UKBizDB.co.uk

AT ENGINE CONTROLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 26110 - Manufacture of electronic components

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Units 10 & 11 Shield Drive, Wardley Industrial Estate, Worsley, M28 2QB

Secretary29 January 2021Active
Units 10 & 11 Shield Drive, Wardley Industrial Estate, Worsley, M28 2QB

Director15 October 2014Active
Units 10 & 11 Shield Drive, Wardley Industrial Estate, Worsley, M28 2QB

Director20 July 2004Active
Units 10 & 11 Shield Drive, Wardley Industrial Estate, Worsley, M28 2QB

Director01 August 2019Active
Units 10 & 11 Shield Drive, Wardley Industrial Estate, Worsley, M28 2QB

Director29 January 2021Active
Queen's Acre, 4 Spencer Road, Canford Cliffs, Poole, United Kingdom, BH13 7EU

Secretary09 February 2005Active
Perry Farm London Minstead, Lyndhurst, SO43 7FT

Secretary20 July 2004Active
39/49 Commercial Road, Southampton, SO15 1GA

Corporate Nominee Secretary30 March 2004Active
Units 10 & 11 Shield Drive, Wardley Industrial Estate, Worsley, M28 2QB

Director29 January 2021Active
39-49 Commercial Road, Southampton, SO15 1GA

Nominee Director30 March 2004Active
Chapel House Barn High Street, Turton, Bolton, BL7 0EW

Director23 October 2007Active
Perry Farm London Minstead, Lyndhurst, SO43 7FT

Director20 July 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type small.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type small.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Change person secretary company with change date.

Download
2021-02-16Officers

Appoint person secretary company with name date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2020-10-28Accounts

Accounts with accounts type small.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type small.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.