Atl Development Ltd SOUTHPORT


Atl Development started in year 2014 as Private Limited Company with registration number 09336007. The Atl Development company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Southport at 5 Duke Street. Postal code: PR8 1SE.

The company has one director. Tony S., appointed on 24 July 2020. There are currently no secretaries appointed. As of 28 March 2024, there were 5 ex directors - Tony S., Tony S. and others listed below. There were no ex secretaries.

Atl Development Ltd Address / Contact

Office Address 5 Duke Street
Town Southport
Post code PR8 1SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09336007
Date of Incorporation Tue, 2nd Dec 2014
Industry Other service activities not elsewhere classified
End of financial Year 29th December
Company age 10 years old
Account next due date Sun, 29th Sep 2024 (185 days left)
Account last made up date Thu, 29th Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Tony S.

Position: Director

Appointed: 24 July 2020

Tony S.

Position: Director

Appointed: 26 June 2017

Resigned: 24 July 2020

Tony S.

Position: Director

Appointed: 31 March 2017

Resigned: 01 May 2017

Joan B.

Position: Director

Appointed: 09 November 2015

Resigned: 25 November 2015

Michael C.

Position: Director

Appointed: 03 July 2015

Resigned: 01 August 2017

Tony S.

Position: Director

Appointed: 02 December 2014

Resigned: 01 July 2015

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats established, there is Anthony S. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Stephen G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Anthony S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Anthony S.

Notified on 4 August 2020
Nature of control: 75,01-100% shares

Stephen G.

Notified on 24 July 2020
Ceased on 24 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Anthony S.

Notified on 1 September 2018
Ceased on 24 July 2020
Nature of control: 75,01-100% shares

Michael C.

Notified on 1 May 2016
Ceased on 5 May 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312017-12-302018-12-292019-12-292020-12-292021-12-292022-12-29
Net Worth100      
Balance Sheet
Debtors   100205 100  
Net Assets Liabilities 100100100100100100
Other Debtors   100   
Property Plant Equipment    175 000610 000610 000
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Version Production Software   2 022  2 024
Additions Other Than Through Business Combinations Property Plant Equipment    175 000  
Bank Borrowings    380 000609 900609 900
Creditors  -100-100380 000609 900609 900
Net Current Assets Liabilities  100100205 100  
Other Creditors  -100-100   
Property Plant Equipment Gross Cost    175 000610 000610 000
Total Assets Less Current Liabilities   100380 100610 000610 000
Total Increase Decrease From Revaluations Property Plant Equipment     435 000 
Trade Debtors Trade Receivables    205 100  
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100    
Number Shares Allotted100 100    
Par Value Share1 1    
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Registration of charge 093360070011, created on December 15, 2023
filed on: 4th, January 2024
Free Download (41 pages)

Company search

Advertisements