ANALYTICAL TECHNOLOGY INTERNATIONAL LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 0LR
Company number 04246481
Status Active
Incorporation Date 4 July 2001
Company Type Private Limited Company
Address 5 HEATHER CLOSE, LYME GREEN BUSINESS PARK, MACCLESFIELD, CHESHIRE, SK11 0LR
Home Country United Kingdom
Nature of Business 26513 - Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control, 26514 - Manufacture of non-electronic industrial process control equipment
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-07-07 GBP 1 . The most likely internet sites of ANALYTICAL TECHNOLOGY INTERNATIONAL LIMITED are www.analyticaltechnologyinternational.co.uk, and www.analytical-technology-international.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and eight months. The distance to to Wilmslow Rail Station is 7.2 miles; to Poynton Rail Station is 7.7 miles; to Middlewood Rail Station is 8.5 miles; to Styal Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Analytical Technology International Limited is a Private Limited Company. The company registration number is 04246481. Analytical Technology International Limited has been working since 04 July 2001. The present status of the company is Active. The registered address of Analytical Technology International Limited is 5 Heather Close Lyme Green Business Park Macclesfield Cheshire Sk11 0lr. The company`s financial liabilities are £136.28k. It is £7.56k against last year. The cash in hand is £330.11k. It is £200.12k against last year. And the total assets are £702.8k, which is £273.59k against last year. MOHAMMED, Helen Nicola is a Secretary of the company. JOHNSON, Lisa Marie is a Director of the company. MOHAMMED, Helen Nicola is a Director of the company. MORTEN, Paula Jane is a Director of the company. RICHARDSON, Michael Thomas is a Director of the company. RICHARDSON, Patricia is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary RICHARDSON, Patricia has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control".


analytical technology international Key Finiance

LIABILITIES £136.28k
+5%
CASH £330.11k
+153%
TOTAL ASSETS £702.8k
+63%
All Financial Figures

Current Directors

Secretary
MOHAMMED, Helen Nicola
Appointed Date: 04 July 2014

Director
JOHNSON, Lisa Marie
Appointed Date: 25 July 2003
48 years old

Director
MOHAMMED, Helen Nicola
Appointed Date: 01 October 2010
60 years old

Director
MORTEN, Paula Jane
Appointed Date: 01 October 2010
58 years old

Director
RICHARDSON, Michael Thomas
Appointed Date: 04 July 2001
85 years old

Director
RICHARDSON, Patricia
Appointed Date: 04 July 2001
83 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 04 July 2001
Appointed Date: 04 July 2001

Secretary
RICHARDSON, Patricia
Resigned: 04 July 2014
Appointed Date: 04 July 2001

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 04 July 2001
Appointed Date: 04 July 2001

Persons With Significant Control

Analytical Scientific Hardware Instruments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANALYTICAL TECHNOLOGY INTERNATIONAL LIMITED Events

13 Jul 2016
Confirmation statement made on 4 July 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
07 Jul 2014
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1

...
... and 41 more events
12 Jul 2001
Registered office changed on 12/07/01 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR
10 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution

04 Jul 2001
Incorporation