UKBizDB.co.uk

ATLANTECHS LIMITED

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

This company is commonly known as Atlantechs Limited. The company was founded 34 years ago and was given the registration number 02465470. The firm's registered office is in ALDERTON ROAD. You can find them at The Mill, Pury Hill Business Park, Alderton Road, Towcester. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:ATLANTECHS LIMITED
Company Number:02465470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill, Pury Hill Business Park, Alderton Road, England, NN12 7LS

Secretary01 December 1997Active
The Mill, Pury Hill Business Park, Alderton Road, England, NN12 7LS

Director01 November 2012Active
The Mill, Pury Hill Business Park, Alderton Road, England, NN12 7LS

Director29 November 1999Active
The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS

Director06 April 2023Active
The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS

Director06 April 2023Active
10 Ladram Way, Thorpe Bay, Southend On Sea, SS1 3PZ

Secretary-Active
50 Woodville Road, South Woodford, London, E18 1JU

Secretary24 August 1995Active
70 Linden Way, Southgate, London, N14 4NE

Secretary15 April 1997Active
11 The Greys, Weedon, Northampton, NN7 4PQ

Director23 February 1995Active
10 Ladram Way, Thorpe Bay, Southend On Sea, SS1 3PZ

Director-Active
70 Linden Way, Southgate, London, N14 4NE

Director15 April 1997Active

People with Significant Control

Mrs Sheila Rose Bratt
Notified on:30 June 2016
Status:Active
Date of birth:January 1943
Nationality:British
Address:The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Geoffrey George Bratt
Notified on:30 June 2016
Status:Active
Date of birth:June 1943
Nationality:British
Address:The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-04-03Capital

Capital allotment shares.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Change person director company with change date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Officers

Change person director company with change date.

Download
2017-01-13Officers

Change person director company with change date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.