This company is commonly known as Atech Coachbuilders Limited. The company was founded 22 years ago and was given the registration number 04309377. The firm's registered office is in WESTBURY. You can find them at 137 Engineer Road, West Wilts Trading Estate, Westbury, Wiltshire. This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).
Name | : | ATECH COACHBUILDERS LIMITED |
---|---|---|
Company Number | : | 04309377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 October 2001 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 137 Engineer Road, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Bartlett Close, Frome, BA11 2EZ | Secretary | 01 November 2001 | Active |
2 Bartlett Close, Frome, BA11 2EZ | Director | 01 November 2001 | Active |
38-42, Newport Street, Swindon, SN1 3DR | Director | 11 April 2016 | Active |
6 The Butts, Westbury, BA13 6EU | Director | 01 November 2001 | Active |
38-42, Newport Street, Swindon, SN1 3DR | Director | 11 April 2016 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Secretary | 23 October 2001 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Director | 23 October 2001 | Active |
Mr Kevin Lucas | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | 38-42, Newport Street, Swindon, SN1 3DR |
Nature of control | : |
|
Mr Michael Hunt | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | 38-42, Newport Street, Swindon, SN1 3DR |
Nature of control | : |
|
Mrs Sharon Hunt | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | 38-42, Newport Street, Swindon, SN1 3DR |
Nature of control | : |
|
Mrs Samatha Lucas | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | 38-42, Newport Street, Swindon, SN1 3DR |
Nature of control | : |
|
Mrs Samantha Lucas | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | 38-42, Newport Street, Swindon, SN1 3DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-11-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-26 | Resolution | Resolution. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-23 | Capital | Capital allotment shares. | Download |
2017-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Officers | Appoint person director company with name date. | Download |
2017-07-06 | Officers | Appoint person director company with name date. | Download |
2017-05-08 | Accounts | Change account reference date company previous extended. | Download |
2017-01-11 | Gazette | Gazette filings brought up to date. | Download |
2017-01-10 | Gazette | Gazette notice compulsory. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.