Company number 01652851
Status Active
Incorporation Date 21 July 1982
Company Type Private Limited Company
Address 15 LITTLE MUNDELLS, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1EW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
GBP 50,000
. The most likely internet sites of ATECH LIMITED are www.atech.co.uk, and www.atech.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Atech Limited is a Private Limited Company.
The company registration number is 01652851. Atech Limited has been working since 21 July 1982.
The present status of the company is Active. The registered address of Atech Limited is 15 Little Mundells Welwyn Garden City Hertfordshire Al7 1ew. . ASHMAN, Vicki Jane is a Secretary of the company. ASHMAN, Allan Keith is a Director of the company. Director MCMAHON, Stuart has been resigned. Director PETERS, Brian Eric has been resigned. Director SILVERMAN, Jonathan Trevor Rufus has been resigned. Director SMITH, Andrew Kenneth has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Director
MCMAHON, Stuart
Resigned: 24 December 2009
Appointed Date: 01 August 2003
66 years old
Persons With Significant Control
Mr Alan Ashman
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control
Mrs Viki Ashman
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control
ATECH LIMITED Events
30 July 2009
Deed of rent deposit
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Pr-Welwyn Property Limited
Description: The deposit balance of £19,700 and all other sums including…
1 August 2002
All assets debenture
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 February 2002
Deposit deed
Delivered: 13 March 2002
Status: Outstanding
Persons entitled: Slough Properties Limited
Description: £19,700 to be held in an interest earning account at the…
24 March 1988
Single debenture
Delivered: 6 April 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…