Company NameATEC Print Limited
Company StatusActive
Company Number06875789
CategoryPrivate Limited Company
Incorporation Date13 April 2009(15 years ago)
Previous NameA-Tec Print Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Alan Wright
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStansfield Hall
Calderbrook
Littleborough
Lancashire
OL15 9RH
Director NameMrs Lorraine Iris Wright
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2009(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Stansfield Hall
Littleborough
Lancashire
OL15 9RH
Secretary NameMrs Lorraine Iris Wright
NationalityBritish
StatusCurrent
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stansfield Hall
Littleborough
Lancashire
OL15 9RH
Director NameDean John James Wright
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(2 years after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stansfield Hall
Littleborough
Lancashire
OL15 9RH
Director NameLaura Louise Lorraine Wright
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(5 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stansfield Hall
Littleborough
Lancashire
OL15 9RH
Director NameMr Adam Alan Richard Wright
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(7 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dovedale Drive
Wardle
Rochdale
OL12 9LR

Contact

Websiteatecprint.com
Email address[email protected]
Telephone01706 643050
Telephone regionRochdale

Location

Registered AddressBuckley House 6-9
Buckley Road Industrial Estate
Rochdale
Lancashire
OL12 9EF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Shareholders

50 at £1Alan Wright
49.02%
Ordinary A
50 at £1Lorraine Iris Wright
49.02%
Ordinary A
1 at £1Dean Wright
0.98%
Ordinary B
1 at £1Laura Louise Lorraine Wright
0.98%
Ordinary C

Financials

Year2014
Net Worth-£17,843
Cash£32,603
Current Liabilities£258,959

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Charges

10 June 2009Delivered 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

Filing History

21 January 2021Unaudited abridged accounts made up to 30 April 2020 (10 pages)
15 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
15 October 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
3 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
23 October 2018Unaudited abridged accounts made up to 30 April 2018 (9 pages)
20 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
19 March 2018Director's details changed for Mr Adam Alan Richard Wright on 15 March 2018 (2 pages)
2 November 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
2 November 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (8 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (8 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 June 2016Resolutions
  • RES13 ‐ Other company business 03/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
1 June 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 103
(5 pages)
1 June 2016Resolutions
  • RES13 ‐ Other company business 03/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
1 June 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 103
(5 pages)
6 May 2016Appointment of Mr Adam Alan Richard Wright as a director on 1 May 2016 (2 pages)
6 May 2016Appointment of Mr Adam Alan Richard Wright as a director on 1 May 2016 (2 pages)
29 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 102
(8 pages)
29 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 102
(8 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 102
(8 pages)
1 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 102
(8 pages)
30 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
28 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 102
(4 pages)
28 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 102
(4 pages)
27 January 2015Particulars of variation of rights attached to shares (2 pages)
27 January 2015Particulars of variation of rights attached to shares (2 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 December 2014Company name changed a-tec print LIMITED\certificate issued on 06/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
6 December 2014Company name changed a-tec print LIMITED\certificate issued on 06/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
26 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-18
(1 page)
20 November 2014Appointment of Laura Louise Lorraine Wright as a director on 1 September 2014 (3 pages)
20 November 2014Appointment of Laura Louise Lorraine Wright as a director on 1 September 2014 (3 pages)
20 November 2014Appointment of Laura Louise Lorraine Wright as a director on 1 September 2014 (3 pages)
8 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 101
(7 pages)
8 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 101
(7 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for mr dean john james wright
(5 pages)
19 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for mr dean john james wright
(5 pages)
8 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 May 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 101
(4 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
25 May 2011Change of share class name or designation (2 pages)
25 May 2011Statement of company's objects (2 pages)
25 May 2011Change of share class name or designation (2 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
25 May 2011Statement of company's objects (2 pages)
25 May 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 101
(4 pages)
17 May 2011Appointment of Dean John James Wright as a director
  • ANNOTATION A second filed AP01 was registered on 19/06/2013
(4 pages)
17 May 2011Appointment of Dean John James Wright as a director
  • ANNOTATION A second filed AP01 was registered on 19/06/2013
(4 pages)
27 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mrs Lorraine Iris Wright on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Mrs Lorraine Iris Wright on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Mr Alan Wright on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Mrs Lorraine Iris Wright on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Mr Alan Wright on 2 October 2009 (2 pages)
12 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mr Alan Wright on 2 October 2009 (2 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 April 2009Registered office changed on 29/04/2009 from 3 stansfield hall littleborough OL15 9RH (1 page)
29 April 2009Registered office changed on 29/04/2009 from 3 stansfield hall littleborough OL15 9RH (1 page)
13 April 2009Incorporation (16 pages)
13 April 2009Incorporation (16 pages)