ATEC AUTOTECHNIC LIMITED
BRACKLEY

Hellopages » Northamptonshire » South Northamptonshire » NN13 6PQ

Company number 03442399
Status Active
Incorporation Date 30 September 1997
Company Type Private Limited Company
Address 40 SWALLOW CLOSE, BRACKLEY, NORTHAMPTONSHIRE, NN13 6PQ
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 204 . The most likely internet sites of ATEC AUTOTECHNIC LIMITED are www.atecautotechnic.co.uk, and www.atec-autotechnic.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and one months. The distance to to Bicester North Rail Station is 9.5 miles; to Bicester Town Rail Station is 10.2 miles; to Heyford Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atec Autotechnic Limited is a Private Limited Company. The company registration number is 03442399. Atec Autotechnic Limited has been working since 30 September 1997. The present status of the company is Active. The registered address of Atec Autotechnic Limited is 40 Swallow Close Brackley Northamptonshire Nn13 6pq. The company`s financial liabilities are £805.2k. It is £74.44k against last year. The cash in hand is £258.48k. It is £57.24k against last year. And the total assets are £1158.27k, which is £138.88k against last year. ROBINSON, Kathleen Jeanne is a Secretary of the company. LAMBERT, Herbert is a Director of the company. LAMBERT, Monika is a Director of the company. Secretary FEDDEN, Stuart has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary LAMBERT, Gunter has been resigned. Secretary POLLOCK, Allan James has been resigned. Secretary ZOECHLING, Alexander has been resigned. Director FEDDEN, Stuart has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director LAMBERT, Gunter has been resigned. Director POLLOCK, Allan James has been resigned. Director ZOECHLING, Alexander has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


atec autotechnic Key Finiance

LIABILITIES £805.2k
+10%
CASH £258.48k
+28%
TOTAL ASSETS £1158.27k
+13%
All Financial Figures

Current Directors

Secretary
ROBINSON, Kathleen Jeanne
Appointed Date: 25 May 2004

Director
LAMBERT, Herbert
Appointed Date: 01 April 2004
76 years old

Director
LAMBERT, Monika
Appointed Date: 01 May 2009
68 years old

Resigned Directors

Secretary
FEDDEN, Stuart
Resigned: 23 October 1999
Appointed Date: 06 March 1998

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 30 September 1997
Appointed Date: 30 September 1997

Secretary
LAMBERT, Gunter
Resigned: 30 April 2004
Appointed Date: 01 April 2004

Secretary
POLLOCK, Allan James
Resigned: 31 March 2004
Appointed Date: 23 October 1999

Secretary
ZOECHLING, Alexander
Resigned: 06 March 1998
Appointed Date: 30 September 1997

Director
FEDDEN, Stuart
Resigned: 23 October 1999
Appointed Date: 06 March 1998
63 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 30 September 1997
Appointed Date: 30 September 1997

Director
LAMBERT, Gunter
Resigned: 29 April 2009
Appointed Date: 30 September 1997
74 years old

Director
POLLOCK, Allan James
Resigned: 31 March 2004
Appointed Date: 23 October 1999
70 years old

Director
ZOECHLING, Alexander
Resigned: 06 March 1998
Appointed Date: 30 September 1997
63 years old

Persons With Significant Control

Mr Herbert Lambert
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATEC AUTOTECHNIC LIMITED Events

25 Oct 2016
Confirmation statement made on 30 September 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 204

28 Sep 2015
Total exemption small company accounts made up to 29 August 2014
21 Aug 2015
Previous accounting period shortened from 30 August 2014 to 29 August 2014
...
... and 53 more events
06 Oct 1997
New secretary appointed;new director appointed
06 Oct 1997
Director resigned
06 Oct 1997
Secretary resigned
06 Oct 1997
New director appointed
30 Sep 1997
Incorporation

ATEC AUTOTECHNIC LIMITED Charges

28 February 2011
Legal charge
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 3 top station road brackley northants…
18 November 2010
Debenture
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…