AT ENGINE CONTROLS LIMITED

Register to unlock more data on OkredoRegister

AT ENGINE CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05087739

Incorporation date

30/03/2004

Size

Small

Contacts

Registered address

Registered address

Units 10 & 11 Shield Drive, Wardley Industrial Estate, Worsley, Manchester M28 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2004)
dot icon24/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon07/01/2026
Termination of appointment of John Giles Bowden as a director on 2025-09-30
dot icon05/09/2025
Termination of appointment of John Morris as a director on 2025-09-05
dot icon28/07/2025
Accounts for a small company made up to 2024-07-31
dot icon31/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon07/11/2024
Accounts for a small company made up to 2023-07-31
dot icon24/07/2024
Previous accounting period shortened from 2023-07-30 to 2023-07-29
dot icon26/04/2024
Previous accounting period shortened from 2023-07-31 to 2023-07-30
dot icon19/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon30/01/2024
Registration of charge 050877390008, created on 2024-01-29
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon06/03/2023
Accounts for a small company made up to 2022-07-31
dot icon02/02/2023
Termination of appointment of Steven Atherton as a director on 2023-01-26
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon23/11/2021
Accounts for a small company made up to 2021-07-31
dot icon28/10/2021
Registration of charge 050877390007, created on 2021-10-27
dot icon14/10/2021
Director's details changed for Mr Mark Alan Poole on 2021-10-14
dot icon15/09/2021
Director's details changed for Mr Mark Alan Poole on 2021-09-15
dot icon15/09/2021
Director's details changed for Mrs Andrea Lee Hough on 2021-09-15
dot icon15/09/2021
Director's details changed for Mr John Giles Bowden on 2021-09-15
dot icon15/09/2021
Director's details changed for Mr Steven Atherton on 2021-09-15
dot icon17/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon17/03/2021
Secretary's details changed for Mrs Beverley Anne Abdulla on 2021-01-29
dot icon16/02/2021
Appointment of Mrs Beverley Anne Abdulla as a secretary on 2021-01-29
dot icon16/02/2021
Appointment of Mr Steven Atherton as a director on 2021-01-29
dot icon16/02/2021
Appointment of Mr Mark Alan Poole as a director on 2021-01-29
dot icon09/02/2021
Registration of charge 050877390006, created on 2021-01-29
dot icon05/02/2021
Appointment of Mr John Morris as a director on 2019-08-01
dot icon28/10/2020
Accounts for a small company made up to 2020-07-31
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon22/11/2019
Accounts for a small company made up to 2019-07-31
dot icon21/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon18/03/2019
Termination of appointment of David Howard Haslam as a director on 2018-12-31
dot icon01/11/2018
Accounts for a small company made up to 2018-07-31
dot icon23/10/2018
Notification of Sareline Holdings Limited as a person with significant control on 2018-07-31
dot icon23/10/2018
Cessation of Sareline (Eu) Limited as a person with significant control on 2018-07-31
dot icon11/04/2018
Registration of charge 050877390005, created on 2018-04-05
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon15/12/2017
Accounts for a small company made up to 2017-07-31
dot icon20/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon31/03/2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon31/03/2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon07/12/2016
Accounts for a small company made up to 2016-07-31
dot icon11/10/2016
Termination of appointment of Peter Graham Dawes as a secretary on 2016-10-11
dot icon24/08/2016
Termination of appointment of Terence John Madden as a director on 2016-08-02
dot icon01/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon15/11/2015
Accounts for a small company made up to 2015-07-31
dot icon06/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon16/10/2014
Appointment of Mr John Giles Bowden as a director on 2014-10-15
dot icon02/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon11/12/2013
Accounts for a medium company made up to 2013-07-31
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon19/10/2012
Accounts for a medium company made up to 2012-07-31
dot icon12/04/2012
Accounts for a medium company made up to 2011-07-31
dot icon05/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon19/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon10/11/2010
Accounts for a medium company made up to 2010-07-31
dot icon08/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon08/04/2010
Director's details changed for Mr Terence John Madden on 2010-04-08
dot icon08/04/2010
Secretary's details changed for Peter Graham Dawes on 2010-04-08
dot icon08/04/2010
Director's details changed for Andrea Lee Hough on 2010-04-08
dot icon12/11/2009
Accounts for a medium company made up to 2009-07-31
dot icon20/04/2009
Return made up to 30/03/09; full list of members
dot icon17/02/2009
Accounts for a medium company made up to 2008-07-31
dot icon07/04/2008
Return made up to 30/03/08; full list of members
dot icon07/04/2008
Secretary's change of particulars / peter dawes / 07/04/2008
dot icon09/01/2008
New director appointed
dot icon29/11/2007
Accounts for a medium company made up to 2007-07-31
dot icon17/04/2007
Return made up to 30/03/07; full list of members
dot icon02/11/2006
Accounts for a medium company made up to 2006-07-31
dot icon30/05/2006
Accounts for a medium company made up to 2005-07-31
dot icon31/03/2006
Return made up to 30/03/06; full list of members
dot icon31/03/2006
Director's particulars changed
dot icon05/01/2006
Particulars of mortgage/charge
dot icon08/11/2005
Ad 29/07/05--------- £ si 99999@1=99999 £ ic 1/100000
dot icon08/11/2005
Nc inc already adjusted 29/07/05
dot icon08/11/2005
Resolutions
dot icon08/11/2005
Resolutions
dot icon26/10/2005
Resolutions
dot icon26/10/2005
Resolutions
dot icon26/10/2005
Resolutions
dot icon26/10/2005
Resolutions
dot icon26/10/2005
Resolutions
dot icon13/04/2005
Return made up to 30/03/05; full list of members
dot icon16/02/2005
New secretary appointed
dot icon16/02/2005
Secretary resigned
dot icon10/09/2004
Accounts for a dormant company made up to 2004-07-31
dot icon26/08/2004
Resolutions
dot icon26/08/2004
Resolutions
dot icon18/08/2004
Particulars of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon27/07/2004
Registered office changed on 27/07/04 from: 39-49 commercial road southampton hampshire SO15 1GA
dot icon27/07/2004
Accounting reference date shortened from 31/03/05 to 31/07/04
dot icon27/07/2004
Secretary resigned
dot icon27/07/2004
Director resigned
dot icon27/07/2004
New secretary appointed;new director appointed
dot icon27/07/2004
New director appointed
dot icon14/07/2004
Certificate of change of name
dot icon30/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

41
2022
change arrow icon+68.88 % *

* during past year

Cash in Bank

£558,996.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
29/07/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
4.12M
-
0.00
331.00K
-
2022
41
4.44M
-
0.00
559.00K
-
2022
41
4.44M
-
0.00
559.00K
-

Employees

2022

Employees

41 Descended-5 % *

Net Assets(GBP)

4.44M £Ascended7.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

559.00K £Ascended68.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, John
Director
01/08/2019 - 05/09/2025
5
BONDLAW SECRETARIES LIMITED
Nominee Secretary
29/03/2004 - 19/07/2004
253
Madden, Terence John
Director
19/07/2004 - 01/08/2016
18
Haslam, David Howard
Director
22/10/2007 - 30/12/2018
26
Mrs Andrea Lee Hough
Director
20/07/2004 - Present
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AT ENGINE CONTROLS LIMITED

AT ENGINE CONTROLS LIMITED is an(a) Active company incorporated on 30/03/2004 with the registered office located at Units 10 & 11 Shield Drive, Wardley Industrial Estate, Worsley, Manchester M28 2QB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of AT ENGINE CONTROLS LIMITED?

toggle

AT ENGINE CONTROLS LIMITED is currently Active. It was registered on 30/03/2004 .

Where is AT ENGINE CONTROLS LIMITED located?

toggle

AT ENGINE CONTROLS LIMITED is registered at Units 10 & 11 Shield Drive, Wardley Industrial Estate, Worsley, Manchester M28 2QB.

What does AT ENGINE CONTROLS LIMITED do?

toggle

AT ENGINE CONTROLS LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

How many employees does AT ENGINE CONTROLS LIMITED have?

toggle

AT ENGINE CONTROLS LIMITED had 41 employees in 2022.

What is the latest filing for AT ENGINE CONTROLS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-16 with no updates.