Ata Marketing Limited is a private limited company. Previously, it was named Cnc Marketing Limited (it was changed on 2022-12-15). Located at 449 Brays Road, Birmingham B26 2RR, the above-mentioned 3 years old firm was incorporated on 2020-05-14 and is classified as "other retail sale in non-specialised stores" (SIC: 47190). 2 directors can be found in this firm: Darren D. (appointed on 20 May 2020), Anthony R. (appointed on 14 May 2020). Moving on to the secretaries (1 in total), we can name: Darren D. (appointed on 20 May 2020).
About
Name: Ata Marketing Limited
Number: 12601691
Incorporation date: 2020-05-14
End of financial year: 31 May
Address:
449 Brays Road
Birmingham
B26 2RR
SIC code:
47190 - Other retail sale in non-specialised stores
Company staff
People with significant control
Anthony R.
14 May 2020
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
The due date for Ata Marketing Limited confirmation statement filing is 2024-04-26. The previous one was sent on 2023-04-12. The deadline for a subsequent statutory accounts filing is 29 February 2024. Latest accounts filing was submitted for the time period up until 31 May 2022.
1 person of significant control is indexed in the Companies House, a solitary person Anthony R. that has 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Change of name
Confirmation statement
Incorporation
Officers
Type
Free download
CS01
Confirmation statement with updates 11th March 2024
filed on: 26th, March 2024
| confirmation statement
Free Download
(4 pages)
Type
Free download
CS01
Confirmation statement with updates 11th March 2024
filed on: 26th, March 2024
| confirmation statement
Free Download
(4 pages)
AD01
Address change date: 19th October 2023. New Address: 449 Brays Road Birmingham B26 2RR. Previous address: Unit 3 Drove Road Gamlingay Sandy Cambridgeshire SG19 2HX England
filed on: 19th, October 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 12th April 2023
filed on: 12th, April 2023
| confirmation statement
Free Download
(4 pages)
AA
Accounts for a dormant company made up to 31st May 2022
filed on: 23rd, March 2023
| accounts
Free Download
(5 pages)
AD01
Address change date: 16th January 2023. New Address: Unit 3 Drove Road Gamlingay Sandy Cambridgeshire SG19 2HX. Previous address: 8 Maes Gwynfryn Gwespyr Holywell Flintshire CH8 9LE Wales
filed on: 16th, January 2023
| address
Free Download
(1 page)
CERTNM
Company name changed cnc marketing LIMITEDcertificate issued on 15/12/22
filed on: 15th, December 2022
| change of name
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
AD01
Address change date: 30th September 2022. New Address: 8 Maes Gwynfryn Gwespyr Holywell Flintshire CH8 9LE. Previous address: 262 High Road Harrow HA3 7BB England
filed on: 30th, September 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 13th May 2022
filed on: 16th, May 2022
| confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts data made up to 31st May 2021
filed on: 3rd, February 2022
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with updates 13th May 2021
filed on: 15th, June 2021
| confirmation statement
Free Download
(5 pages)
AP01
New director was appointed on 20th May 2020
filed on: 15th, July 2020
| officers
Free Download
(2 pages)
AP03
New secretary appointment on 20th May 2020
filed on: 15th, July 2020
| officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 14th, May 2020
| incorporation