Calderbrook
Littleborough
Lancashire
OL15 9RH
Director Name | Mrs Lorraine Iris Wright |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2009(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Stansfield Hall Littleborough Lancashire OL15 9RH |
Secretary Name | Mrs Lorraine Iris Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stansfield Hall Littleborough Lancashire OL15 9RH |
Director Name | Dean John James Wright |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(2 years after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stansfield Hall Littleborough Lancashire OL15 9RH |
Director Name | Laura Louise Lorraine Wright |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stansfield Hall Littleborough Lancashire OL15 9RH |
Director Name | Mr Adam Alan Richard Wright |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(7 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dovedale Drive Wardle Rochdale OL12 9LR |
Website | atecprint.com |
---|---|
Email address | [email protected] |
Telephone | 01706 643050 |
Telephone region | Rochdale |
Registered Address | Buckley House 6-9 Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Built Up Area | Greater Manchester |
50 at £1 | Alan Wright 49.02% Ordinary A |
---|---|
50 at £1 | Lorraine Iris Wright 49.02% Ordinary A |
1 at £1 | Dean Wright 0.98% Ordinary B |
1 at £1 | Laura Louise Lorraine Wright 0.98% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£17,843 |
Cash | £32,603 |
Current Liabilities | £258,959 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (overdue) |
10 June 2009 | Delivered on: 20 June 2009 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
---|---|
15 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
15 October 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
3 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
23 October 2018 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
20 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
19 March 2018 | Director's details changed for Mr Adam Alan Richard Wright on 15 March 2018 (2 pages) |
2 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
2 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (8 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (8 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
1 June 2016 | Resolutions
|
1 June 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
6 May 2016 | Appointment of Mr Adam Alan Richard Wright as a director on 1 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Adam Alan Richard Wright as a director on 1 May 2016 (2 pages) |
29 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 January 2015 | Resolutions
|
28 January 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
28 January 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
27 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
27 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 December 2014 | Company name changed a-tec print LIMITED\certificate issued on 06/12/14
|
6 December 2014 | Company name changed a-tec print LIMITED\certificate issued on 06/12/14
|
26 November 2014 | Resolutions
|
20 November 2014 | Appointment of Laura Louise Lorraine Wright as a director on 1 September 2014 (3 pages) |
20 November 2014 | Appointment of Laura Louise Lorraine Wright as a director on 1 September 2014 (3 pages) |
20 November 2014 | Appointment of Laura Louise Lorraine Wright as a director on 1 September 2014 (3 pages) |
8 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
19 June 2013 | Second filing of AP01 previously delivered to Companies House
|
19 June 2013 | Second filing of AP01 previously delivered to Companies House
|
8 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
8 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 May 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
25 May 2011 | Resolutions
|
25 May 2011 | Change of share class name or designation (2 pages) |
25 May 2011 | Statement of company's objects (2 pages) |
25 May 2011 | Change of share class name or designation (2 pages) |
25 May 2011 | Resolutions
|
25 May 2011 | Statement of company's objects (2 pages) |
25 May 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
17 May 2011 | Appointment of Dean John James Wright as a director
|
17 May 2011 | Appointment of Dean John James Wright as a director
|
27 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mrs Lorraine Iris Wright on 2 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Mrs Lorraine Iris Wright on 2 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Mr Alan Wright on 2 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Mrs Lorraine Iris Wright on 2 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Mr Alan Wright on 2 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mr Alan Wright on 2 October 2009 (2 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 3 stansfield hall littleborough OL15 9RH (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 3 stansfield hall littleborough OL15 9RH (1 page) |
13 April 2009 | Incorporation (16 pages) |
13 April 2009 | Incorporation (16 pages) |