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

Atf Supplies Limited SKIPPERS LANE INDUSTRIAL ESTATE


Founded in 2001, Atf Supplies, classified under reg no. 04223457 is an active company. Currently registered at Units 1 & 2 Tees Court TS6 6DX, Skippers Lane Industrial Estate the company has been in the business for twenty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since February 16, 2006 Atf Supplies Limited is no longer carrying the name Wiregate.

At present there are 6 directors in the the company, namely Emily Y., Gavin S. and Marc T. and others. In addition one secretary - Edward M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John H. who worked with the the company until 3 February 2003.

Atf Supplies Limited Address / Contact

Office Address Units 1 & 2 Tees Court
Office Address2 Wallis Road
Town Skippers Lane Industrial Estate
Post code TS6 6DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04223457
Date of Incorporation Fri, 25th May 2001
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Emily Y.

Position: Director

Appointed: 01 December 2023

Gavin S.

Position: Director

Appointed: 01 December 2023

Marc T.

Position: Director

Appointed: 01 April 2021

Edward M.

Position: Director

Appointed: 01 March 2006

Edward M.

Position: Secretary

Appointed: 03 February 2003

Kevin H.

Position: Director

Appointed: 01 June 2002

John U.

Position: Director

Appointed: 01 June 2002

Graham L.

Position: Director

Appointed: 01 June 2002

Resigned: 31 December 2015

John H.

Position: Director

Appointed: 20 July 2001

Resigned: 18 July 2003

John H.

Position: Secretary

Appointed: 20 July 2001

Resigned: 03 February 2003

Peter S.

Position: Director

Appointed: 20 July 2001

Resigned: 02 February 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 2001

Resigned: 20 July 2001

London Law Services Limited

Position: Nominee Director

Appointed: 25 May 2001

Resigned: 20 July 2001

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is David U. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is John U. This PSC owns 25-50% shares and has 25-50% voting rights.

David U.

Notified on 26 May 2016
Ceased on 18 March 2021
Nature of control: 25-50% voting rights
25-50% shares

John U.

Notified on 26 May 2016
Ceased on 3 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wiregate February 16, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, December 2023
Free Download (10 pages)

Company search

Advertisements