A-TEC SYSTEMS LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN6 8LU

Company number 02650794
Status Active
Incorporation Date 2 October 1991
Company Type Private Limited Company
Address 1 MARGARET AVENUE, STANDISH LOWER GROUND, WIGAN, LANCASHIRE, WN6 8LU
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Registered office address changed from 2B Rosebridge Way Off Manchester Road Ince Wigan WN1 3DG to 1 Margaret Avenue Standish Lower Ground Wigan Lancashire WN6 8LU on 15 June 2016. The most likely internet sites of A-TEC SYSTEMS LIMITED are www.atecsystems.co.uk, and www.a-tec-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. A Tec Systems Limited is a Private Limited Company. The company registration number is 02650794. A Tec Systems Limited has been working since 02 October 1991. The present status of the company is Active. The registered address of A Tec Systems Limited is 1 Margaret Avenue Standish Lower Ground Wigan Lancashire Wn6 8lu. . CUNLIFFE, Michael John is a Secretary of the company. CUNLIFFE, Michael John is a Director of the company. HATFIELD, Christopher Glyn is a Director of the company. Secretary THOMAS, Bryan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HEPWORTH, Randall has been resigned. Director ROBERTSON, Graham has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
CUNLIFFE, Michael John
Appointed Date: 23 May 2002

Director
CUNLIFFE, Michael John
Appointed Date: 02 October 1991
73 years old

Director
HATFIELD, Christopher Glyn
Appointed Date: 02 October 1991
67 years old

Resigned Directors

Secretary
THOMAS, Bryan
Resigned: 23 May 2002
Appointed Date: 02 October 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 October 1991
Appointed Date: 02 October 1991

Director
HEPWORTH, Randall
Resigned: 30 April 2004
Appointed Date: 02 October 1991
80 years old

Director
ROBERTSON, Graham
Resigned: 14 October 1998
Appointed Date: 02 October 1991
78 years old

Persons With Significant Control

Mr Christopher Glyn Hatfield
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Cunliffe
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A-TEC SYSTEMS LIMITED Events

04 Oct 2016
Confirmation statement made on 2 October 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 29 February 2016
15 Jun 2016
Registered office address changed from 2B Rosebridge Way Off Manchester Road Ince Wigan WN1 3DG to 1 Margaret Avenue Standish Lower Ground Wigan Lancashire WN6 8LU on 15 June 2016
06 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 22,750

27 Jul 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 72 more events
19 May 1993
Return made up to 02/10/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/93
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed

23 Mar 1993
First Gazette notice for compulsory strike-off

20 May 1992
Accounting reference date notified as 30/09

07 Oct 1991
Secretary resigned

02 Oct 1991
Incorporation