Wardley Industrial Estate
Worsley
Manchester
M28 2QB
Director Name | Mr John Giles Bowden |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2014(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Units 10 & 11 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB |
Director Name | Mr John Morris |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 10 & 11 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB |
Director Name | Mr Steven Atherton |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 10 & 11 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB |
Director Name | Mr Mark Alan Poole |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 10 & 11 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB |
Secretary Name | Miss Beverley Anne Abdulla |
---|---|
Status | Current |
Appointed | 29 January 2021(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Units 10 & 11 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB |
Director Name | Mr Terence John Madden |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Perry Farm London Minstead Lyndhurst Hampshire SO43 7FT |
Secretary Name | Mr Terence John Madden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Perry Farm London Minstead Lyndhurst Hampshire SO43 7FT |
Secretary Name | Mr Peter Graham Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen's Acre 4 Spencer Road Canford Cliffs Poole Dorset BH13 7EU |
Director Name | Mr David Howard Haslam |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House Barn High Street Turton Bolton BL7 0EW |
Director Name | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 39/49 Commercial Road Southampton Hampshire SO15 1GA |
Website | atenginecontrols.co.uk |
---|---|
Telephone | 0161 7270600 |
Telephone region | Manchester |
Registered Address | Units 10 & 11 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Sareline (Eu) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,394,559 |
Cash | £3,612,073 |
Current Liabilities | £1,084,738 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 26 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 July |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
27 October 2021 | Delivered on: 28 October 2021 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
29 January 2021 | Delivered on: 9 February 2021 Persons entitled: Andrea Hough Classification: A registered charge Particulars: Not applicable. Outstanding |
5 April 2018 | Delivered on: 11 April 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 November 2012 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
19 March 2024 | Confirmation statement made on 16 March 2024 with no updates (3 pages) |
---|---|
30 January 2024 | Registration of charge 050877390008, created on 29 January 2024 (24 pages) |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
6 March 2023 | Accounts for a small company made up to 31 July 2022 (11 pages) |
2 February 2023 | Termination of appointment of Steven Atherton as a director on 26 January 2023 (1 page) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
23 November 2021 | Accounts for a small company made up to 31 July 2021 (11 pages) |
28 October 2021 | Registration of charge 050877390007, created on 27 October 2021 (8 pages) |
14 October 2021 | Director's details changed for Mr Mark Alan Poole on 14 October 2021 (2 pages) |
15 September 2021 | Director's details changed for Mrs Andrea Lee Hough on 15 September 2021 (2 pages) |
15 September 2021 | Director's details changed for Mr Steven Atherton on 15 September 2021 (2 pages) |
15 September 2021 | Director's details changed for Mr John Giles Bowden on 15 September 2021 (2 pages) |
15 September 2021 | Director's details changed for Mr Mark Alan Poole on 15 September 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
17 March 2021 | Secretary's details changed for Mrs Beverley Anne Abdulla on 29 January 2021 (1 page) |
16 February 2021 | Appointment of Mr Steven Atherton as a director on 29 January 2021 (2 pages) |
16 February 2021 | Appointment of Mr Mark Alan Poole as a director on 29 January 2021 (2 pages) |
16 February 2021 | Appointment of Mrs Beverley Anne Abdulla as a secretary on 29 January 2021 (2 pages) |
9 February 2021 | Registration of charge 050877390006, created on 29 January 2021 (59 pages) |
5 February 2021 | Appointment of Mr John Morris as a director on 1 August 2019 (2 pages) |
28 October 2020 | Accounts for a small company made up to 31 July 2020 (11 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a small company made up to 31 July 2019 (11 pages) |
21 March 2019 | Confirmation statement made on 16 March 2019 with updates (5 pages) |
18 March 2019 | Termination of appointment of David Howard Haslam as a director on 31 December 2018 (1 page) |
1 November 2018 | Accounts for a small company made up to 31 July 2018 (11 pages) |
23 October 2018 | Cessation of Sareline (Eu) Limited as a person with significant control on 31 July 2018 (1 page) |
23 October 2018 | Notification of Sareline Holdings Limited as a person with significant control on 31 July 2018 (2 pages) |
11 April 2018 | Registration of charge 050877390005, created on 5 April 2018 (4 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with updates (3 pages) |
15 December 2017 | Accounts for a small company made up to 31 July 2017 (11 pages) |
20 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
31 March 2017 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
31 March 2017 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
31 March 2017 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
31 March 2017 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
7 December 2016 | Accounts for a small company made up to 31 July 2016 (8 pages) |
7 December 2016 | Accounts for a small company made up to 31 July 2016 (8 pages) |
11 October 2016 | Termination of appointment of Peter Graham Dawes as a secretary on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Peter Graham Dawes as a secretary on 11 October 2016 (1 page) |
24 August 2016 | Termination of appointment of Terence John Madden as a director on 2 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Terence John Madden as a director on 2 August 2016 (1 page) |
1 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
15 November 2015 | Accounts for a small company made up to 31 July 2015 (7 pages) |
15 November 2015 | Accounts for a small company made up to 31 July 2015 (7 pages) |
6 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
30 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 October 2014 | Appointment of Mr John Giles Bowden as a director on 15 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr John Giles Bowden as a director on 15 October 2014 (2 pages) |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
11 December 2013 | Accounts for a medium company made up to 31 July 2013 (18 pages) |
11 December 2013 | Accounts for a medium company made up to 31 July 2013 (18 pages) |
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 October 2012 | Accounts for a medium company made up to 31 July 2012 (21 pages) |
19 October 2012 | Accounts for a medium company made up to 31 July 2012 (21 pages) |
12 April 2012 | Accounts for a medium company made up to 31 July 2011 (20 pages) |
12 April 2012 | Accounts for a medium company made up to 31 July 2011 (20 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
10 November 2010 | Accounts for a medium company made up to 31 July 2010 (20 pages) |
10 November 2010 | Accounts for a medium company made up to 31 July 2010 (20 pages) |
8 April 2010 | Director's details changed for Mr Terence John Madden on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Terence John Madden on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Peter Graham Dawes on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Secretary's details changed for Peter Graham Dawes on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Andrea Lee Hough on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Andrea Lee Hough on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Secretary's details changed for Peter Graham Dawes on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Andrea Lee Hough on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Terence John Madden on 8 April 2010 (2 pages) |
12 November 2009 | Accounts for a medium company made up to 31 July 2009 (20 pages) |
12 November 2009 | Accounts for a medium company made up to 31 July 2009 (20 pages) |
20 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
17 February 2009 | Accounts for a medium company made up to 31 July 2008 (21 pages) |
17 February 2009 | Accounts for a medium company made up to 31 July 2008 (21 pages) |
7 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
7 April 2008 | Secretary's change of particulars / peter dawes / 07/04/2008 (1 page) |
7 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
7 April 2008 | Secretary's change of particulars / peter dawes / 07/04/2008 (1 page) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
29 November 2007 | Accounts for a medium company made up to 31 July 2007 (22 pages) |
29 November 2007 | Accounts for a medium company made up to 31 July 2007 (22 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
2 November 2006 | Accounts for a medium company made up to 31 July 2006 (20 pages) |
2 November 2006 | Accounts for a medium company made up to 31 July 2006 (20 pages) |
30 May 2006 | Accounts for a medium company made up to 31 July 2005 (17 pages) |
30 May 2006 | Accounts for a medium company made up to 31 July 2005 (17 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 30/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 30/03/06; full list of members (2 pages) |
31 March 2006 | Director's particulars changed (1 page) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | Ad 29/07/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
8 November 2005 | Nc inc already adjusted 29/07/05 (2 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | Ad 29/07/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
8 November 2005 | Nc inc already adjusted 29/07/05 (2 pages) |
26 October 2005 | Resolutions
|
26 October 2005 | Resolutions
|
13 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | New secretary appointed (2 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
10 September 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
26 August 2004 | Resolutions
|
26 August 2004 | Resolutions
|
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (7 pages) |
18 August 2004 | Particulars of mortgage/charge (7 pages) |
27 July 2004 | Accounting reference date shortened from 31/03/05 to 31/07/04 (1 page) |
27 July 2004 | Accounting reference date shortened from 31/03/05 to 31/07/04 (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed;new director appointed (3 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page) |
27 July 2004 | New secretary appointed;new director appointed (3 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Company name changed bondco 1069 LIMITED\certificate issued on 14/07/04 (2 pages) |
14 July 2004 | Company name changed bondco 1069 LIMITED\certificate issued on 14/07/04 (2 pages) |
30 March 2004 | Incorporation (24 pages) |
30 March 2004 | Incorporation (24 pages) |