A T & T (gb) Limited BRENTFORD


A T & T (gb) started in year 1999 as Private Limited Company with registration number 03747818. The A T & T (gb) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Brentford at Units 9&10. Postal code: TW8 9PL. Since February 28, 2000 A T & T (gb) Limited is no longer carrying the name Att Electrical Wholesalers.

At present there are 3 directors in the the company, namely Ian W., John W. and Adrian S.. In addition one secretary - Adrian S. - is with the firm. As of 19 April 2024, there were 4 ex directors - Simon P., Steven H. and others listed below. There were no ex secretaries.

This company operates within the TW8 9PL postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1109625 . It is located at Unit 9-10, Phoenix Trade Park, Brentford with a total of 3 cars.

A T & T (gb) Limited Address / Contact

Office Address Units 9&10
Office Address2 Phoenix Park, Ealing Road
Town Brentford
Post code TW8 9PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03747818
Date of Incorporation Thu, 8th Apr 1999
Industry Wholesale of other machinery and equipment
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Ian W.

Position: Director

Appointed: 01 October 2021

John W.

Position: Director

Appointed: 29 October 2018

Adrian S.

Position: Director

Appointed: 08 April 1999

Adrian S.

Position: Secretary

Appointed: 08 April 1999

Simon P.

Position: Director

Appointed: 29 October 2018

Resigned: 29 November 2020

Steven H.

Position: Director

Appointed: 01 December 2015

Resigned: 31 March 2021

Anthony F.

Position: Director

Appointed: 08 April 1999

Resigned: 15 November 1999

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 April 1999

Resigned: 08 April 1999

Terence B.

Position: Director

Appointed: 08 April 1999

Resigned: 26 July 2018

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 08 April 1999

Resigned: 08 April 1999

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is A T & T Gb Group Limited from Brentford, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is A T & T (Gb) Holdings Limited that put Brentford, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

A T & T Gb Group Limited

Units 9-10 Phoenix Park Ealing Road, Brentford, TW8 9PL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11357952
Notified on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

A T & T (Gb) Holdings Limited

Units 9 & 10 Phoenix Park, Brentford, Middlesex, TW8 9PL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08475969
Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Att Electrical Wholesalers February 28, 2000

Transport Operator Data

Unit 9-10
Address Phoenix Trade Park , Ealing Road
City Brentford
Post code TW8 9PL
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to April 30, 2023
filed on: 2nd, February 2024
Free Download (28 pages)

Company search

Advertisements