CALTEC (ATC) LIMITED

Register to unlock more data on OkredoRegister

CALTEC (ATC) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02815337

Incorporation date

05/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 The Avenue, High Legh, Knutsford, Cheshire WA16 6NDCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1993)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2024
Termination of appointment of Helen Margaret Barton-Lomas as a secretary on 2024-05-04
dot icon06/06/2024
Director's details changed for Mrs Fiona Jayne Wild on 2024-05-04
dot icon06/06/2024
Confirmation statement made on 2024-05-05 with updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-05-05 with updates
dot icon26/02/2019
Resolutions
dot icon22/02/2019
Change of share class name or designation
dot icon15/02/2019
Appointment of Mrs Fiona Jayne Wild as a director on 2019-02-11
dot icon15/02/2019
Appointment of Mr Steven James Barton as a director on 2019-02-11
dot icon19/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-05-05 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-05-05
dot icon02/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon17/12/2013
Change of share class name or designation
dot icon17/12/2013
Resolutions
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon17/05/2012
Director's details changed for Mr Peter Robert Lomas on 2012-05-04
dot icon17/05/2012
Director's details changed for Mrs Helen Margaret Barton Lomas on 2012-05-04
dot icon24/08/2011
Appointment of Mrs Helen Margaret Barton-Lomas as a secretary
dot icon24/08/2011
Termination of appointment of Barbara Smith as a secretary
dot icon24/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon27/05/2010
Director's details changed for Peter Robert Lomas on 2010-05-05
dot icon27/05/2010
Director's details changed for Helen Margaret Barton Lomas on 2010-05-05
dot icon12/04/2010
Appointment of Mr Allen Knight as a director
dot icon25/09/2009
Return made up to 05/05/09; full list of members; amend
dot icon07/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 05/05/09; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 05/05/08; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/05/2007
Return made up to 05/05/07; no change of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/06/2006
Return made up to 05/05/06; full list of members
dot icon08/02/2006
Ad 27/01/06--------- £ si 990@1=990 £ ic 10/1000
dot icon19/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/06/2005
Return made up to 05/05/05; full list of members
dot icon17/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/06/2004
Return made up to 05/05/04; full list of members
dot icon20/10/2003
Registered office changed on 20/10/03 from: modulus house 188 washway road sale cheshire M33 6RN
dot icon18/09/2003
Return made up to 05/05/03; full list of members
dot icon18/09/2003
New director appointed
dot icon14/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/06/2002
Return made up to 05/05/02; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/06/2001
Return made up to 05/05/01; full list of members
dot icon27/07/2000
Accounts for a small company made up to 2000-03-31
dot icon26/06/2000
Return made up to 05/05/00; full list of members
dot icon10/04/2000
Director resigned
dot icon12/10/1999
Declaration of satisfaction of mortgage/charge
dot icon05/08/1999
Return made up to 05/05/99; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1999-03-31
dot icon10/08/1998
Accounts for a small company made up to 1998-03-31
dot icon08/05/1998
Return made up to 05/05/98; no change of members
dot icon15/01/1998
Particulars of mortgage/charge
dot icon26/11/1997
Resolutions
dot icon26/11/1997
Resolutions
dot icon26/11/1997
Resolutions
dot icon25/09/1997
Particulars of mortgage/charge
dot icon18/09/1997
Nc inc already adjusted 09/06/97
dot icon18/09/1997
Resolutions
dot icon18/09/1997
Resolutions
dot icon11/09/1997
Return made up to 05/05/97; full list of members
dot icon08/09/1997
New secretary appointed
dot icon08/09/1997
Secretary resigned;director resigned
dot icon08/09/1997
Director resigned
dot icon08/09/1997
Director resigned
dot icon24/06/1997
Accounts for a dormant company made up to 1997-03-31
dot icon16/04/1997
Accounts for a dormant company made up to 1996-03-31
dot icon16/04/1997
Resolutions
dot icon22/06/1996
Return made up to 05/05/96; full list of members
dot icon04/12/1995
Auditor's resignation
dot icon02/11/1995
Full accounts made up to 1995-03-31
dot icon07/07/1995
Return made up to 05/05/95; no change of members
dot icon19/01/1995
Full accounts made up to 1994-03-31
dot icon08/06/1994
Return made up to 05/05/94; full list of members
dot icon14/02/1994
Accounting reference date notified as 31/03
dot icon20/12/1993
Certificate of change of name
dot icon20/12/1993
Certificate of change of name
dot icon25/11/1993
Secretary resigned;director resigned
dot icon10/11/1993
Director resigned
dot icon10/11/1993
New director appointed
dot icon10/11/1993
New director appointed
dot icon10/11/1993
New director appointed
dot icon10/11/1993
New secretary appointed;new director appointed
dot icon10/11/1993
New director appointed
dot icon10/11/1993
New director appointed
dot icon10/11/1993
Registered office changed on 10/11/93 from: 71 princess street manchester M2 4HL
dot icon05/05/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-23 *

* 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
31/03/2025
dot iconNext confirmation date
05/05/2026
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
23
1.14M
-
0.00
814.57K
-
2022
23
1.29M
-
0.00
928.88K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Robert Lomas
Director
15/10/1993 - Present
-
Orrell, Jeremy Peter
Nominee Director
05/05/1993 - 15/10/1993
79
Smith, Barry Stuart
Director
15/10/1993 - 31/03/1997
-
Dunn, Christopher Frank
Nominee Director
05/05/1993 - 15/10/1993
82
Holt, Philip Brabyn Jackson
Director
15/10/1993 - 31/03/1997
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CALTEC (ATC) LIMITED

CALTEC (ATC) LIMITED is an(a) Active company incorporated on 05/05/1993 with the registered office located at 11 The Avenue, High Legh, Knutsford, Cheshire WA16 6ND. There are currently 5 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 CALTEC (ATC) LIMITED?

toggle

CALTEC (ATC) LIMITED is currently Active. It was registered on 05/05/1993 .

Where is CALTEC (ATC) LIMITED located?

toggle

CALTEC (ATC) LIMITED is registered at 11 The Avenue, High Legh, Knutsford, Cheshire WA16 6ND.

What does CALTEC (ATC) LIMITED do?

toggle

CALTEC (ATC) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CALTEC (ATC) LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.