Check the

MSATT LIMITED

Company
MSATT LIMITED (06469307)

MSATT

Phone: +44 (0)2070 432 466
A⁺ rating

ABOUT MSATT LIMITED

MSATT

MSATT’s name is short for Mike and Shirley’s Advanced Training Technique. The company was started in Singapore and Malaysia over 30 years ago to provide training to the South East Asian market. Shirley Tang and Mike Parker formed the company which was to be called Advanced Training Technique however the shortened version of the name att could not be registered as AT&T had already registered the domain name. The simple solution was to add the two letters representing our names.

KEY FINANCES

Year
2016
Assets
£185.96k ▲ £37.73k (25.45 %)
Cash
£185.96k ▲ £40.85k (28.15 %)
Liabilities
£61.19k ▲ £25.03k (69.21 %)
Net Worth
£124.77k ▲ £12.7k (11.33 %)

REGISTRATION INFO

Company name
MSATT LIMITED
Company number
06469307
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Jan 2008
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
msatt.co.uk
Phones
+44 (0)2070 432 466
02070 432 466
Registered Address
FOREST LODGE, FOREST ROAD,
PYRFORD,
SURREY,
GU22 8NA

ECONOMIC ACTIVITIES

85590
Other education n.e.c.

LAST EVENTS

20 Feb 2017
Confirmation statement made on 10 January 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 1

See Also


Last update 2018

MSATT LIMITED DIRECTORS

COBALT ACCOUNTANCY LTD

  Acting
Appointed
10 January 2008
Role
Secretary
Address
Forest Lodge, Forest Road, Pyrford, Surrey, England, GU22 8NA
Name
COBALT ACCOUNTANCY LTD

Michael Parker

  Acting PSC
Appointed
10 January 2008
Occupation
Lecturer
Role
Director
Age
70
Nationality
British
Address
Forest Lodge, Forest Road, Pyrford, Surrey, GU22 8NA
Country Of Residence
England
Name
PARKER, Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

UK SECRETARIES LTD

  Resigned
Appointed
10 January 2008
Resigned
10 January 2008
Role
Secretary
Address
Kemp House, 152-160 City Rd, London, EC1V 2NX
Name
UK SECRETARIES LTD

UK DIRECTORS LTD

  Resigned
Appointed
10 January 2008
Resigned
10 January 2008
Role
Director
Address
Kemp House, 152 - 160 City Road, London, EC1V 2NX
Name
UK DIRECTORS LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.