Manchester
Lancashire
M11 2NB
Director Name | Mr Philip George Hadfield |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 15 Clayton Court 5 Welcomb Street Manchester Lancashire M11 2NB |
Secretary Name | Mrs Gillian Warnes |
---|---|
Status | Current |
Appointed | 01 December 2012(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | 66 Moss Road Alderley Edge SK9 7JB |
Director Name | Philip Westwell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 29,17 Keats Mews Manchester Lancashire M23 9SG |
Secretary Name | Mr David Hadfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Foden Farm Foden Lane Woodford Stockport Cheshire SK7 1PG |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | www.atov.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2306600 |
Telephone region | Manchester |
Registered Address | 15 Clayton Court 5 Welcomb Street Manchester Lancashire M11 2NB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
100 at £1 | James David Hadfield 8.33% Ordinary B |
---|---|
100 at £1 | Philip George Hadfield 8.33% Ordinary C |
600 at £1 | James David Hadfield 50.00% Ordinary |
400 at £1 | Gillian Hadfield 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £489,699 |
Gross Profit | £367,345 |
Net Worth | £647,382 |
Cash | £177,514 |
Current Liabilities | £606,522 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (2 months, 4 weeks from now) |
25 July 2006 | Delivered on: 2 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
13 February 2006 | Delivered on: 24 February 2006 Satisfied on: 20 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 15 clayton court the city works welcomb street ashton old road openshaw manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
20 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
21 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
20 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
21 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
18 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 March 2018 | Change of details for Mrs Gillian Ann Warnes as a person with significant control on 22 March 2018 (2 pages) |
22 March 2018 | Secretary's details changed for Mrs Gillian Warnes on 22 March 2018 (1 page) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 August 2017 | Satisfaction of charge 2 in full (1 page) |
3 August 2017 | Satisfaction of charge 2 in full (1 page) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
19 July 2016 | Secretary's details changed for Mrs Gillian Hadfield on 30 April 2016 (1 page) |
19 July 2016 | Secretary's details changed for Mrs Gillian Hadfield on 30 April 2016 (1 page) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
20 August 2015 | Satisfaction of charge 1 in full (6 pages) |
20 August 2015 | Satisfaction of charge 1 in full (6 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
14 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
14 April 2015 | Resolutions
|
14 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
14 April 2015 | Resolutions
|
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
23 January 2013 | Termination of appointment of David Hadfield as a secretary (1 page) |
23 January 2013 | Termination of appointment of David Hadfield as a secretary (1 page) |
23 January 2013 | Appointment of Mrs Gillian Hadfield as a secretary (2 pages) |
23 January 2013 | Appointment of Mrs Gillian Hadfield as a secretary (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Appointment of Mr Philip George Hadfield as a director (2 pages) |
9 March 2012 | Appointment of Mr Philip George Hadfield as a director (2 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
26 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
17 March 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
17 March 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
30 July 2010 | Director's details changed for James David Hadfield on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for James David Hadfield on 1 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Director's details changed for James David Hadfield on 1 July 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
24 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
24 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Location of debenture register (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 15 clayton court 5 welcomb street, manchester lancashire M11 2NB (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 15 clayton court 5 welcomb street, manchester lancashire M11 2NB (1 page) |
18 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
18 July 2008 | Location of debenture register (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: unit 1 the greenheys centre 10 pencroft way manchester science park manchester lancashire M15 6JJ (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: unit 1 the greenheys centre 10 pencroft way manchester science park manchester lancashire M15 6JJ (1 page) |
25 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
1 August 2006 | Location of debenture register (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: unit 25 the greenheys centre 10 pencroft way manchester science park manchester lancashire M15 6JJ (1 page) |
1 August 2006 | Location of register of members (1 page) |
1 August 2006 | Location of register of members (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: unit 25 the greenheys centre 10 pencroft way manchester science park manchester lancashire M15 6JJ (1 page) |
1 August 2006 | Location of debenture register (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
19 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
19 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
2 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
2 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
20 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
31 March 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
31 March 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: foden farm foden lane, woodford stockport cheshire SK7 1PG (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: foden farm foden lane, woodford stockport cheshire SK7 1PG (1 page) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Ad 31/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: foden farm, foden lane, woodford stockport cheshire SK7 1PG (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: foden farm, foden lane, woodford stockport cheshire SK7 1PG (1 page) |
14 August 2002 | Ad 31/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Resolutions
|
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Nc inc already adjusted 17/07/02 (1 page) |
22 July 2002 | Resolutions
|
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Nc inc already adjusted 17/07/02 (1 page) |
22 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Incorporation (12 pages) |
17 July 2002 | Incorporation (12 pages) |