About

Registered Number: 04376463
Date of Incorporation: 19/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6LG,

 

Founded in 2002, Atalian Servest Security Ltd are based in Bury St Edmunds, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 10 directors listed as Ryan, Laura Clare, Fisher, Sean, Moore, Steven Scott, Dickson, Daniel, Watson, Victoria Joanne, Dawson, Alexander John Kirby, Green, Ann Margaret, Lamoureaux, Michael William, Sugars, Andrew, Watson, Graham for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Sean 26 November 2018 - 1
MOORE, Steven Scott 11 February 2019 - 1
DAWSON, Alexander John Kirby 01 May 2006 10 May 2012 1
GREEN, Ann Margaret 03 April 2006 10 May 2012 1
LAMOUREAUX, Michael William 19 September 2013 28 October 2016 1
SUGARS, Andrew 28 May 2012 24 December 2014 1
WATSON, Graham 19 February 2002 16 August 2013 1
Secretary Name Appointed Resigned Total Appointments
RYAN, Laura Clare 14 May 2018 - 1
DICKSON, Daniel 04 February 2014 14 May 2018 1
WATSON, Victoria Joanne 19 February 2002 10 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
PARENT_ACC - N/A 15 September 2020
GUARANTEE2 - N/A 15 September 2020
AGREEMENT2 - N/A 15 September 2020
CS01 - N/A 10 March 2020
PSC05 - N/A 10 March 2020
MR01 - N/A 03 January 2020
AA - Annual Accounts 24 October 2019
PARENT_ACC - N/A 24 October 2019
AGREEMENT2 - N/A 24 October 2019
GUARANTEE2 - N/A 24 October 2019
CS01 - N/A 28 February 2019
RESOLUTIONS - N/A 15 February 2019
AP01 - Appointment of director 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
MR01 - N/A 12 December 2018
TM01 - Termination of appointment of director 28 November 2018
AP01 - Appointment of director 28 November 2018
AP01 - Appointment of director 28 November 2018
MR04 - N/A 13 November 2018
TM01 - Termination of appointment of director 06 November 2018
TM01 - Termination of appointment of director 04 September 2018
TM01 - Termination of appointment of director 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
AA - Annual Accounts 04 July 2018
MR01 - N/A 23 May 2018
AP03 - Appointment of secretary 21 May 2018
TM02 - Termination of appointment of secretary 21 May 2018
CH01 - Change of particulars for director 16 May 2018
AP01 - Appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
AA01 - Change of accounting reference date 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
CS01 - N/A 26 February 2018
MR01 - N/A 16 May 2017
MR01 - N/A 15 May 2017
MR04 - N/A 11 May 2017
MR04 - N/A 11 May 2017
MR04 - N/A 11 May 2017
MR04 - N/A 11 May 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 20 February 2017
AP01 - Appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
AR01 - Annual Return 22 February 2016
MR01 - N/A 22 February 2016
AA - Annual Accounts 15 February 2016
AD01 - Change of registered office address 18 September 2015
AR01 - Annual Return 19 February 2015
AP01 - Appointment of director 21 January 2015
AA - Annual Accounts 30 December 2014
TM01 - Termination of appointment of director 24 December 2014
MR01 - N/A 14 November 2014
MR01 - N/A 14 November 2014
RESOLUTIONS - N/A 16 July 2014
RESOLUTIONS - N/A 10 June 2014
MR04 - N/A 29 May 2014
MR04 - N/A 29 May 2014
MR01 - N/A 15 May 2014
MR04 - N/A 26 April 2014
AR01 - Annual Return 19 February 2014
AP03 - Appointment of secretary 04 February 2014
AA - Annual Accounts 21 January 2014
TM01 - Termination of appointment of director 10 October 2013
AP01 - Appointment of director 20 September 2013
AUD - Auditor's letter of resignation 27 August 2013
MR01 - N/A 02 July 2013
AUD - Auditor's letter of resignation 07 May 2013
AR01 - Annual Return 20 March 2013
CERTNM - Change of name certificate 08 March 2013
CONNOT - N/A 05 March 2013
RESOLUTIONS - N/A 04 March 2013
MG01 - Particulars of a mortgage or charge 04 January 2013
AA - Annual Accounts 04 December 2012
AA - Annual Accounts 17 October 2012
AP01 - Appointment of director 15 June 2012
RESOLUTIONS - N/A 06 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
AA01 - Change of accounting reference date 16 May 2012
AD01 - Change of registered office address 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
AP01 - Appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AUD - Auditor's letter of resignation 16 May 2012
MG01 - Particulars of a mortgage or charge 16 May 2012
RESOLUTIONS - N/A 02 May 2012
CC04 - Statement of companies objects 02 May 2012
AR01 - Annual Return 23 February 2012
CH01 - Change of particulars for director 23 February 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
AA - Annual Accounts 25 August 2010
RESOLUTIONS - N/A 30 April 2010
AR01 - Annual Return 30 April 2010
SH03 - Return of purchase of own shares 30 April 2010
AP01 - Appointment of director 21 April 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 22 July 2008
287 - Change in situation or address of Registered Office 01 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2008
AA - Annual Accounts 19 November 2007
395 - Particulars of a mortgage or charge 02 August 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 23 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 15 July 2005
395 - Particulars of a mortgage or charge 23 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2005
123 - Notice of increase in nominal capital 15 November 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 15 October 2004
RESOLUTIONS - N/A 15 October 2004
AA - Annual Accounts 19 August 2004
395 - Particulars of a mortgage or charge 17 June 2004
363s - Annual Return 26 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 10 May 2003
288b - Notice of resignation of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
287 - Change in situation or address of Registered Office 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
NEWINC - New incorporation documents 19 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

A registered charge 06 December 2018 Outstanding

N/A

A registered charge 15 May 2018 Outstanding

N/A

A registered charge 10 May 2017 Fully Satisfied

N/A

A registered charge 10 May 2017 Outstanding

N/A

A registered charge 22 February 2016 Fully Satisfied

N/A

A registered charge 07 November 2014 Fully Satisfied

N/A

A registered charge 07 November 2014 Fully Satisfied

N/A

A registered charge 09 May 2014 Fully Satisfied

N/A

A registered charge 19 June 2013 Fully Satisfied

N/A

Debenture 21 December 2012 Fully Satisfied

N/A

Debenture 10 May 2012 Fully Satisfied

N/A

Debenture 27 July 2007 Fully Satisfied

N/A

Debenture 06 April 2005 Fully Satisfied

N/A

Fixed and floating charge 08 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.