AATEC SERVICES LIMITED
NEWMARKET

Hellopages » Suffolk » Forest Heath » CB8 7AU

Company number 02601179
Status Active
Incorporation Date 12 April 1991
Company Type Private Limited Company
Address UNIT 14, STUDLANDS PARK INDUSTRIAL ESTATE, NEWMARKET, SUFFOLK, CB8 7AU
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 . The most likely internet sites of AATEC SERVICES LIMITED are www.aatecservices.co.uk, and www.aatec-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Aatec Services Limited is a Private Limited Company. The company registration number is 02601179. Aatec Services Limited has been working since 12 April 1991. The present status of the company is Active. The registered address of Aatec Services Limited is Unit 14 Studlands Park Industrial Estate Newmarket Suffolk Cb8 7au. The company`s financial liabilities are £230.4k. It is £33.43k against last year. The cash in hand is £151.22k. It is £151.22k against last year. And the total assets are £274.62k, which is £59.07k against last year. ARMSTRONG, Thomas is a Director of the company. JOHNSON, Ian is a Director of the company. Secretary HICKS, Maxine Vannessa has been resigned. Secretary MCLEAN, Peter Douglas has been resigned. Secretary MCLEAN, Sharon Frances Colleen has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director BLACKWELL, Sandra has been resigned. Nominee Director COHEN, Violet has been resigned. Director MCLEA, Anthony William has been resigned. Director MCLEAN, Peter Douglas has been resigned. Director MCLEAN, Peter Douglas has been resigned. Director MCLEAN, Sharon Frances Colleen has been resigned. The company operates in "Other construction installation".


aatec services Key Finiance

LIABILITIES £230.4k
+16%
CASH £151.22k
TOTAL ASSETS £274.62k
+27%
All Financial Figures

Current Directors

Director
ARMSTRONG, Thomas
Appointed Date: 18 January 2016
56 years old

Director
JOHNSON, Ian
Appointed Date: 18 January 2016
75 years old

Resigned Directors

Secretary
HICKS, Maxine Vannessa
Resigned: 01 October 1995
Appointed Date: 19 June 1992

Secretary
MCLEAN, Peter Douglas
Resigned: 19 June 1992
Appointed Date: 12 April 1991

Secretary
MCLEAN, Sharon Frances Colleen
Resigned: 12 April 2016
Appointed Date: 01 October 1995

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 12 April 1991
Appointed Date: 12 April 1991

Director
BLACKWELL, Sandra
Resigned: 09 November 2015
Appointed Date: 04 November 2010
67 years old

Nominee Director
COHEN, Violet
Resigned: 12 April 1991
Appointed Date: 12 April 1991
92 years old

Director
MCLEA, Anthony William
Resigned: 17 October 2005
Appointed Date: 01 May 2005
49 years old

Director
MCLEAN, Peter Douglas
Resigned: 16 January 2016
Appointed Date: 01 October 1995
67 years old

Director
MCLEAN, Peter Douglas
Resigned: 19 June 1992
Appointed Date: 12 April 1991
67 years old

Director
MCLEAN, Sharon Frances Colleen
Resigned: 22 January 2016
Appointed Date: 12 April 1991
65 years old

AATEC SERVICES LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Jun 2016
Total exemption small company accounts made up to 30 June 2015
13 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

13 Apr 2016
Termination of appointment of Sharon Frances Colleen Mclean as a secretary on 12 April 2016
04 Feb 2016
Termination of appointment of Sharon Frances Colleen Mclean as a director on 22 January 2016
...
... and 75 more events
08 May 1991
Accounting reference date notified as 30/06

29 Apr 1991
Registered office changed on 29/04/91 from: c/o rm company services LTD. 3RD floor 124-130 tabernacle street london EC2A 4SD

29 Apr 1991
Director resigned;new director appointed

29 Apr 1991
Secretary resigned;new secretary appointed;new director appointed

12 Apr 1991
Incorporation

AATEC SERVICES LIMITED Charges

23 November 2010
Legal charge
Delivered: 25 November 2010
Status: Satisfied on 29 October 2011
Persons entitled: National Westminster Bank PLC
Description: 35 barry lynham drive newmarket suffolk t/no. SK78101 any…
14 April 2008
Deed of charge over credit balances
Delivered: 22 April 2008
Status: Satisfied on 3 March 2012
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…