Atc Safety Services Limited

General information

Name:

Atc Safety Services Ltd

Office Address:

C/o John Harlow Insolvency & Corporate Recovery 29 New Walk LE1 6TE Leicester

Number: 03109460

Incorporation date: 1995-10-03

Dissolution date: 2016-12-19

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Atc Safety Services came into being in 1995 as a company enlisted under no 03109460, located at LE1 6TE Leicester at C/o John Harlow Insolvency & Corporate Recovery. This firm's last known status was dissolved. Atc Safety Services had been on the market for at least twenty one years. This firm has a history in business name changing. In the past, the firm had three different names. Up to 2014 the firm was run as Atc Risk Management Services and before that the registered company name was Associated Training.

The executives included: Stacey H. arranged to perform management duties on March 22, 2012, Andrew K. arranged to perform management duties on October 5, 2009 and John T. arranged to perform management duties in 1999.

  • Previous company's names
  • Atc Safety Services Limited 2014-11-07
  • Atc Risk Management Services Limited 2011-11-29
  • Associated Training Limited 1998-01-20
  • Associated Group Limited 1995-10-03

Financial data based on annual reports

Company staff

Stacey H.

Role: Director

Appointed: 22 March 2012

Latest update: 29 October 2023

Anne K.

Role: Secretary

Appointed: 22 March 2012

Latest update: 29 October 2023

Andrew K.

Role: Director

Appointed: 05 October 2009

Latest update: 29 October 2023

John T.

Role: Director

Appointed: 06 April 1999

Latest update: 29 October 2023

Accounts Documents

Account next due date 31 December 2015
Account last made up date 31 March 2014
Confirmation statement next due date 17 October 2017
Return last made up date 03 October 2014
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 May 2013
Annual Accounts 08 July 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 08 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from 47 New Walk Leicester LE1 6TE on Mon, 17th Aug 2015 to 29 New Walk Leicester LE1 6TE (AD01)
filed on: 17th, August 2015
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 85320 : Technical and vocational secondary education
21
Company Age

Similar companies nearby

Closest companies