About

Registered Number: 07330726
Date of Incorporation: 29/07/2010 (14 years and 8 months ago)
Company Status: Active
Registered Address: 17 Victoria Gardens, Lichfield, WS13 8BG,

 

Ata Design Ltd was registered on 29 July 2010, it's status is listed as "Active". There are 5 directors listed for the business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Shirley Ann 01 August 2017 - 1
MORLEY, Lisa Joanne 01 August 2017 - 1
MORLEY, Timothy John 17 March 2017 - 1
BETTELEY, Joanne Eleanor 02 April 2013 11 October 2016 1
EVANS, David 04 October 2013 28 October 2013 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
AA - Annual Accounts 28 October 2019
SH08 - Notice of name or other designation of class of shares 07 January 2019
RESOLUTIONS - N/A 04 January 2019
CH01 - Change of particulars for director 12 November 2018
CH01 - Change of particulars for director 12 November 2018
CS01 - N/A 06 November 2018
RESOLUTIONS - N/A 26 October 2018
RESOLUTIONS - N/A 26 October 2018
SH08 - Notice of name or other designation of class of shares 25 October 2018
SH08 - Notice of name or other designation of class of shares 25 October 2018
SH01 - Return of Allotment of shares 18 October 2018
RESOLUTIONS - N/A 11 September 2018
SH01 - Return of Allotment of shares 30 August 2018
AA - Annual Accounts 08 June 2018
SH01 - Return of Allotment of shares 15 November 2017
RESOLUTIONS - N/A 14 November 2017
RP04AP01 - N/A 13 November 2017
CS01 - N/A 10 November 2017
PSC07 - N/A 10 November 2017
PSC01 - N/A 10 November 2017
CH01 - Change of particulars for director 10 October 2017
AP01 - Appointment of director 28 September 2017
AP01 - Appointment of director 28 September 2017
AP01 - Appointment of director 28 September 2017
AP01 - Appointment of director 28 September 2017
AD01 - Change of registered office address 28 September 2017
AA - Annual Accounts 03 May 2017
TM01 - Termination of appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
RESOLUTIONS - N/A 23 March 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 24 October 2016
AD01 - Change of registered office address 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 17 November 2015
AR01 - Annual Return 09 November 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
CERTNM - Change of name certificate 18 October 2013
AP01 - Appointment of director 18 October 2013
AD01 - Change of registered office address 18 October 2013
AA - Annual Accounts 18 October 2013
AA01 - Change of accounting reference date 18 October 2013
AP01 - Appointment of director 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 21 September 2012
CH01 - Change of particulars for director 20 September 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 21 August 2011
CERTNM - Change of name certificate 25 August 2010
CONNOT - N/A 25 August 2010
NEWINC - New incorporation documents 29 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.