UKBizDB.co.uk

ATY AUTOMOTIVE & INDUSTRIAL COMPONENTS (UK) LIMITED

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

This company is commonly known as Aty Automotive & Industrial Components (uk) Limited. The company was founded 33 years ago and was given the registration number 02509597. The firm's registered office is in WARWICK. You can find them at Redfern House, 29 Jury Street, Warwick, . This company's SIC code is 3663 - Other manufacturing.

Company Information

Name:ATY AUTOMOTIVE & INDUSTRIAL COMPONENTS (UK) LIMITED
Company Number:02509597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1990
End of financial year:31 December 2003
Jurisdiction:England - Wales
Industry Codes:
  • 3663 - Other manufacturing

Office Address & Contact

Registered Address:Redfern House, 29 Jury Street, Warwick, CV34 4EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Joyce Avenue, Toton, Beeston, NG9 6JU

Secretary02 September 2004Active
Ferdinandstrasse 29, Hamburg, Germany, FOREIGN

Director02 September 2004Active
9 Queens Road, 32nd Floor Suite 3203/3204, Centrak Hong Kong, Pr China,

Secretary02 September 2004Active
61 Trowell Road, Wollaton, Nottingham, NG8 2EJ

Secretary-Active
25 Seathwaite Close, West Bridgford, Nottingham, NG2 6SF

Secretary23 October 1998Active
8390 Island View Court, Brighton, Michigan, United States,

Director16 February 2001Active
8390 Island View Court, Brighton, Michigan, United States,

Director23 May 1997Active
Corso Francia 98, 10092 Rivoli (To), Torino, Italy, FOREIGN

Director-Active
Hainbuchenweg 2, Barntrup, Germany,

Director01 February 2002Active
5 Milldale Close, Nottingham, NG11 8NU

Director15 March 2000Active
4 Meadow Croft, Sprotborough, Doncaster, DN5 7YE

Director20 January 1993Active
23836 Broadmoor Park Ln., Novi, Usa, 48374

Director16 February 2001Active
39 Broadway East, Carlton, Nottingham, NG4 1AG

Director15 March 2000Active
31 Nottingham Road, Nuthall, Nottingham, NG16 1DH

Director31 March 1995Active
Friedensstrasse 18, Sindelfingen, Germany,

Director15 March 2000Active
Laburnam Cottage, Kirkby Lane, Pinxton, NG16 6HW

Director02 September 2004Active
Abney House School Lane, Baslow, Bakewell, DE45 1RZ

Director19 November 1993Active
Grasmere 38 Sanders Road, Quorn, Loughborough, LE12 8JN

Director31 March 1995Active
85 Dovecote Road, Newthorpe, NG16 3QL

Director31 March 1995Active
49 Old Road, Heage, Belper, DE56 2BN

Director31 March 1995Active
Danziger Strabe 17, Grobostheim, Ringheim, Germany,

Director01 February 2002Active
20 Burma Close, Evesham, WR11 6GZ

Director23 October 1998Active
Glockenbergstrasse 12, Hausen, Germany, D 97262

Director23 October 1998Active
37 Oxbury Road, Watnall, Nottingham, NG16 1JP

Director-Active
61 Trowell Road, Wollaton, Nottingham, NG8 2EJ

Director31 March 1995Active
Shanklin House 81 Lime Tree Road, Matlock, DE4 3DU

Director31 March 1995Active
Lorenzstrasse 8, Aschaffenburg, Germany, 63743

Director23 October 1998Active
2372 Fairway Drive, Birmingham, Michigan, United States Of America, 48009

Director23 May 1997Active
South Terrace 89 Church Street, Eastwood, NG16 3HR

Director25 October 1996Active
32 Crabtree Lane, Atherton, Manchester, M29 0AG

Director31 March 1995Active
Walnuts End, 6 The Paddock Whitegate, Northwich, WA16 0GZ

Director25 May 1995Active
Hauptstrasse 32, Weikersdorf, Austria 2722,

Director23 October 1998Active

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 (6 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
2023-05-30Gazette

Gazette dissolved compulsory.

Download
2023-02-21Gazette

Gazette notice compulsory.

Download
2014-07-25Restoration

Restoration order of court.

Download
2013-09-03Gazette

Gazette dissolved compulsary.

Download
2013-05-21Gazette

Gazette notice compulsary.

Download
2011-04-14Restoration

Restoration order of court.

Download
2009-08-27Gazette

Gazette dissolved liquidation.

Download
2009-05-27Insolvency

Liquidation in administration move to dissolution.

Download
2009-02-04Insolvency

Liquidation in administration progress report with brought down date.

Download
2008-08-07Insolvency

Liquidation in administration progress report with brought down date.

Download
2008-06-09Insolvency

Liquidation in administration extension of period.

Download
2008-04-25Address

Legacy.

Download
2008-02-16Insolvency

Liquidation in administration progress report.

Download
2007-11-16Insolvency

Liquidation in administration extension of period.

Download
2007-07-13Insolvency

Liquidation in administration progress report.

Download
2007-02-12Insolvency

Liquidation in administration progress report.

Download
2007-01-29Insolvency

Liquidation in administration extension of period.

Download
2006-08-09Insolvency

Liquidation in administration progress report.

Download
2006-03-28Insolvency

Liquidation in administration statement of affairs.

Download
2006-03-13Insolvency

Liquidation in administration result creditors meeting.

Download
2006-02-21Insolvency

Liquidation in administration proposals.

Download
2006-01-16Address

Legacy.

Download
2006-01-12Insolvency

Liquidation in administration appointment of administrator.

Download
2006-01-04Mortgage

Legacy.

Download
2005-09-23Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.