Company number 01005482
Status Active
Incorporation Date 22 March 1971
Company Type Private Limited Company
Address NO. 1, COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration one hundred and forty-one events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Registered office address changed from Factor House 74a Church Street Ossett West Yorkshire WF5 9DR to No. 1 Colmore Square Birmingham B4 6AA on 6 June 2016. The most likely internet sites of HS ATEC LIMITED are www.hsatec.co.uk, and www.hs-atec.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hs Atec Limited is a Private Limited Company.
The company registration number is 01005482. Hs Atec Limited has been working since 22 March 1971.
The present status of the company is Active. The registered address of Hs Atec Limited is No 1 Colmore Square Birmingham England B4 6aa. . COOMBES, John Frederick is a Director of the company. Secretary BALES, Michael Howard has been resigned. Secretary BUTTERWORTH, Roy James has been resigned. Secretary CRABTREE, John has been resigned. Secretary HINCHLIFFE, Lynne has been resigned. Secretary HUTCHINSON, Andy has been resigned. Secretary WILSON, Alan has been resigned. Director BALES, Michael Howard has been resigned. Director BILTON, Elizabeth Ann has been resigned. Director BRANSON, Carl Andrew has been resigned. Director BULLIVANT, Ian has been resigned. Director BUTCHER, Roy has been resigned. Director CLAYTON, Deborah Jane has been resigned. Director CRABTREE, John has been resigned. Director DYMOND, Alan John has been resigned. Director FATTORINI, Daniel Marcus has been resigned. Director FATTORINI, Neil Clive has been resigned. Director FISHER, Leslie Lamont has been resigned. Director GARNER, Andrew William has been resigned. Director GARNER, Andrew William has been resigned. Director HINCHLIFFE, Charles David has been resigned. Director HINCHLIFFE, Lynne has been resigned. Director HUTCHINSON, Andy has been resigned. Director WHITE, Alan Nettleton has been resigned. Director WILSON, Alan has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Secretary
WILSON, Alan
Resigned: 26 July 2002
Appointed Date: 01 September 1998
Director
BULLIVANT, Ian
Resigned: 29 April 2016
Appointed Date: 02 October 2003
70 years old
Director
BUTCHER, Roy
Resigned: 02 October 2003
Appointed Date: 01 September 1998
77 years old
Director
CRABTREE, John
Resigned: 16 May 2007
Appointed Date: 02 October 2003
66 years old
Director
DYMOND, Alan John
Resigned: 11 December 2000
Appointed Date: 01 September 1998
81 years old
Director
HUTCHINSON, Andy
Resigned: 29 April 2016
Appointed Date: 24 April 2009
50 years old
Director
WILSON, Alan
Resigned: 26 July 2002
Appointed Date: 01 September 1998
66 years old
Persons With Significant Control
Hamsard 2666 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HS ATEC LIMITED Events
01 Oct 2016
Accounts for a medium company made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 30 June 2016 with updates
06 Jun 2016
Registered office address changed from Factor House 74a Church Street Ossett West Yorkshire WF5 9DR to No. 1 Colmore Square Birmingham B4 6AA on 6 June 2016
06 Jun 2016
Appointment of Mr John Frederick Coombes as a director on 29 April 2016
06 Jun 2016
Termination of appointment of Neil Clive Fattorini as a director on 29 April 2016
...
... and 131 more events
23 Feb 1988
Accounts for a small company made up to 28 February 1987
23 Feb 1988
Return made up to 26/11/87; full list of members
13 Dec 1986
Accounts for a small company made up to 28 February 1986
13 Dec 1986
Return made up to 26/08/86; full list of members
22 Mar 1971
Certificate of incorporation
20 July 2011
Debenture
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 January 2007
Debenture
Delivered: 26 January 2007
Status: Satisfied
on 1 March 2013
Persons entitled: South Yorkshire Investment Development Fund Limited Partnership
Description: All properties, all securities, all right title and…
19 January 2007
An omnibus guarantee and set-off agreement
Delivered: 23 January 2007
Status: Satisfied
on 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 October 2003
Omnibus guarantee and set-off agreement
Delivered: 30 October 2003
Status: Satisfied
on 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 October 2003
All assets debenture
Delivered: 10 October 2003
Status: Satisfied
on 1 March 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
2 October 2003
Debenture
Delivered: 10 October 2003
Status: Satisfied
on 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 2001
Fixed and floating security document
Delivered: 10 May 2001
Status: Satisfied
on 11 October 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…