Company NameAt Engine Controls Limited
Company StatusActive
Company Number05087739
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years, 1 month ago)
Previous NameBondco 1069 Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMrs Andrea Lee Hough
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2004(3 months, 3 weeks after company formation)
Appointment Duration19 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 10 & 11 Shield Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2QB
Director NameMr John Giles Bowden
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(10 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnits 10 & 11 Shield Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2QB
Director NameMr John Morris
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 10 & 11 Shield Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2QB
Director NameMr Steven Atherton
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(16 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 10 & 11 Shield Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2QB
Director NameMr Mark Alan Poole
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(16 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 10 & 11 Shield Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2QB
Secretary NameMiss Beverley Anne Abdulla
StatusCurrent
Appointed29 January 2021(16 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressUnits 10 & 11 Shield Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2QB
Director NameMr Terence John Madden
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(3 months, 3 weeks after company formation)
Appointment Duration12 years (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerry Farm London Minstead
Lyndhurst
Hampshire
SO43 7FT
Secretary NameMr Terence John Madden
NationalityBritish
StatusResigned
Appointed20 July 2004(3 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerry Farm London Minstead
Lyndhurst
Hampshire
SO43 7FT
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed09 February 2005(10 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Acre 4 Spencer Road
Canford Cliffs
Poole
Dorset
BH13 7EU
Director NameMr David Howard Haslam
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(3 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House Barn High Street
Turton
Bolton
BL7 0EW
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address39/49 Commercial Road
Southampton
Hampshire
SO15 1GA

Contact

Websiteatenginecontrols.co.uk
Telephone0161 7270600
Telephone regionManchester

Location

Registered AddressUnits 10 & 11 Shield Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2QB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Sareline (Eu) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,394,559
Cash£3,612,073
Current Liabilities£1,084,738

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due26 July 2024 (2 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 July

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

27 October 2021Delivered on: 28 October 2021
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
29 January 2021Delivered on: 9 February 2021
Persons entitled: Andrea Hough

Classification: A registered charge
Particulars: Not applicable.
Outstanding
5 April 2018Delivered on: 11 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 November 2012Delivered on: 14 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
22 December 2005Delivered on: 5 January 2006
Satisfied on: 30 March 2013
Persons entitled: A E Bullock Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in a bank deposit account and all monies from time to time withdrawn from the account.
Fully Satisfied
9 August 2004Delivered on: 18 August 2004
Satisfied on: 30 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. See the mortgage charge document for full details.
Fully Satisfied
9 August 2004Delivered on: 18 August 2004
Satisfied on: 30 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
30 January 2024Registration of charge 050877390008, created on 29 January 2024 (24 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
6 March 2023Accounts for a small company made up to 31 July 2022 (11 pages)
2 February 2023Termination of appointment of Steven Atherton as a director on 26 January 2023 (1 page)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
23 November 2021Accounts for a small company made up to 31 July 2021 (11 pages)
28 October 2021Registration of charge 050877390007, created on 27 October 2021 (8 pages)
14 October 2021Director's details changed for Mr Mark Alan Poole on 14 October 2021 (2 pages)
15 September 2021Director's details changed for Mrs Andrea Lee Hough on 15 September 2021 (2 pages)
15 September 2021Director's details changed for Mr Steven Atherton on 15 September 2021 (2 pages)
15 September 2021Director's details changed for Mr John Giles Bowden on 15 September 2021 (2 pages)
15 September 2021Director's details changed for Mr Mark Alan Poole on 15 September 2021 (2 pages)
17 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
17 March 2021Secretary's details changed for Mrs Beverley Anne Abdulla on 29 January 2021 (1 page)
16 February 2021Appointment of Mr Steven Atherton as a director on 29 January 2021 (2 pages)
16 February 2021Appointment of Mr Mark Alan Poole as a director on 29 January 2021 (2 pages)
16 February 2021Appointment of Mrs Beverley Anne Abdulla as a secretary on 29 January 2021 (2 pages)
9 February 2021Registration of charge 050877390006, created on 29 January 2021 (59 pages)
5 February 2021Appointment of Mr John Morris as a director on 1 August 2019 (2 pages)
28 October 2020Accounts for a small company made up to 31 July 2020 (11 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
22 November 2019Accounts for a small company made up to 31 July 2019 (11 pages)
21 March 2019Confirmation statement made on 16 March 2019 with updates (5 pages)
18 March 2019Termination of appointment of David Howard Haslam as a director on 31 December 2018 (1 page)
1 November 2018Accounts for a small company made up to 31 July 2018 (11 pages)
23 October 2018Cessation of Sareline (Eu) Limited as a person with significant control on 31 July 2018 (1 page)
23 October 2018Notification of Sareline Holdings Limited as a person with significant control on 31 July 2018 (2 pages)
11 April 2018Registration of charge 050877390005, created on 5 April 2018 (4 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (3 pages)
15 December 2017Accounts for a small company made up to 31 July 2017 (11 pages)
20 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
31 March 2017Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
31 March 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
31 March 2017Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
31 March 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
7 December 2016Accounts for a small company made up to 31 July 2016 (8 pages)
7 December 2016Accounts for a small company made up to 31 July 2016 (8 pages)
11 October 2016Termination of appointment of Peter Graham Dawes as a secretary on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Peter Graham Dawes as a secretary on 11 October 2016 (1 page)
24 August 2016Termination of appointment of Terence John Madden as a director on 2 August 2016 (1 page)
24 August 2016Termination of appointment of Terence John Madden as a director on 2 August 2016 (1 page)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100,000
(6 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100,000
(6 pages)
15 November 2015Accounts for a small company made up to 31 July 2015 (7 pages)
15 November 2015Accounts for a small company made up to 31 July 2015 (7 pages)
6 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100,000
(6 pages)
6 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100,000
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 October 2014Appointment of Mr John Giles Bowden as a director on 15 October 2014 (2 pages)
16 October 2014Appointment of Mr John Giles Bowden as a director on 15 October 2014 (2 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100,000
(6 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100,000
(6 pages)
11 December 2013Accounts for a medium company made up to 31 July 2013 (18 pages)
11 December 2013Accounts for a medium company made up to 31 July 2013 (18 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 October 2012Accounts for a medium company made up to 31 July 2012 (21 pages)
19 October 2012Accounts for a medium company made up to 31 July 2012 (21 pages)
12 April 2012Accounts for a medium company made up to 31 July 2011 (20 pages)
12 April 2012Accounts for a medium company made up to 31 July 2011 (20 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
10 November 2010Accounts for a medium company made up to 31 July 2010 (20 pages)
10 November 2010Accounts for a medium company made up to 31 July 2010 (20 pages)
8 April 2010Director's details changed for Mr Terence John Madden on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Terence John Madden on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Peter Graham Dawes on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
8 April 2010Secretary's details changed for Peter Graham Dawes on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Andrea Lee Hough on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Andrea Lee Hough on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
8 April 2010Secretary's details changed for Peter Graham Dawes on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Andrea Lee Hough on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Terence John Madden on 8 April 2010 (2 pages)
12 November 2009Accounts for a medium company made up to 31 July 2009 (20 pages)
12 November 2009Accounts for a medium company made up to 31 July 2009 (20 pages)
20 April 2009Return made up to 30/03/09; full list of members (4 pages)
20 April 2009Return made up to 30/03/09; full list of members (4 pages)
17 February 2009Accounts for a medium company made up to 31 July 2008 (21 pages)
17 February 2009Accounts for a medium company made up to 31 July 2008 (21 pages)
7 April 2008Return made up to 30/03/08; full list of members (4 pages)
7 April 2008Secretary's change of particulars / peter dawes / 07/04/2008 (1 page)
7 April 2008Return made up to 30/03/08; full list of members (4 pages)
7 April 2008Secretary's change of particulars / peter dawes / 07/04/2008 (1 page)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
29 November 2007Accounts for a medium company made up to 31 July 2007 (22 pages)
29 November 2007Accounts for a medium company made up to 31 July 2007 (22 pages)
17 April 2007Return made up to 30/03/07; full list of members (2 pages)
17 April 2007Return made up to 30/03/07; full list of members (2 pages)
2 November 2006Accounts for a medium company made up to 31 July 2006 (20 pages)
2 November 2006Accounts for a medium company made up to 31 July 2006 (20 pages)
30 May 2006Accounts for a medium company made up to 31 July 2005 (17 pages)
30 May 2006Accounts for a medium company made up to 31 July 2005 (17 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Return made up to 30/03/06; full list of members (2 pages)
31 March 2006Return made up to 30/03/06; full list of members (2 pages)
31 March 2006Director's particulars changed (1 page)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
8 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2005Ad 29/07/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
8 November 2005Nc inc already adjusted 29/07/05 (2 pages)
8 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2005Ad 29/07/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
8 November 2005Nc inc already adjusted 29/07/05 (2 pages)
26 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2005Return made up to 30/03/05; full list of members (7 pages)
13 April 2005Return made up to 30/03/05; full list of members (7 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
10 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
10 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (7 pages)
18 August 2004Particulars of mortgage/charge (7 pages)
27 July 2004Accounting reference date shortened from 31/03/05 to 31/07/04 (1 page)
27 July 2004Accounting reference date shortened from 31/03/05 to 31/07/04 (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed;new director appointed (3 pages)
27 July 2004Registered office changed on 27/07/04 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
27 July 2004New secretary appointed;new director appointed (3 pages)
27 July 2004Registered office changed on 27/07/04 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Secretary resigned (1 page)
14 July 2004Company name changed bondco 1069 LIMITED\certificate issued on 14/07/04 (2 pages)
14 July 2004Company name changed bondco 1069 LIMITED\certificate issued on 14/07/04 (2 pages)
30 March 2004Incorporation (24 pages)
30 March 2004Incorporation (24 pages)