ATB SPECIAL PRODUCTS LIMITED
Overview
Company Name | ATB SPECIAL PRODUCTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00476716 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ATB SPECIAL PRODUCTS LIMITED?
- Manufacture of electric motors, generators and transformers (27110) / Manufacturing
Where is ATB SPECIAL PRODUCTS LIMITED located?
Registered Office Address | 11 Waterfall Lane Trading Estate B64 6PU Cradley Heath West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ATB SPECIAL PRODUCTS LIMITED?
Company Name | From | Until |
---|---|---|
BROOK MOTORS LIMITED | Dec 31, 1949 | Dec 31, 1949 |
What are the latest accounts for ATB SPECIAL PRODUCTS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ATB SPECIAL PRODUCTS LIMITED?
Last Confirmation Statement Made Up To | May 09, 2026 |
---|---|
Next Confirmation Statement Due | May 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 09, 2025 |
Overdue | No |
What are the latest filings for ATB SPECIAL PRODUCTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Appointment of Mr James Paul Churchill Sheen as a director on May 23, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Hongli Zhang as a director on Oct 01, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Hongli Zhang as a director on Nov 04, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Michael Ellison as a director on Nov 04, 2020 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on May 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Annual return made up to May 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||
Who are the officers of ATB SPECIAL PRODUCTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HURLEY, Stephen Paul | Director | Waterfall Lane Trading Estate Waterfall Lane B64 6PU Cradley Heath Unit 11 West Midlands England | England | British | Managing Director | 174572380001 | ||||
SHEEN, James Paul Churchill | Director | Waterfall Lane Trading Estate B64 6PU Cradley Heath 11 West Midlands | England | British | Financial Controller | 309344370001 | ||||
FORSTER, Robert | Secretary | Shady Beech Greenfield Lane Guiseley LS20 8HF Leeds West Yorkshire | British | Company Secretary | 5336440001 | |||||
HOPLEY, Paul Julian | Secretary | Waterfall Lane Trading Estate B64 6PU Cradley Heath 11 West Midlands United Kingdom | British | 85652780001 | ||||||
KAYE, Wallace Arthur | Secretary | 31 North Wood Park Kirkburton HD8 0PY Huddersfield West Yorkshire | British | 16922080001 | ||||||
SNELLER, Kevin John | Secretary | 404 Wood Lane Stannington S6 6AQ Sheffield South Yorkshire | British | Financial Director | 41127370001 | |||||
INVENSYS SECRETARIES LIMITED | Secretary | Invensys House Carlisle Place SW1P 1BX London | 75491680001 | |||||||
BAYS, James Claude | Director | 28 Elmstone Road Fulham SW6 5TN London | American | Attorney | 64404450001 | |||||
BROWN, Robert Casson | Director | 38 Newlands Avenue Melton Park NE3 5PX Newcastle Upon Tyne | British | Solicitor | 6343100001 | |||||
BUYSSE, Paul Henri Maria | Director | Pater Nuyenslaan 21 2970 Schildes Gravenwezel 2332 Belgium | Belgian | Director | 33953030001 | |||||
CHAN, Lai King | Director | 2 Thomson View Happy Estate Singapore 574501 Singapore | Singaporean | Director Finance And Administ | 78797400002 | |||||
CLAYTON, John Reginald William | Director | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | England | British | Solicitor & Company Secretary | 28326930001 | ||||
COCHRANE, Adam Craven | Director | 41 Highfield Drive UB10 8AW Uxbridge Middlesex | British | Accountant | 54618590001 | |||||
CROWTHER, Stephen | Director | 37 Ellar Gardens Menston LS29 6QA Ilkley West Yorkshire | British | Managing Director | 52015470001 | |||||
EASON, Richard Macindoe | Director | Waterfall Lane Trading Estate B64 6PU Cradley Heath 11 West Midlands United Kingdom | England | British | Director | 64588330002 | ||||
ELLISON, Graham Michael | Director | Waterfall Lane Trading Estate Waterfall Lane B64 6PU Cradley Heath Unit 11 West Midlands England | England | British | Production Director | 174573870001 | ||||
FORBES, Ian Redfern | Director | Lilac Cottage Hirst Courtney YO8 8QT Selby North Yorkshire | England | British | Company Director & General Manager | 41074450001 | ||||
GROSSMANN, Heinz | Director | Untere Augartenstrasse 25/16 FOREIGN Vienna 1020 Austria | Austria | Economist | 111746060001 | |||||
HARRIES, Graham | Director | 34 Finch Road Chipping Sodbury BS37 6JF Bristol | British | Managing Director | 98206690001 | |||||
HOPLEY, Paul Julian | Director | Waterfall Lane Trading Estate B64 6PU Cradley Heath 11 West Midlands United Kingdom | England | British | Director | 148540010001 | ||||
HOWARD, Philip | Director | The Grange 48 Lightridge Road Fixby HD2 2HL Huddersfield West Yorkshire | British | Company Director | 36313960001 | |||||
LIM, Say Hui | Director | 106 Mimosa Crescent FOREIGN Singapore 808053 Singapore | Singapore Citizen | Chairman | 78797640001 | |||||
MARLEY, Frederick | Director | 218 Montague Road CV22 6LG Rugby Warwickshire | British | Company Director | 16922100001 | |||||
O'DONOVAN, Kathleen Anne | Director | 3c Cintra Park Upper Norwood SE19 2LH London | United Kingdom | British | Director | 34401390005 | ||||
OLDROYD, Gordon | Director | Wyngarth 82 Far Banks Honley HD7 2NW Huddersfield West Yorkshire | British | Dirpany Director | 16922110001 | |||||
PICKELL, John Middleton | Director | 95 Clinton Street South Haven Michigan 49090 Usa | Us American | Director | 126719730001 | |||||
RUSTON, Stephen Leonard | Director | 11 Ambleside Drive DY5 3XL Brierley Hill West Midlands | England | British | Group Operations Director | 120703660001 | ||||
SICHROVSKY, Peter | Director | Seilerstatte 11, FOREIGN 1010 Vienna Austria | Austria | Austrian | Director | 126719630001 | ||||
SMITH, David Peter | Director | 4 The Bramleys Shepreth SG8 6PY Royston Hertfordshire | British | Group Financial Controller | 60049880001 | |||||
SMITH, James David Michael | Director | Meadowcroft Sterlings Field SL6 9PG Cookham Dean Berkshire | British | Executive Director | 885240001 | |||||
SNELLER, Kevin John | Director | 404 Wood Lane Stannington S6 6AQ Sheffield South Yorkshire | England | British | Financial Director | 41127370001 | ||||
SOONG, Tuck Cheong | Director | 57 Hume Avenue 01-03 FOREIGN Singapore 598753 | Singaporean | Director | 94339880001 | |||||
STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | Solicitor | 56704240001 | |||||
STEWARDSON, Neil Anthony | Director | Willow Lodge 1 Wiggins Close CV21 4DH Rugby Warwickshire | United Kingdom | British | Company Director | 111210970001 | ||||
SUGDEN, George Barry | Director | 96 Rudgwick Drive BL8 1YE Bury Lancashire | British | Technical Director | 16982560001 |
Who are the persons with significant control of ATB SPECIAL PRODUCTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Atb Austria Antriebstechnik Ag | Apr 06, 2016 | Donau-City-Strasse 6, Top 15a 1220 Vienna Donau-City-Strasse 6, Top 15a Austria | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0