UKBizDB.co.uk

ATB SPECIAL PRODUCTS LIMITED

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

This company is commonly known as Atb Special Products Limited. The company was founded 74 years ago and was given the registration number 00476716. The firm's registered office is in CRADLEY HEATH. You can find them at 11 Waterfall Lane Trading Estate, , Cradley Heath, West Midlands. This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:ATB SPECIAL PRODUCTS LIMITED
Company Number:00476716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1949
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers

Office Address & Contact

Registered Address:11 Waterfall Lane Trading Estate, Cradley Heath, West Midlands, B64 6PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Waterfall Lane Trading Estate, Waterfall Lane, Cradley Heath, England, B64 6PU

Director21 December 2012Active
11, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU

Director23 May 2023Active
Shady Beech, Greenfield Lane Guiseley, Leeds, LS20 8HF

Secretary30 April 1993Active
11, Waterfall Lane Trading Estate, Cradley Heath, United Kingdom, B64 6PU

Secretary01 November 2002Active
31 North Wood Park, Kirkburton, Huddersfield, HD8 0PY

Secretary-Active
404 Wood Lane, Stannington, Sheffield, S6 6AQ

Secretary01 February 2002Active
Invensys House, Carlisle Place, London, SW1P 1BX

Corporate Secretary03 September 1993Active
28 Elmstone Road, Fulham, London, SW6 5TN

Director02 July 1999Active
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX

Director09 September 1993Active
Pater Nuyenslaan 21, 2970 Schildes Gravenwezel 2332, Belgium,

Director03 August 1992Active
2 Thomson View, Happy Estate, Singapore, Singapore,

Director01 February 2002Active
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY

Director09 February 2001Active
41 Highfield Drive, Uxbridge, UB10 8AW

Director01 May 2001Active
37 Ellar Gardens, Menston, Ilkley, LS29 6QA

Director29 January 2002Active
11, Waterfall Lane Trading Estate, Cradley Heath, United Kingdom, B64 6PU

Director02 February 2010Active
Unit 11, Waterfall Lane Trading Estate, Waterfall Lane, Cradley Heath, England, B64 6PU

Director21 December 2012Active
Lilac Cottage, Hirst Courtney, Selby, YO8 8QT

Director-Active
Untere Augartenstrasse 25/16, Vienna, Austria, FOREIGN

Director03 March 2006Active
34 Finch Road, Chipping Sodbury, Bristol, BS37 6JF

Director28 May 2004Active
11, Waterfall Lane Trading Estate, Cradley Heath, United Kingdom, B64 6PU

Director27 January 2010Active
The Grange, 48 Lightridge Road Fixby, Huddersfield, HD2 2HL

Director-Active
106 Mimosa Crescent, Singapore, Singapore, FOREIGN

Director01 November 2003Active
218 Montague Road, Rugby, CV22 6LG

Director-Active
3c Cintra Park, Upper Norwood, London, SE19 2LH

Director09 September 1993Active
Wyngarth 82 Far Banks, Honley, Huddersfield, HD7 2NW

Director-Active
95 Clinton Street, South Haven, Michigan, Usa,

Director20 December 2007Active
11 Ambleside Drive, Brierley Hill, DY5 3XL

Director01 February 2002Active
Seilerstatte 11,, 1010 Vienna, Austria, FOREIGN

Director20 December 2007Active
4 The Bramleys, Shepreth, Royston, SG8 6PY

Director03 August 1992Active
Meadowcroft, Sterlings Field, Cookham Dean, SL6 9PG

Director01 January 1994Active
404 Wood Lane, Stannington, Sheffield, S6 6AQ

Director01 February 2002Active
57 Hume Avenue 01-03, Singapore, FOREIGN

Director01 November 2003Active
42 Burghley Road, Wimbledon, London, SW19 5HN

Director31 December 1997Active
Willow Lodge, 1 Wiggins Close, Rugby, CV21 4DH

Director27 February 2006Active
96 Rudgwick Drive, Bury, BL8 1YE

Director-Active

People with Significant Control

Atb Austria Antriebstechnik Ag
Notified on:06 April 2016
Status:Active
Country of residence:Austria
Address:Donau-City-Strasse 6, Top 15a, Donau-City-Strasse 6, Top 15a, 1220 Vienna, Austria,
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
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type micro entity.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Accounts

Accounts with accounts type full.

Download
2015-09-23Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.