ATEC AUTOTECHNIC LIMITED

Register to unlock more data on OkredoRegister

ATEC AUTOTECHNIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03442399

Incorporation date

30/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Brackley Lodge Mews, Brackley NN13 7HPCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1997)
dot icon13/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon30/03/2026
Termination of appointment of Monika Lambert as a director on 2026-03-02
dot icon03/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon11/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon07/04/2025
Registered office address changed from 41 Tudor Way Brackley NN13 6NH England to 7 Brackley Lodge Mews Brackley NN13 7HP on 2025-04-07
dot icon02/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon13/06/2024
Registration of charge 034423990007, created on 2024-06-05
dot icon07/06/2024
Registration of charge 034423990006, created on 2024-06-04
dot icon06/06/2024
Registration of charge 034423990004, created on 2024-06-05
dot icon06/06/2024
Registration of charge 034423990005, created on 2024-06-05
dot icon10/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon09/07/2021
Satisfaction of charge 1 in full
dot icon09/07/2021
Satisfaction of charge 2 in full
dot icon09/07/2021
Satisfaction of charge 034423990003 in full
dot icon01/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/01/2021
Cancellation of shares. Statement of capital on 2019-08-31
dot icon12/01/2021
Cancellation of shares. Statement of capital on 2019-08-31
dot icon12/01/2021
Cancellation of shares. Statement of capital on 2019-08-31
dot icon12/01/2021
Purchase of own shares.
dot icon12/01/2021
Purchase of own shares.
dot icon28/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon18/08/2020
Confirmation statement made on 2019-10-02 with updates
dot icon06/07/2020
Appointment of Miss Kathleen Jeanne Robinson as a director on 2020-07-01
dot icon22/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon27/03/2019
Registered office address changed from 40 Swallow Close Brackley Northamptonshire NN13 6PQ to 41 Tudor Way Brackley NN13 6NH on 2019-03-27
dot icon27/03/2019
Secretary's details changed for Miss Kathleen Jeanne Robinson on 2019-03-27
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon05/06/2018
Registration of charge 034423990003, created on 2018-06-01
dot icon17/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/05/2017
Confirmation statement made on 2016-10-01 with updates
dot icon24/05/2017
Statement of capital following an allotment of shares on 2016-01-19
dot icon24/05/2017
Statement of capital following an allotment of shares on 2015-09-15
dot icon23/05/2017
Previous accounting period extended from 2016-08-29 to 2016-08-31
dot icon25/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-08-29
dot icon21/08/2015
Previous accounting period shortened from 2014-08-30 to 2014-08-29
dot icon26/05/2015
Previous accounting period shortened from 2014-08-31 to 2014-08-30
dot icon18/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon17/11/2013
Secretary's details changed for Miss Kathleen Jeanne Robinson on 2013-09-17
dot icon17/11/2013
Registered office address changed from 14 the Slade Silverstone Towcester Northamptonshire NN12 8UH on 2013-11-17
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon08/10/2010
Director's details changed for Mrs Monika Lambert on 2010-09-29
dot icon29/07/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon17/08/2009
Director appointed mrs monika lambert
dot icon30/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/06/2009
Appointment terminated director gunter lambert
dot icon07/01/2009
Return made up to 30/09/08; full list of members
dot icon30/12/2008
Return made up to 30/09/07; full list of members
dot icon25/11/2008
Registered office changed on 25/11/2008 from unit 4 west end farm west end, silverstone towcester northamptonshire NN12 8UY
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/10/2006
Return made up to 30/09/06; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/07/2006
Accounting reference date shortened from 30/09/05 to 31/08/05
dot icon20/02/2006
Return made up to 30/09/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/10/2004
Return made up to 30/09/04; full list of members
dot icon02/06/2004
New secretary appointed
dot icon29/03/2004
New secretary appointed
dot icon29/03/2004
New director appointed
dot icon29/03/2004
Secretary resigned;director resigned
dot icon02/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon27/09/2003
Return made up to 30/09/03; full list of members
dot icon26/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon24/09/2002
Return made up to 30/09/02; full list of members
dot icon03/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon09/10/2001
Return made up to 30/09/01; full list of members
dot icon27/06/2001
Accounts for a small company made up to 2000-09-30
dot icon18/10/2000
Return made up to 30/09/00; full list of members
dot icon09/12/1999
Registered office changed on 09/12/99 from: parkville house red lion parade bridger street pinner middlesex HA5 3JD
dot icon03/12/1999
Return made up to 30/09/99; full list of members
dot icon02/11/1999
Full accounts made up to 1999-09-30
dot icon02/11/1999
Secretary resigned;director resigned
dot icon02/11/1999
New secretary appointed;new director appointed
dot icon14/12/1998
Return made up to 30/09/98; full list of members
dot icon04/12/1998
Full accounts made up to 1998-09-30
dot icon04/12/1998
Registered office changed on 04/12/98 from: dixon house 77-97 harpur street bedford MK40 2SY
dot icon11/03/1998
Secretary resigned;director resigned
dot icon11/03/1998
New secretary appointed;new director appointed
dot icon06/10/1997
New secretary appointed;new director appointed
dot icon06/10/1997
Director resigned
dot icon06/10/1997
Secretary resigned
dot icon06/10/1997
New director appointed
dot icon30/09/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

12
2023
change arrow icon+18.58 % *

* during past year

Cash in Bank

£1,848,550.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
2.50M
-
0.00
1.10M
-
2022
9
3.03M
-
0.00
1.56M
-
2023
12
3.57M
-
0.00
1.85M
-
2023
12
3.57M
-
0.00
1.85M
-

Employees

2023

Employees

12 Ascended33 % *

Net Assets(GBP)

3.57M £Ascended17.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.85M £Ascended18.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L.C.I. Secretaries Limited
Nominee Secretary
29/09/1997 - 29/09/1997
892
L.C.I. Directors Limited
Nominee Director
29/09/1997 - 29/09/1997
822
Fedden, Stuart
Director
05/03/1998 - 22/10/1999
1
Robinson, Kathleen Jeanne
Secretary
24/05/2004 - Present
1
Pollock, Allan James
Director
22/10/1999 - 30/03/2004
-

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 ATEC AUTOTECHNIC LIMITED

ATEC AUTOTECHNIC LIMITED is an(a) Active company incorporated on 30/09/1997 with the registered office located at 7 Brackley Lodge Mews, Brackley NN13 7HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ATEC AUTOTECHNIC LIMITED?

toggle

ATEC AUTOTECHNIC LIMITED is currently Active. It was registered on 30/09/1997 .

Where is ATEC AUTOTECHNIC LIMITED located?

toggle

ATEC AUTOTECHNIC LIMITED is registered at 7 Brackley Lodge Mews, Brackley NN13 7HP.

What does ATEC AUTOTECHNIC LIMITED do?

toggle

ATEC AUTOTECHNIC LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does ATEC AUTOTECHNIC LIMITED have?

toggle

ATEC AUTOTECHNIC LIMITED had 12 employees in 2023.

What is the latest filing for ATEC AUTOTECHNIC LIMITED?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-08-31.