UKBizDB.co.uk

HS ATEC LIMITED

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

This company is commonly known as Hs Atec Limited. The company was founded 53 years ago and was given the registration number 01005482. The firm's registered office is in BIRMINGHAM. You can find them at No. 1, Colmore Square, Birmingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:HS ATEC LIMITED
Company Number:01005482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:No. 1, Colmore Square, Birmingham, England, B4 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Clough Corporate Solutions Limited, Vicarage Chambers 9, Park Square East, Leeds, LS1 2LH

Director29 April 2016Active
3 Kerwin Drive, Dore, Sheffield, S17 3DG

Secretary26 July 2002Active
The Old Rectory, High Street Fillingham, Gainsborough, DN21 5BS

Secretary16 May 2007Active
7 Greenfield Avenue, Ossett, Wakefield, WF5 0EW

Secretary02 October 2003Active
5 Cross Lane, Coal Aston, Sheffield, S18 3AL

Secretary-Active
Factor House, 74a Church Street, Ossett, United Kingdom, WF5 9DR

Secretary24 April 2009Active
20 Westfield Park, Elloughton, Brough, HU15 1AN

Secretary01 September 1998Active
3 Kerwin Drive, Dore, Sheffield, S17 3DG

Director01 July 2002Active
7 Alton Close, Walton, Chesterfield, S42 7NW

Director-Active
Brook Orchard 127 Market Street, Clay Cross, Chesterfield, S45 9LX

Director01 October 1996Active
Factor House, 74a Church Street, Ossett, United Kingdom, WF5 9DR

Director02 October 2003Active
2 Breydon Court, Burton Upon Stather, Scunthorpe, DN15 9DU

Director01 September 1998Active
The Old Post Office 46 Main Road, Marsh Lane, Sheffield, S31 9RH

Director-Active
7 Greenfield Avenue, Ossett, Wakefield, WF5 0EW

Director02 October 2003Active
No 5 Home Farm Court, Park Lane West Bretton, Wakefield, WF4 4TR

Director01 September 1998Active
Factor House, 74a Church Street, Ossett, WF5 9DR

Director01 November 2014Active
Factor House, 74a Church Street, Ossett, United Kingdom, WF5 9DR

Director14 May 2001Active
5 Burns Drive, Dronfield, Sheffield, S18 6NJ

Director01 October 1996Active
Factor House, 74a Church Street, Ossett, WF5 9DR

Director01 November 2014Active
Fenney Windmill, Charley Road, Shepshed, LE12 9EW

Director24 September 2007Active
5 Cross Lane, Coal Aston, Sheffield, S18 6AL

Director-Active
5 Cross Lane, Coal Aston, Sheffield, S18 3AL

Director-Active
Factor House, 74a Church Street, Ossett, United Kingdom, WF5 9DR

Director24 April 2009Active
3 Moor Park Court, Dewsbury, WF12 7AU

Director-Active
20 Westfield Park, Elloughton, Brough, HU15 1AN

Director01 September 1998Active

People with Significant Control

Hamsard 2666 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:No. 1, Colmore Square, Birmingham, England, B4 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Address

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

Download
2023-11-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-07Resolution

Resolution.

Download
2023-07-25Accounts

Accounts with accounts type dormant.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Address

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

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type dormant.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Address

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

Download
2020-09-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-09-04Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Gazette

Gazette filings brought up to date.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-09-19Gazette

Gazette notice compulsory.

Download
2016-10-01Accounts

Accounts with accounts type medium.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.