A T Communications Europe Limited TAMWORTH


A T Communications Europe started in year 1995 as Private Limited Company with registration number 03047562. The A T Communications Europe company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Tamworth at Unit 5 Landsberg. Postal code: B79 7XB. Since 1999/07/01 A T Communications Europe Limited is no longer carrying the name A T Communications.

The firm has 4 directors, namely Neil L., William B. and James L. and others. Of them, Andrew T. has been with the company the longest, being appointed on 19 April 1995 and Neil L. has been with the company for the least time - from 1 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the B79 7XB postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0263328 . It is located at Unit 5, Landsberg, Tamworth with a total of 4 cars.

A T Communications Europe Limited Address / Contact

Office Address Unit 5 Landsberg
Office Address2 Lichfield Road Industrial Estate
Town Tamworth
Post code B79 7XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03047562
Date of Incorporation Wed, 19th Apr 1995
Industry Activities of head offices
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Neil L.

Position: Director

Appointed: 01 November 2023

William B.

Position: Director

Appointed: 12 July 2023

James L.

Position: Director

Appointed: 12 July 2023

Andrew T.

Position: Director

Appointed: 19 April 1995

Shirley L.

Position: Director

Appointed: 27 March 2007

Resigned: 01 November 2023

Shirley L.

Position: Secretary

Appointed: 01 September 2003

Resigned: 01 November 2023

Michael G.

Position: Director

Appointed: 19 April 2002

Resigned: 31 October 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 April 1995

Resigned: 19 April 1995

Fiona T.

Position: Director

Appointed: 19 April 1995

Resigned: 14 May 2019

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 1995

Resigned: 19 April 1995

Fiona T.

Position: Secretary

Appointed: 19 April 1995

Resigned: 01 September 2003

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Fiona T. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Andrew T. This PSC owns 25-50% shares.

Fiona T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Andrew T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

A T Communications July 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-12-312022-12-31
Net Worth3 1993 185      
Balance Sheet
Cash Bank On Hand 57 42681 21524 38338 22821 705232 886326 108
Net Assets Liabilities 3 18524 02030 52338927 351135 77179 250
Property Plant Equipment 985 616967 436949 256931 076912 896885 626867 446
Tangible Fixed Assets1 003 796985 616      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve3 0993 085      
Shareholder Funds3 1993 185      
Other
Accumulated Depreciation Impairment Property Plant Equipment 150 976169 156187 336205 516223 696250 966269 146
Average Number Employees During Period 3333222
Creditors 444 320470 492431 899556 004543 786680 525877 088
Depreciation Rate Used For Property Plant Equipment  222222
Fixed Assets1 003 798985 618967 438949 258989 368971 188943 918944 488
Increase From Depreciation Charge For Year Property Plant Equipment  18 18018 18018 18018 18027 27018 180
Investments 22258 29258 29258 29277 042
Investments Fixed Assets 22258 29258 29258 29277 042
Investments In Group Undertakings 22258 29258 29258 29277 042
Net Current Assets Liabilities-367 415-386 894-389 277-407 516-517 775-522 081-447 639-550 980
Profit Loss Subsidiaries  344 837382 889-9 576-32 06025 920170 712
Property Plant Equipment Gross Cost  1 136 5921 136 5921 136 5921 136 5921 136 5921 136 592
Total Assets Less Current Liabilities636 383598 724578 161541 742471 593449 107496 279393 508
Bank Borrowings Overdrafts Secured-36 947-37 298      
Cash Bank1 90357 426      
Creditors Due After One Year633 184595 539      
Creditors Due Within One Year369 318444 320      
Net Assets Liability Excluding Pension Asset Liability3 1993 185      
Number Shares Allotted100100      
Number Shares Authorised 250 000      
Par Value Share 1      
Share Capital Allotted Called Up Paid-10-10      
Share Capital Authorised-500 000-500 000      
Tangible Fixed Assets Depreciation132 796150 976      
Value Shares Allotted100100      

Transport Operator Data

Unit 5
Address Landsberg , Lichfield Road Industrial Estate
City Tamworth
Post code B79 7XB
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounting period extended to 2021/12/31. Originally it was 2021/06/30
filed on: 23rd, June 2021
Free Download (1 page)

Company search

Advertisements