ATECH LIMITED

Register to unlock more data on OkredoRegister

ATECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01652851

Incorporation date

21/07/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Little Mundells, Welwyn Garden City, Hertfordshire AL7 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1982)
dot icon19/11/2025
Satisfaction of charge 3 in full
dot icon03/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon01/12/2022
Appointment of Mr John Francis Coffey as a director on 2022-12-01
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/06/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon09/01/2017
Accounts for a small company made up to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon24/11/2015
Accounts for a small company made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon12/01/2015
Accounts for a small company made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon05/01/2014
Accounts for a small company made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon11/06/2010
Termination of appointment of Stuart Mcmahon as a director
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/05/2009
Return made up to 29/04/09; full list of members
dot icon31/01/2009
Accounts for a small company made up to 2008-03-31
dot icon29/04/2008
Return made up to 29/04/08; full list of members
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon20/06/2007
Return made up to 29/04/07; full list of members
dot icon03/11/2006
Full accounts made up to 2006-03-31
dot icon18/05/2006
Return made up to 29/04/06; full list of members
dot icon04/01/2006
Accounts for a small company made up to 2005-03-31
dot icon07/07/2005
Accounts for a small company made up to 2004-03-31
dot icon12/05/2005
Return made up to 29/04/05; full list of members
dot icon17/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon27/04/2004
Return made up to 29/04/04; full list of members
dot icon26/04/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon01/09/2003
New director appointed
dot icon07/05/2003
Return made up to 29/04/03; full list of members
dot icon14/04/2003
Full accounts made up to 2002-03-31
dot icon08/04/2003
Accounting reference date extended from 31/03/03 to 30/06/03
dot icon28/02/2003
Director resigned
dot icon11/09/2002
Registered office changed on 11/09/02 from: 5 fairmile henley on thames oxfordshire RG9 2JR
dot icon06/08/2002
Particulars of mortgage/charge
dot icon16/05/2002
Return made up to 29/04/02; full list of members
dot icon03/05/2002
Accounts for a small company made up to 2001-03-31
dot icon13/03/2002
Particulars of mortgage/charge
dot icon04/02/2002
Delivery ext'd 3 mth 31/03/01
dot icon11/06/2001
Return made up to 29/04/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-03-31
dot icon01/02/2001
Delivery ext'd 3 mth 31/03/00
dot icon04/05/2000
Return made up to 29/04/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-03-31
dot icon02/02/2000
Delivery ext'd 3 mth 31/03/99
dot icon18/05/1999
Return made up to 29/04/99; no change of members
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon03/08/1998
Registered office changed on 03/08/98 from: 5 fairmile henley on thames oxfordshire RG9 2JR
dot icon03/08/1998
Director resigned
dot icon24/07/1998
Return made up to 29/04/98; no change of members
dot icon24/07/1998
Registered office changed on 24/07/98 from: 2 the switchback gardner road maidenhead berkshire SL6 7RJ
dot icon21/01/1998
Full accounts made up to 1997-03-31
dot icon22/07/1997
Registered office changed on 22/07/97 from: new city house 71,rivington street london EC2A 3AY
dot icon12/05/1997
Return made up to 29/04/97; full list of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon23/01/1997
New director appointed
dot icon27/03/1996
Director resigned
dot icon27/03/1996
Return made up to 21/10/95; full list of members
dot icon17/01/1996
Full accounts made up to 1995-03-31
dot icon03/03/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/01/1994
Accounts for a small company made up to 1993-03-31
dot icon03/11/1993
Return made up to 21/10/93; full list of members
dot icon11/11/1992
Accounts for a small company made up to 1992-03-31
dot icon06/11/1992
Return made up to 21/10/92; full list of members
dot icon17/09/1992
New director appointed
dot icon20/11/1991
Return made up to 21/10/91; full list of members
dot icon29/10/1991
Accounts for a small company made up to 1990-12-31
dot icon22/08/1991
Accounting reference date extended from 31/12 to 31/03
dot icon14/11/1990
Return made up to 21/10/90; full list of members
dot icon12/09/1990
Accounts for a small company made up to 1989-12-31
dot icon28/02/1990
Return made up to 28/12/89; full list of members
dot icon06/12/1989
Accounts for a small company made up to 1987-12-31
dot icon06/12/1989
Particulars of contract relating to shares
dot icon06/12/1989
Ad 02/01/88--------- £ si 49900@1
dot icon05/12/1989
Accounts for a small company made up to 1988-12-31
dot icon05/12/1989
Return made up to 28/10/88; full list of members
dot icon05/12/1989
Nc inc already adjusted 02/01/88
dot icon05/12/1989
Resolutions
dot icon05/12/1989
Resolutions
dot icon05/12/1989
Resolutions
dot icon26/07/1989
Director's particulars changed
dot icon04/02/1989
Director resigned;new director appointed
dot icon04/02/1989
Registered office changed on 04/02/89 from: unity house 29 the street wrecclesham surrey GU10 4QS
dot icon23/11/1988
Accounts for a small company made up to 1986-12-31
dot icon26/08/1988
Director resigned
dot icon06/04/1988
Particulars of mortgage/charge
dot icon02/03/1988
Return made up to 17/09/86; full list of members
dot icon02/03/1988
Return made up to 28/12/87; full list of members
dot icon06/11/1987
First gazette
dot icon21/05/1987
Accounting reference date shortened from 31/12 to 31/12
dot icon21/05/1987
Accounting reference date shortened from 31/07 to 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/07/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+15.90 % *

* during past year

Cash in Bank

£341,185.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
9
692.11K
-
0.00
530.47K
-
2022
9
759.68K
-
0.00
294.38K
-
2023
9
828.56K
-
0.00
341.19K
-
2023
9
828.56K
-
0.00
341.19K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

828.56K £Ascended9.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

341.19K £Ascended15.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peters, Brian Eric
Director
31/10/1996 - 29/06/1998
8
Mcmahon, Stuart
Director
31/07/2003 - 23/12/2009
2
Coffey, John Francis
Director
01/12/2022 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ATECH LIMITED

ATECH LIMITED is an(a) Active company incorporated on 21/07/1982 with the registered office located at 15 Little Mundells, Welwyn Garden City, Hertfordshire AL7 1EW. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ATECH LIMITED?

toggle

ATECH LIMITED is currently Active. It was registered on 21/07/1982 .

Where is ATECH LIMITED located?

toggle

ATECH LIMITED is registered at 15 Little Mundells, Welwyn Garden City, Hertfordshire AL7 1EW.

What does ATECH LIMITED do?

toggle

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

How many employees does ATECH LIMITED have?

toggle

ATECH LIMITED had 9 employees in 2023.

What is the latest filing for ATECH LIMITED?

toggle

The latest filing was on 19/11/2025: Satisfaction of charge 3 in full.