UKBizDB.co.uk

ATEC AUTOTECHNIC LIMITED

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

This company is commonly known as Atec Autotechnic Limited. The company was founded 26 years ago and was given the registration number 03442399. The firm's registered office is in BRACKLEY. You can find them at 41 Tudor Way, , Brackley, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:ATEC AUTOTECHNIC LIMITED
Company Number:03442399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1997
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:41 Tudor Way, Brackley, England, NN13 6NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Tudor Way, Brackley, England, NN13 6NH

Secretary25 May 2004Active
Im Altenschemel 48a, Neustadt, Germany,

Director01 April 2004Active
48b, Im Altenschemel 48b, Neustadt, 67435, Germany,

Director01 May 2009Active
41, Tudor Way, Brackley, England, NN13 6NH

Director01 July 2020Active
Majors Patch Calvert Road, Greens Norton, Towcester, NN12 8DD

Secretary06 March 1998Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary30 September 1997Active
Im Altenschemel 48, Neustadt, Germany,

Secretary01 April 2004Active
4 Buttmead, Blisworth, Northampton, NN7 3DQ

Secretary23 October 1999Active
Marbacherstrasse 2, Murr, 71711

Secretary30 September 1997Active
Majors Patch Calvert Road, Greens Norton, Towcester, NN12 8DD

Director06 March 1998Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director30 September 1997Active
Im Altenschemel 48, Neustadt, Germany,

Director30 September 1997Active
4 Buttmead, Blisworth, Northampton, NN7 3DQ

Director23 October 1999Active
Marbacherstrasse 2, Murr, 71711

Director30 September 1997Active

People with Significant Control

Mr Herbert Lambert
Notified on:01 July 2016
Status:Active
Date of birth:July 1949
Nationality:German
Country of residence:England
Address:41, Tudor Way, Brackley, England, NN13 6NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Herbert Lambert
Notified on:01 July 2016
Status:Active
Date of birth:July 1949
Nationality:German
Country of residence:Germany
Address:1m Altenschemel 48a, Neustadt, 67435, Germany,
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Mortgage

Mortgage satisfy charge full.

Download
2021-07-09Mortgage

Mortgage satisfy charge full.

Download
2021-07-09Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Capital

Capital cancellation shares.

Download
2021-01-12Capital

Capital cancellation shares.

Download
2021-01-12Capital

Capital cancellation shares.

Download
2021-01-12Capital

Capital return purchase own shares.

Download
2021-01-12Capital

Capital return purchase own shares.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Address

Change registered office address company with date old address new address.

Download
2019-03-27Officers

Change person secretary company with change date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.