About

Registered Number: 01652851
Date of Incorporation: 21/07/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: 15 Little Mundells, Welwyn Garden City, Hertfordshire, AL7 1EW

 

Atech Ltd was founded on 21 July 1982 and are based in Hertfordshire, it's status at Companies House is "Active". There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHMAN, Allan Keith N/A - 1
MCMAHON, Stuart 01 August 2003 24 December 2009 1
Secretary Name Appointed Resigned Total Appointments
ASHMAN, Vicki Jane N/A - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
AA - Annual Accounts 01 February 2010
395 - Particulars of a mortgage or charge 04 August 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 12 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 January 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 27 April 2004
225 - Change of Accounting Reference Date 26 April 2004
288a - Notice of appointment of directors or secretaries 01 September 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 14 April 2003
225 - Change of Accounting Reference Date 08 April 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
287 - Change in situation or address of Registered Office 11 September 2002
395 - Particulars of a mortgage or charge 06 August 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 03 May 2002
395 - Particulars of a mortgage or charge 13 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 21 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 03 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 28 January 1999
287 - Change in situation or address of Registered Office 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
363s - Annual Return 24 July 1998
287 - Change in situation or address of Registered Office 24 July 1998
AA - Annual Accounts 21 January 1998
287 - Change in situation or address of Registered Office 22 July 1997
363a - Annual Return 12 May 1997
AA - Annual Accounts 04 February 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288 - N/A 27 March 1996
363x - Annual Return 27 March 1996
AA - Annual Accounts 17 January 1996
AA - Annual Accounts 03 March 1995
AA - Annual Accounts 25 January 1994
363x - Annual Return 03 November 1993
AA - Annual Accounts 11 November 1992
363x - Annual Return 06 November 1992
288 - N/A 17 September 1992
363x - Annual Return 20 November 1991
AA - Annual Accounts 29 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 August 1991
363 - Annual Return 14 November 1990
AA - Annual Accounts 12 September 1990
363 - Annual Return 28 February 1990
AA - Annual Accounts 06 December 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1989
RESOLUTIONS - N/A 05 December 1989
RESOLUTIONS - N/A 05 December 1989
RESOLUTIONS - N/A 05 December 1989
AA - Annual Accounts 05 December 1989
363 - Annual Return 05 December 1989
123 - Notice of increase in nominal capital 05 December 1989
288 - N/A 26 July 1989
288 - N/A 04 February 1989
287 - Change in situation or address of Registered Office 04 February 1989
AA - Annual Accounts 23 November 1988
288 - N/A 26 August 1988
395 - Particulars of a mortgage or charge 06 April 1988
363 - Annual Return 02 March 1988
363 - Annual Return 02 March 1988
AC05 - N/A 06 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 May 1987
NEWINC - New incorporation documents 21 July 1982

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 30 July 2009 Outstanding

N/A

All assets debenture 01 August 2002 Outstanding

N/A

Deposit deed 28 February 2002 Outstanding

N/A

Single debenture 24 March 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.