About

Registered Number: 01936399
Date of Incorporation: 06/08/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Element Court, Hilton Cross Business Park, Featherstone, Wolverhampton, West Midlands, WV10 7FE

 

Atec Security Ltd was founded on 06 August 1985, it's status in the Companies House registry is set to "Active". Adcock, Carole Anne, Adcock, John Burton, Adcock, Simon John, Mcglynn, Thomas, Warrington, Stephen Mark are listed as directors of this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADCOCK, Carole Anne N/A - 1
ADCOCK, John Burton N/A - 1
ADCOCK, Simon John N/A - 1
MCGLYNN, Thomas N/A 01 April 1993 1
WARRINGTON, Stephen Mark 01 March 2011 01 June 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 September 2020
CS01 - N/A 14 September 2020
RESOLUTIONS - N/A 11 September 2020
RESOLUTIONS - N/A 11 September 2020
SH10 - Notice of particulars of variation of rights attached to shares 11 September 2020
SH08 - Notice of name or other designation of class of shares 11 September 2020
CH01 - Change of particulars for director 03 January 2020
PSC04 - N/A 03 January 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 27 August 2019
RESOLUTIONS - N/A 10 June 2019
RESOLUTIONS - N/A 10 June 2019
SH08 - Notice of name or other designation of class of shares 10 June 2019
PSC04 - N/A 20 May 2019
PSC01 - N/A 20 May 2019
PSC01 - N/A 20 May 2019
SH01 - Return of Allotment of shares 20 May 2019
RESOLUTIONS - N/A 17 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 10 September 2018
TM01 - Termination of appointment of director 02 July 2018
SH03 - Return of purchase of own shares 17 May 2018
SH06 - Notice of cancellation of shares 25 April 2018
TM01 - Termination of appointment of director 13 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 26 September 2016
CS01 - N/A 22 September 2016
RP04SH01 - N/A 03 August 2016
SH01 - Return of Allotment of shares 13 July 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 28 September 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 23 September 2014
MR01 - N/A 20 November 2013
MR04 - N/A 14 November 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 15 August 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 02 February 2012
AD01 - Change of registered office address 08 December 2011
AD01 - Change of registered office address 18 October 2011
AR01 - Annual Return 07 September 2011
AP01 - Appointment of director 01 March 2011
AA - Annual Accounts 31 January 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 23 October 2007
RESOLUTIONS - N/A 11 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
AA - Annual Accounts 18 February 2007
363a - Annual Return 29 September 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 06 September 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 22 October 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 01 July 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 15 October 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 31 August 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 13 October 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 02 October 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 23 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 September 1994
CERTNM - Change of name certificate 08 June 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 20 September 1993
288 - N/A 20 September 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 09 October 1992
AA - Annual Accounts 18 December 1991
363b - Annual Return 07 October 1991
AA - Annual Accounts 15 January 1991
363 - Annual Return 15 January 1991
AA - Annual Accounts 13 November 1989
363 - Annual Return 13 November 1989
288 - N/A 08 February 1989
AA - Annual Accounts 18 October 1988
363 - Annual Return 18 October 1988
288 - N/A 07 September 1988
288 - N/A 01 September 1988
AA - Annual Accounts 29 September 1987
363 - Annual Return 29 September 1987
AA - Annual Accounts 04 November 1986
363 - Annual Return 04 November 1986
NEWINC - New incorporation documents 06 August 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2013 Outstanding

N/A

Debenture 12 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.