You are here: bizstats.co.uk > a-z index > A list

A.t.c. Management Limited MIDDLESEX


Founded in 1991, A.t.c. Management, classified under reg no. 02622132 is an active company. Currently registered at Brockley House, Brockley Avenue HA7 4LU, Middlesex the company has been in the business for thirty three years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

Currently there are 3 directors in the the firm, namely Nikesh P., Jitendra P. and Mina P.. In addition one secretary - Mina P. - is with the company. As of 3 May 2024, there was 1 ex director - Shailesh P.. There were no ex secretaries.

A.t.c. Management Limited Address / Contact

Office Address Brockley House, Brockley Avenue
Office Address2 Stanmore
Town Middlesex
Post code HA7 4LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02622132
Date of Incorporation Wed, 19th Jun 1991
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (93 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Nikesh P.

Position: Director

Appointed: 27 February 2023

Jitendra P.

Position: Director

Appointed: 19 June 1991

Mina P.

Position: Director

Appointed: 19 June 1991

Mina P.

Position: Secretary

Appointed: 19 June 1991

Mbc Nominees Limited

Position: Nominee Director

Appointed: 19 June 1991

Resigned: 19 June 1991

Shailesh P.

Position: Director

Appointed: 19 June 1991

Resigned: 31 December 1993

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 19 June 1991

Resigned: 19 June 1991

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Jitendra P. This PSC and has 25-50% shares.

Jitendra P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand   239 5014 399139 2321 087 882   
Current Assets690 665822 241976 428967 701998 5581 165 6121 704 2541 338 4751 443 9072 014 246
Debtors111 490348 055946 205728 200994 1591 026 380616 372   
Net Assets Liabilities  728 193835 423937 4691 092 3951 162 9101 285 7811 334 7981 533 086
Property Plant Equipment   15968215812 30724 353  
Cash Bank In Hand579 175474 18630 223       
Net Assets Liabilities Including Pension Asset Liability668 869579 386728 193       
Tangible Fixed Assets159159159       
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve668 867579 384728 193       
Other
Accumulated Depreciation Impairment Property Plant Equipment    524     
Additions Other Than Through Business Combinations Property Plant Equipment    1 047     
Average Number Employees During Period     22222
Creditors  248 394132 43961 77173 375553 65177 047136 444539 990
Fixed Assets  159159   24 35327 33558 830
Increase From Depreciation Charge For Year Property Plant Equipment    524     
Net Current Assets Liabilities668 710818 540926 982835 262936 7871 092 2371 150 6031 261 4281 307 4631 474 256
Property Plant Equipment Gross Cost   1591 206     
Total Assets Less Current Liabilities668 869818 699927 141835 421   1 285 7811 334 7981 533 086
Capital Employed668 869579 386728 193       
Creditors Due After One Year 239 313198 948       
Creditors Due Within One Year21 9553 70149 446       
Number Shares Allotted 22       
Par Value Share 11       
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Cost Or Valuation159159159       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/04/30
filed on: 14th, April 2023
Free Download (3 pages)

Company search

Advertisements