ATEC PRINT LIMITED

Register to unlock more data on OkredoRegister

ATEC PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06875789

Incorporation date

13/04/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Buckley House 6-9 Buckley Road Industrial Estate, Rochdale, Lancashire OL12 9EFCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2009)
dot icon15/12/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon09/06/2025
Director's details changed for Mr Adam Alan Richard Wright on 2025-06-09
dot icon17/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon15/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon26/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon12/12/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon21/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon14/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon22/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon26/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon21/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon15/10/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon03/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon23/10/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon19/03/2018
Director's details changed for Mr Adam Alan Richard Wright on 2018-03-15
dot icon02/11/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon01/06/2016
Resolutions
dot icon01/06/2016
Statement of capital following an allotment of shares on 2016-05-03
dot icon06/05/2016
Appointment of Mr Adam Alan Richard Wright as a director on 2016-05-01
dot icon29/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon30/01/2015
Resolutions
dot icon28/01/2015
Statement of capital following an allotment of shares on 2014-12-10
dot icon27/01/2015
Particulars of variation of rights attached to shares
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/12/2014
Certificate of change of name
dot icon26/11/2014
Resolutions
dot icon20/11/2014
Appointment of Laura Louise Lorraine Wright as a director on 2014-09-01
dot icon08/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/06/2013
Second filing of AP01 previously delivered to Companies House
dot icon08/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/05/2011
Statement of company's objects
dot icon25/05/2011
Change of share class name or designation
dot icon25/05/2011
Statement of capital following an allotment of shares on 2011-05-16
dot icon25/05/2011
Resolutions
dot icon17/05/2011
Appointment of Dean John James Wright as a director
dot icon27/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon12/05/2010
Director's details changed for Mrs Lorraine Iris Wright on 2009-10-02
dot icon12/05/2010
Director's details changed for Mr Alan Wright on 2009-10-02
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/04/2009
Registered office changed on 29/04/2009 from 3 stansfield hall littleborough OL15 9RH
dot icon13/04/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
70.15K
-
0.00
80.56K
-
2022
11
69.72K
-
0.00
103.13K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Wright
Director
13/04/2009 - Present
1
Mrs Lorraine Iris Wright
Director
13/04/2009 - Present
1
Wright, Adam Alan Richard
Director
01/05/2016 - Present
1
Wright, Dean John James
Director
01/05/2011 - Present
-
Wright, Laura Louise Lorraine
Director
01/09/2014 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ATEC PRINT LIMITED

ATEC PRINT LIMITED is an(a) Active company incorporated on 13/04/2009 with the registered office located at Buckley House 6-9 Buckley Road Industrial Estate, Rochdale, Lancashire OL12 9EF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATEC PRINT LIMITED?

toggle

ATEC PRINT LIMITED is currently Active. It was registered on 13/04/2009 .

Where is ATEC PRINT LIMITED located?

toggle

ATEC PRINT LIMITED is registered at Buckley House 6-9 Buckley Road Industrial Estate, Rochdale, Lancashire OL12 9EF.

What does ATEC PRINT LIMITED do?

toggle

ATEC PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ATEC PRINT LIMITED?

toggle

The latest filing was on 15/12/2025: Unaudited abridged accounts made up to 2025-04-30.