge 26 November 2008
395 - Particulars of a mortgage or charge 21 November 2008
395 - Particulars of a mortgage or charge 19 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
287 - Change in situation or address of Registered Office 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
NEWINC - New incorporation documents 29 March 2008

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 07 November 2008 Outstanding

N/A

Legal mortgage 07 November 2008 Outstanding

N/A

Debenture 07 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.