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.
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 | : |
|
Registered Address | : | 41 Tudor Way, Brackley, England, NN13 6NH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Tudor Way, Brackley, England, NN13 6NH | Secretary | 25 May 2004 | Active |
Im Altenschemel 48a, Neustadt, Germany, | Director | 01 April 2004 | Active |
48b, Im Altenschemel 48b, Neustadt, 67435, Germany, | Director | 01 May 2009 | Active |
41, Tudor Way, Brackley, England, NN13 6NH | Director | 01 July 2020 | Active |
Majors Patch Calvert Road, Greens Norton, Towcester, NN12 8DD | Secretary | 06 March 1998 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 30 September 1997 | Active |
Im Altenschemel 48, Neustadt, Germany, | Secretary | 01 April 2004 | Active |
4 Buttmead, Blisworth, Northampton, NN7 3DQ | Secretary | 23 October 1999 | Active |
Marbacherstrasse 2, Murr, 71711 | Secretary | 30 September 1997 | Active |
Majors Patch Calvert Road, Greens Norton, Towcester, NN12 8DD | Director | 06 March 1998 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 30 September 1997 | Active |
Im Altenschemel 48, Neustadt, Germany, | Director | 30 September 1997 | Active |
4 Buttmead, Blisworth, Northampton, NN7 3DQ | Director | 23 October 1999 | Active |
Marbacherstrasse 2, Murr, 71711 | Director | 30 September 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Capital | Capital cancellation shares. | Download |
2021-01-12 | Capital | Capital cancellation shares. | Download |
2021-01-12 | Capital | Capital cancellation shares. | Download |
2021-01-12 | Capital | Capital return purchase own shares. | Download |
2021-01-12 | Capital | Capital return purchase own shares. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Address | Change registered office address company with date old address new address. | Download |
2019-03-27 | Officers | Change person secretary company with change date. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.