About

Registered Number: 03369982
Date of Incorporation: 13/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Unit 14 Cosgrove Business Park, Daisy Bank Lane Anderton, Northwich, Cheshire, CW9 6FY

 

Having been setup in 1997, Atc Semitec Ltd has its registered office in Northwich, Cheshire, it's status is listed as "Active". 11-20 people work at the company. This business has 4 directors listed as Savin, Robin Andrew, Suzuki, Masahro, Taylor, Judy Elizabeth, Maruta, Yoshito at Companies House. The organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVIN, Robin Andrew 13 May 1997 - 1
SUZUKI, Masahro 16 May 1997 - 1
TAYLOR, Judy Elizabeth 13 May 1997 - 1
MARUTA, Yoshito 16 May 1997 02 May 2005 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 16 May 2016
CERTNM - Change of name certificate 15 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH03 - Change of particulars for secretary 17 May 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 28 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 11 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
AA - Annual Accounts 04 April 2005
287 - Change in situation or address of Registered Office 08 October 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 06 March 2004
395 - Particulars of a mortgage or charge 29 October 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 10 June 2002
RESOLUTIONS - N/A 01 March 2002
287 - Change in situation or address of Registered Office 27 December 2001
AA - Annual Accounts 24 December 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 02 June 1998
288a - Notice of appointment of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
NEWINC - New incorporation documents 13 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.