A.T.R. GROUP LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 5DS

Company number 01939827
Status Active
Incorporation Date 16 August 1985
Company Type Private Limited Company
Address DAVENPORT LANE, BROADHEATH, ALTRINCHAM, CHESHIRE, WA14 5DS
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Accounts for a small company made up to 1 May 2016; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 175,000 . The most likely internet sites of A.T.R. GROUP LIMITED are www.atrgroup.co.uk, and www.a-t-r-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Chassen Road Rail Station is 3.4 miles; to Burnage Rail Station is 6.1 miles; to Eccles Rail Station is 6.2 miles; to Chelford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A T R Group Limited is a Private Limited Company. The company registration number is 01939827. A T R Group Limited has been working since 16 August 1985. The present status of the company is Active. The registered address of A T R Group Limited is Davenport Lane Broadheath Altrincham Cheshire Wa14 5ds. . ROBERTSON, Malcolm Ian is a Secretary of the company. ROBERTSON, Malcolm Ian is a Director of the company. TAYLOR, Ian Charles is a Director of the company. Secretary MOSS, Brendan Patrick has been resigned. Secretary RAYMOND, James Alexander has been resigned. Secretary TOMSETT, Patrick Morrison has been resigned. Director ALBUTT, Kenneth John, Dr has been resigned. Director MILLS, Brian has been resigned. Director RICHARDS, Graham Dudley has been resigned. Director TOMSETT, Patrick Morrison has been resigned. Director WATKINSON, John Francis Xavier, Dr has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
ROBERTSON, Malcolm Ian
Appointed Date: 08 July 2002

Director
ROBERTSON, Malcolm Ian
Appointed Date: 29 April 2004
71 years old

Director
TAYLOR, Ian Charles
Appointed Date: 29 April 2004
72 years old

Resigned Directors

Secretary
MOSS, Brendan Patrick
Resigned: 07 July 2002
Appointed Date: 01 September 2000

Secretary
RAYMOND, James Alexander
Resigned: 31 August 2000
Appointed Date: 01 May 1992

Secretary
TOMSETT, Patrick Morrison
Resigned: 01 May 1992

Director
ALBUTT, Kenneth John, Dr
Resigned: 29 April 2004
86 years old

Director
MILLS, Brian
Resigned: 08 October 2010
Appointed Date: 29 April 2004
81 years old

Director
RICHARDS, Graham Dudley
Resigned: 29 April 2004
82 years old

Director
TOMSETT, Patrick Morrison
Resigned: 29 April 2004
93 years old

Director
WATKINSON, John Francis Xavier, Dr
Resigned: 29 April 2004
96 years old

Persons With Significant Control

Tekmet Ltd
Notified on: 29 April 2016
Nature of control: Ownership of shares – 75% or more

A.T.R. GROUP LIMITED Events

26 Sep 2016
Confirmation statement made on 23 September 2016 with updates
15 Sep 2016
Accounts for a small company made up to 1 May 2016
24 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 175,000

08 Sep 2015
Accounts for a small company made up to 3 May 2015
25 Sep 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 175,000

...
... and 93 more events
26 Nov 1987
Return made up to 08/10/87; full list of members

16 Mar 1987
Group of companies' accounts made up to 3 May 1986
03 Dec 1986
Return made up to 13/10/86; full list of members

03 Sep 1985
Company name changed\certificate issued on 03/09/85
16 Aug 1985
Incorporation

A.T.R. GROUP LIMITED Charges

11 April 2003
Legal charge
Delivered: 14 April 2003
Status: Satisfied on 20 March 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buldings on the south side of atlantic street…
11 April 2003
Legal charge
Delivered: 14 April 2003
Status: Satisfied on 20 March 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of davenport lane…
3 March 1988
Mortgage
Delivered: 9 March 1988
Status: Satisfied on 2 August 2000
Persons entitled: Investors in Industry PLC
Description: 2,384 square yards or thereabouts of land situated at the…
15 November 1985
Mortgage debenture
Delivered: 4 December 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
15 November 1985
Mortgage debenture
Delivered: 21 November 1985
Status: Satisfied on 14 March 2000
Persons entitled: County Bank Limited.
Description: Fixed & floating charge- goodwill & book debts. Undertaking…
15 November 1985
Debenture
Delivered: 21 November 1985
Status: Satisfied on 14 March 2000
Persons entitled: Investors in Industry PLC
Description: Fixed & floating charges- undertaking and all property and…