This company is commonly known as At Engine Controls Limited. The company was founded 20 years ago and was given the registration number 05087739. The firm's registered office is in WORSLEY. You can find them at Units 10 & 11 Shield Drive, Wardley Industrial Estate, Worsley, Manchester. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | AT ENGINE CONTROLS LIMITED |
---|---|---|
Company Number | : | 05087739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2004 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 10 & 11 Shield Drive, Wardley Industrial Estate, Worsley, Manchester, M28 2QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 10 & 11 Shield Drive, Wardley Industrial Estate, Worsley, M28 2QB | Secretary | 29 January 2021 | Active |
Units 10 & 11 Shield Drive, Wardley Industrial Estate, Worsley, M28 2QB | Director | 15 October 2014 | Active |
Units 10 & 11 Shield Drive, Wardley Industrial Estate, Worsley, M28 2QB | Director | 20 July 2004 | Active |
Units 10 & 11 Shield Drive, Wardley Industrial Estate, Worsley, M28 2QB | Director | 01 August 2019 | Active |
Units 10 & 11 Shield Drive, Wardley Industrial Estate, Worsley, M28 2QB | Director | 29 January 2021 | Active |
Queen's Acre, 4 Spencer Road, Canford Cliffs, Poole, United Kingdom, BH13 7EU | Secretary | 09 February 2005 | Active |
Perry Farm London Minstead, Lyndhurst, SO43 7FT | Secretary | 20 July 2004 | Active |
39/49 Commercial Road, Southampton, SO15 1GA | Corporate Nominee Secretary | 30 March 2004 | Active |
Units 10 & 11 Shield Drive, Wardley Industrial Estate, Worsley, M28 2QB | Director | 29 January 2021 | Active |
39-49 Commercial Road, Southampton, SO15 1GA | Nominee Director | 30 March 2004 | Active |
Chapel House Barn High Street, Turton, Bolton, BL7 0EW | Director | 23 October 2007 | Active |
Perry Farm London Minstead, Lyndhurst, SO43 7FT | Director | 20 July 2004 | Active |
Sareline Holdings Limited | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Units 10/11 Shield Drive, Wardley Industrial Estate, Manchester, United Kingdom, M28 2QB |
Nature of control | : |
|
Sareline (Eu) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Units 10 & 11 Shield Drive, Wardley Industrial Estate, Manchester, United Kingdom, M28 2QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type small. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type small. | Download |
2021-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Officers | Change person secretary company with change date. | Download |
2021-02-16 | Officers | Appoint person secretary company with name date. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Accounts | Accounts with accounts type small. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type small. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.