AT TECHNICIANS LTD

Register to unlock more data on OkredoRegister

AT TECHNICIANS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07572245

Incorporation date

21/03/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 52 Globe Industrial Estate, Rectory Road, Grays RM17 6STCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2011)
dot icon20/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon19/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon17/11/2024
Resolutions
dot icon07/11/2024
Change of share class name or designation
dot icon26/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon25/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon29/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon24/02/2023
Director's details changed for Mr Tadas Pilka on 2022-06-01
dot icon23/02/2023
Registered office address changed from Unit 52 Towers Road Grays RM17 6st England to Unit 52 Globe Industrial Estate Rectory Road Grays RM17 6st on 2023-02-23
dot icon23/02/2023
Director's details changed for Mr Tadas Pilka on 2022-06-01
dot icon23/02/2023
Change of details for Mr Tadas Pilka as a person with significant control on 2022-06-01
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon20/05/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon12/05/2021
Registered office address changed from 53a Towers Road Globe Industrial Estate Grays Essex RM17 6st to Unit 52 Towers Road Grays RM17 6st on 2021-05-12
dot icon30/04/2021
Confirmation statement made on 2021-03-21 with updates
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon17/01/2018
Micro company accounts made up to 2017-03-31
dot icon11/01/2018
Confirmation statement made on 2017-03-21 with no updates
dot icon11/01/2018
Notification of Tadas Pilka as a person with significant control on 2016-04-06
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Compulsory strike-off action has been discontinued
dot icon02/08/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon21/06/2016
First Gazette notice for compulsory strike-off
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/09/2015
Compulsory strike-off action has been discontinued
dot icon16/09/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon21/07/2015
First Gazette notice for compulsory strike-off
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon16/06/2011
Registered office address changed from 53a Towers Road Globe Industrial Estate Grays Essex RM17 6ST England on 2011-06-16
dot icon16/06/2011
Registered office address changed from 53a Towers Road Globe Industrial Estate Grays Essex RM17 6SD England on 2011-06-16
dot icon21/03/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
114.48K
-
0.00
31.45K
-
2022
9
59.90K
-
0.00
54.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pilka, Tadas
Director
21/03/2011 - Present
3

Persons with Significant Control

1
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 TECHNICIANS LTD

AT TECHNICIANS LTD is an(a) Active company incorporated on 21/03/2011 with the registered office located at Unit 52 Globe Industrial Estate, Rectory Road, Grays RM17 6ST. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AT TECHNICIANS LTD?

toggle

AT TECHNICIANS LTD is currently Active. It was registered on 21/03/2011 .

Where is AT TECHNICIANS LTD located?

toggle

AT TECHNICIANS LTD is registered at Unit 52 Globe Industrial Estate, Rectory Road, Grays RM17 6ST.

What does AT TECHNICIANS LTD do?

toggle

AT TECHNICIANS LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AT TECHNICIANS LTD?

toggle

The latest filing was on 20/12/2025: Unaudited abridged accounts made up to 2025-03-31.