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 | 29 January 2021(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 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, 9 months after company formation) |
Appointment Duration | 3 years, 2 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 | 15 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Perrys Farm London Minstead Lyndhurst Hampshire SO43 7FT |
Secretary Name | Mr Terence John Madden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
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 after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens Acre 4b Spencer Road Canford Cliffs Poole Dorset BH13 7EU |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | atenginecontrols.co.uk |
---|
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 |
Year | 2013 |
---|---|
Turnover | £6,329,706 |
Gross Profit | £4,018,518 |
Net Worth | £4,470,080 |
Cash | £3,954,926 |
Current Liabilities | £1,728,289 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
29 January 2021 | Delivered on: 9 February 2021 Persons entitled: Andrea Hough Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
9 August 2004 | Delivered on: 18 August 2004 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. Outstanding |
9 August 2004 | Delivered on: 18 August 2004 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. Outstanding |
3 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
4 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
23 November 2021 | Accounts for a small company made up to 31 July 2021 (6 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 John Giles Bowden on 15 September 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 1 April 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 John Giles Bowden 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 051030730003, created on 29 January 2021 (59 pages) |
28 October 2020 | Accounts for a small company made up to 31 July 2020 (6 pages) |
17 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a small company made up to 31 July 2019 (7 pages) |
24 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a small company made up to 31 July 2018 (9 pages) |
6 April 2018 | Confirmation statement made on 1 April 2018 with updates (3 pages) |
15 December 2017 | Accounts for a small company made up to 31 July 2017 (8 pages) |
15 December 2017 | Accounts for a small company made up to 31 July 2017 (8 pages) |
11 May 2017 | Confirmation statement made on 1 April 2017 with updates (15 pages) |
11 May 2017 | Confirmation statement made on 1 April 2017 with updates (15 pages) |
27 April 2017 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
27 April 2017 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
27 April 2017 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
27 April 2017 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
6 December 2016 | Accounts for a small company made up to 31 July 2016 (6 pages) |
6 December 2016 | Accounts for a small company made up to 31 July 2016 (6 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) |
5 September 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
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) |
30 July 2016 | Satisfaction of charge 2 in full (4 pages) |
30 July 2016 | Satisfaction of charge 2 in full (4 pages) |
30 July 2016 | Satisfaction of charge 1 in full (4 pages) |
30 July 2016 | Satisfaction of charge 1 in full (4 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 November 2015 | Accounts for a small company made up to 31 July 2015 (6 pages) |
15 November 2015 | Accounts for a small company made up to 31 July 2015 (6 pages) |
23 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 October 2014 | Accounts for a small company made up to 31 July 2014 (6 pages) |
30 October 2014 | Accounts for a small company made up to 31 July 2014 (6 pages) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
11 December 2013 | Group of companies' accounts made up to 31 July 2013 (22 pages) |
11 December 2013 | Group of companies' accounts made up to 31 July 2013 (22 pages) |
24 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Group of companies' accounts made up to 31 July 2012 (26 pages) |
19 October 2012 | Group of companies' accounts made up to 31 July 2012 (26 pages) |
19 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Group of companies' accounts made up to 31 July 2011 (25 pages) |
12 April 2012 | Group of companies' accounts made up to 31 July 2011 (25 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Group of companies' accounts made up to 31 July 2010 (25 pages) |
10 November 2010 | Group of companies' accounts made up to 31 July 2010 (25 pages) |
17 May 2010 | Group of companies' accounts made up to 31 July 2009 (25 pages) |
17 May 2010 | Group of companies' accounts made up to 31 July 2009 (25 pages) |
15 April 2010 | Director's details changed for Mr Terence John Madden on 15 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mr Peter Graham Dawes on 15 April 2010 (1 page) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Secretary's details changed for Mr Peter Graham Dawes on 15 April 2010 (1 page) |
15 April 2010 | Director's details changed for Mr Terence John Madden on 15 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
21 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
17 February 2009 | Full accounts made up to 31 July 2008 (13 pages) |
17 February 2009 | Full accounts made up to 31 July 2008 (13 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
29 November 2007 | Full accounts made up to 31 July 2007 (14 pages) |
29 November 2007 | Full accounts made up to 31 July 2007 (14 pages) |
17 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
2 November 2006 | Accounts for a medium company made up to 31 July 2006 (12 pages) |
2 November 2006 | Accounts for a medium company made up to 31 July 2006 (12 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Return made up to 15/04/06; full list of members (3 pages) |
4 August 2006 | Return made up to 15/04/06; full list of members (3 pages) |
30 May 2006 | Accounts for a medium company made up to 31 July 2005 (10 pages) |
30 May 2006 | Accounts for a medium company made up to 31 July 2005 (10 pages) |
3 May 2006 | Resolutions
|
3 May 2006 | S-div 22/03/06 (1 page) |
3 May 2006 | S-div 22/03/06 (1 page) |
3 May 2006 | Memorandum and Articles of Association (3 pages) |
3 May 2006 | Resolutions
|
3 May 2006 | Memorandum and Articles of Association (3 pages) |
3 May 2006 | Nc inc already adjusted 22/03/06 (1 page) |
3 May 2006 | Nc inc already adjusted 22/03/06 (1 page) |
8 November 2005 | Resolutions
|
8 November 2005 | Resolutions
|
9 August 2005 | Return made up to 15/04/05; full list of members (7 pages) |
9 August 2005 | Return made up to 15/04/05; full list of members (7 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
19 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
21 September 2004 | Accounting reference date shortened from 31/07/05 to 31/07/04 (1 page) |
21 September 2004 | Accounting reference date shortened from 31/07/05 to 31/07/04 (1 page) |
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) |
17 August 2004 | Ad 09/08/04--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
17 August 2004 | Ad 09/08/04--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
17 August 2004 | Resolutions
|
17 August 2004 | Registered office changed on 17/08/04 from: perrys farm london minstead lyndhurst hampshire SO43 7FT (1 page) |
17 August 2004 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
17 August 2004 | Nc inc already adjusted 09/08/04 (2 pages) |
17 August 2004 | Nc inc already adjusted 09/08/04 (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: perrys farm london minstead lyndhurst hampshire SO43 7FT (1 page) |
17 August 2004 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
17 August 2004 | Resolutions
|
4 May 2004 | New secretary appointed;new director appointed (3 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New secretary appointed;new director appointed (3 pages) |
4 May 2004 | New director appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: suite 18, folkestone ent cnt shearway bus pk shearway road, folkestone kent CT19 4RH (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: suite 18, folkestone ent cnt shearway bus pk shearway road, folkestone kent CT19 4RH (1 page) |
22 April 2004 | Director resigned (1 page) |
15 April 2004 | Incorporation (12 pages) |
15 April 2004 | Incorporation (12 pages) |