UKBizDB.co.uk

ATECH COACHBUILDERS LIMITED

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

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).

Company Information

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:
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Office Address & Contact

Registered Address:137 Engineer Road, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Bartlett Close, Frome, BA11 2EZ

Secretary01 November 2001Active
2 Bartlett Close, Frome, BA11 2EZ

Director01 November 2001Active
38-42, Newport Street, Swindon, SN1 3DR

Director11 April 2016Active
6 The Butts, Westbury, BA13 6EU

Director01 November 2001Active
38-42, Newport Street, Swindon, SN1 3DR

Director11 April 2016Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary23 October 2001Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director23 October 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved liquidation.

Download
2021-05-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-04Address

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

Download
2020-11-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-26Resolution

Resolution.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Persons with significant control

Notification of a person with significant control.

Download
2017-10-23Capital

Capital allotment shares.

Download
2017-09-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Officers

Appoint person director company with name date.

Download
2017-07-06Officers

Appoint person director company with name date.

Download
2017-05-08Accounts

Change account reference date company previous extended.

Download
2017-01-11Gazette

Gazette filings brought up to date.

Download
2017-01-10Gazette

Gazette notice compulsory.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.