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

Atn Marketing Limited DRONFIELD


Atn Marketing started in year 1978 as Private Limited Company with registration number 01385824. The Atn Marketing company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Dronfield at Boot Hill. Postal code: S18 2XR.

Currently there are 2 directors in the the firm, namely John A. and Nora T.. In addition one secretary - Philippa A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthea S. who worked with the the firm until 1 October 1998.

This company operates within the S18 2XR postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0276804 . It is located at A T N Marketing Ltd, Callywhite Lane, Dronfield with a total of 4 cars.

Atn Marketing Limited Address / Contact

Office Address Boot Hill
Office Address2 Callywhite Lane
Town Dronfield
Post code S18 2XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01385824
Date of Incorporation Tue, 29th Aug 1978
Industry Wholesale of household goods (other than musical instruments) n.e.c.
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st January
Company age 47 years old
Account next due date Thu, 31st Oct 2024 (175 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Philippa A.

Position: Secretary

Appointed: 01 October 1998

John A.

Position: Director

Appointed: 04 October 1991

Nora T.

Position: Director

Appointed: 04 October 1991

Anthea S.

Position: Director

Resigned: 01 August 2020

Martin T.

Position: Director

Appointed: 01 February 2021

Resigned: 30 January 2025

Philip S.

Position: Director

Appointed: 01 October 1998

Resigned: 02 May 2019

John B.

Position: Director

Appointed: 01 October 1998

Resigned: 14 December 2006

Philippa A.

Position: Director

Appointed: 01 October 1998

Resigned: 27 July 2000

Anthea S.

Position: Secretary

Appointed: 04 October 1991

Resigned: 01 October 1998

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is John A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand48 62210 05311 0458 9406 8454 03459 73128 0486 038
Current Assets5 031 4874 515 1144 255 0894 909 5854 740 3004 426 3594 299 6504 944 6364 963 316
Debtors728 467757 750446 290369 245300 971435 474456 353240 864147 838
Net Assets Liabilities2 297 3442 289 5582 288 7822 278 6842 382 9052 521 4042 522 9472 504 2892 052 302
Property Plant Equipment102 85491 16989 68090 13491 476148 347152 296378 267467 687
Total Inventories4 254 3983 747 3113 797 7544 531 4004 432 4843 986 8513 783 5664 675 7244 809 440
Other
Accumulated Depreciation Impairment Property Plant Equipment691 776703 461712 635721 681733 324746 430757 526770 571801 431
Average Number Employees During Period 8074676466664543
Bank Borrowings Overdrafts127 500127 500       
Creditors860 699149 279176 633169 028166 834124 928120 762137 601131 934
Finance Lease Liabilities Present Value Total45 18721 779       
Increase From Depreciation Charge For Year Property Plant Equipment 11 6859 1749 04611 64313 10611 09613 04530 859
Net Current Assets Liabilities3 073 7032 364 2152 391 4602 371 8272 472 7672 521 7052 515 7522 287 8251 716 549
Other Creditors688 012709 909       
Other Taxation Social Security Payable218 649197 331       
Property Plant Equipment Gross Cost794 630794 630802 315811 815824 800894 777909 8221 148 8381 269 118
Provisions For Liabilities Balance Sheet Subtotal18 51416 54715 72514 24914 50423 72024 33924 202 
Total Additions Including From Business Combinations Property Plant Equipment  7 6859 50012 98569 97715 045239 016120 279
Total Assets Less Current Liabilities3 176 5572 455 3842 481 1402 461 9612 564 2432 670 0522 668 0482 666 0922 184 236
Trade Creditors Trade Payables446 030378 255       
Trade Debtors Trade Receivables728 467757 750       

Transport Operator Data

A T N Marketing Ltd
Address Callywhite Lane
City Dronfield
Post code S18 2XR
Vehicles 4

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 accounts record for the accounting period up to 2017/01/31
filed on: 31st, October 2017
Free Download (9 pages)

Company search

Advertisements