ATM MACHINE TOOLS LIMITED
WOKINGHAM ADVANCED TECHNOLOGY MACHINES LIMITED

Hellopages » Berkshire » Wokingham » RG41 2WY

Company number 02716112
Status Active
Incorporation Date 19 May 1992
Company Type Private Limited Company
Address UNIT 4, MOLLY MILLAR'S BRIDGE, WOKINGHAM, BERKSHIRE, RG41 2WY
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 110,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ATM MACHINE TOOLS LIMITED are www.atmmachinetools.co.uk, and www.atm-machine-tools.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and five months. The distance to to Blackwater Rail Station is 5.8 miles; to Camberley Rail Station is 6.4 miles; to Fleet Rail Station is 8 miles; to Ash Vale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atm Machine Tools Limited is a Private Limited Company. The company registration number is 02716112. Atm Machine Tools Limited has been working since 19 May 1992. The present status of the company is Active. The registered address of Atm Machine Tools Limited is Unit 4 Molly Millar S Bridge Wokingham Berkshire Rg41 2wy. The company`s financial liabilities are £102.72k. It is £-20.98k against last year. And the total assets are £620.4k, which is £96.67k against last year. WILTON, Valerie Ann is a Secretary of the company. CLARKE, David is a Director of the company. Secretary JAMISON, Simon Frederick Blackwood has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALE, David Brough has been resigned. The company operates in "Manufacture of other machine tools".


atm machine tools Key Finiance

LIABILITIES £102.72k
-17%
CASH n/a
TOTAL ASSETS £620.4k
+18%
All Financial Figures

Current Directors

Secretary
WILTON, Valerie Ann
Appointed Date: 01 March 1999

Director
CLARKE, David
Appointed Date: 19 May 1992
68 years old

Resigned Directors

Secretary
JAMISON, Simon Frederick Blackwood
Resigned: 01 March 1999
Appointed Date: 19 May 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 1992
Appointed Date: 19 May 1992

Director
HALE, David Brough
Resigned: 29 May 2009
Appointed Date: 01 July 1999
64 years old

ATM MACHINE TOOLS LIMITED Events

28 Mar 2017
Total exemption full accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 110,000

08 Feb 2016
Total exemption small company accounts made up to 30 June 2015
18 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 110,000

13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 71 more events
15 Jan 1994
Accounting reference date extended from 31/05 to 30/06

06 Dec 1993
Return made up to 19/05/93; full list of members

10 Nov 1992
Accounting reference date notified as 31/05

22 May 1992
Secretary resigned

19 May 1992
Incorporation

ATM MACHINE TOOLS LIMITED Charges

9 January 1996
Chattel mortgage
Delivered: 18 January 1996
Status: Satisfied on 15 May 2014
Persons entitled: Barclays Bank PLC
Description: 850 johnford vertical machining centre (vmc) machine no b…
19 December 1995
Chattel mortgage
Delivered: 22 December 1995
Status: Satisfied on 15 May 2014
Persons entitled: Barclays Bank PLC
Description: 850 johnford vertical machining centre (vmc) machine number…
19 December 1995
Chattel mortgage
Delivered: 22 December 1995
Status: Satisfied on 15 May 2014
Persons entitled: Barclays Bank PLC
Description: 850 johnford vertical machining cebtre (vmc) machine number…
26 September 1995
Chattel mortgage
Delivered: 11 October 1995
Status: Satisfied on 16 May 1998
Persons entitled: Barclays Bank PLC
Description: MD7200 high speed machining centre, machine number:…
15 April 1994
Debenture
Delivered: 5 May 1994
Status: Satisfied on 15 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…