Headingley
Leeds
LS6 3HU
Secretary Name | Mr Michael Anselm Flannery |
---|---|
Status | Current |
Appointed | 31 August 2011(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 44 North Lane Headingley Leeds LS6 3HU |
Director Name | Mr Christopher David Ure |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 August 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cottage Road Leeds West Yorkshire LS6 4DD |
Secretary Name | Mr Gordon Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | 13 Rowan Place Garforth Leeds Yorkshire LS25 2JR |
Director Name | David John Barrass |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(3 weeks, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 05 July 1999) |
Role | Surveyor |
Correspondence Address | 49a The Crescent Adel Leeds Yorkshire LS16 6AG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | atcleeds.com |
---|---|
Telephone | 0113 2758758 |
Telephone region | Leeds |
Registered Address | 44 North Lane Headingley Leeds LS6 3HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Michael A. Flannery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,222,048 |
Gross Profit | £173,469 |
Net Worth | £29,800 |
Cash | £107,660 |
Current Liabilities | £102,308 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
17 December 2004 | Delivered on: 30 December 2004 Satisfied on: 19 September 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
29 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
20 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 October 2020 | Registered office address changed from 7 Cottage Road Leeds West Yorkshire LS6 4DD to 44 North Lane Headingley Leeds LS6 3HU on 16 October 2020 (1 page) |
23 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
18 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
9 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
25 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Satisfaction of charge 1 in full (1 page) |
19 September 2013 | Satisfaction of charge 1 in full (1 page) |
20 August 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
20 August 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
12 August 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
12 August 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
25 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 August 2011 | Termination of appointment of Christopher Ure as a director (1 page) |
31 August 2011 | Termination of appointment of Gordon Howard as a secretary (1 page) |
31 August 2011 | Termination of appointment of Christopher Ure as a director (1 page) |
31 August 2011 | Termination of appointment of Gordon Howard as a secretary (1 page) |
31 August 2011 | Appointment of Mr Michael Amselm Flannery as a secretary (1 page) |
31 August 2011 | Appointment of Mr Michael Amselm Flannery as a secretary (1 page) |
31 August 2011 | Appointment of Mr Michael Anselm Flannery as a secretary (1 page) |
31 August 2011 | Appointment of Mr Michael Anselm Flannery as a secretary (1 page) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
11 June 2010 | Director's details changed for Mr Christopher David Ure on 11 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mr Christopher David Ure on 11 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mr Michael Anselm Flannery on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Michael Anselm Flannery on 11 June 2010 (2 pages) |
30 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
30 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
23 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
23 July 2009 | Director's change of particulars / michael flannery / 01/06/2009 (1 page) |
23 July 2009 | Director's change of particulars / michael flannery / 01/06/2009 (1 page) |
4 August 2008 | Return made up to 11/06/08; full list of members (4 pages) |
4 August 2008 | Return made up to 11/06/08; full list of members (4 pages) |
21 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
19 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 June 2005 | Return made up to 11/06/05; full list of members (2 pages) |
15 June 2005 | Return made up to 11/06/05; full list of members (2 pages) |
30 December 2004 | Particulars of mortgage/charge (9 pages) |
30 December 2004 | Particulars of mortgage/charge (9 pages) |
1 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
1 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
17 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
1 November 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
1 November 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
15 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
11 July 2000 | Return made up to 11/06/00; full list of members
|
11 July 2000 | Return made up to 11/06/00; full list of members
|
7 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
5 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
4 August 1999 | Ad 02/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 1999 | Ad 02/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 July 1999 | Memorandum and Articles of Association (12 pages) |
28 July 1999 | Memorandum and Articles of Association (12 pages) |
21 July 1999 | Company name changed presentselection LIMITED\certificate issued on 22/07/99 (2 pages) |
21 July 1999 | Company name changed presentselection LIMITED\certificate issued on 22/07/99 (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 June 1999 | Incorporation (16 pages) |
11 June 1999 | Incorporation (16 pages) |