Atech Limited HERTFORDSHIRE


Atech started in year 1982 as Private Limited Company with registration number 01652851. The Atech company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Hertfordshire at 15 Little Mundells. Postal code: AL7 1EW.

Currently there are 2 directors in the the firm, namely John C. and Allan A.. In addition one secretary - Vicki A. - is with the company. As of 1 May 2024, there were 4 ex directors - Stuart M., Brian P. and others listed below. There were no ex secretaries.

Atech Limited Address / Contact

Office Address 15 Little Mundells
Office Address2 Welwyn Garden City
Town Hertfordshire
Post code AL7 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01652851
Date of Incorporation Wed, 21st Jul 1982
Industry Printing n.e.c.
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

John C.

Position: Director

Appointed: 01 December 2022

Vicki A.

Position: Secretary

Appointed: 21 October 1992

Allan A.

Position: Director

Appointed: 21 October 1992

Stuart M.

Position: Director

Appointed: 01 August 2003

Resigned: 24 December 2009

Brian P.

Position: Director

Appointed: 01 November 1996

Resigned: 30 June 1998

Andrew S.

Position: Director

Appointed: 21 October 1992

Resigned: 20 October 1995

Jonathan S.

Position: Director

Appointed: 21 October 1992

Resigned: 14 February 2003

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Alan A. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Viki A. This PSC has significiant influence or control over the company,.

Alan A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Viki A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand113 530219 771140 97898 617207 670530 465294 379341 185
Current Assets1 210 4701 128 0721 291 8851 158 7971 247 1931 243 1731 104 2741 341 115
Debtors547 536463 881774 141585 540658 918381 472461 405414 684
Net Assets Liabilities696 002705 512736 935739 155714 326692 107759 679828 562
Other Debtors16 75026 35844 278 19 636 62 1535 324
Property Plant Equipment8 63348 59123 14033 37042 626123 437188 83140 228
Total Inventories549 404444 420376 766474 640380 605331 236348 490585 246
Other
Accrued Liabilities Deferred Income70 887148 787      
Accumulated Depreciation Impairment Property Plant Equipment319 038333 470338 201358 499380 952388 749443 682412 746
Additions Other Than Through Business Combinations Property Plant Equipment 54 390      
Corporation Tax Payable1 6812 32212 4627 2587 245 12 69181 791
Creditors6 44822 22014 306451 878571 67198 33378 32958 329
Current Tax For Period-3 5602 322      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 318720      
Finance Lease Liabilities Present Value Total6 44822 22014 30612 8431 851   
Fixed Assets8 65348 61123 16033 39042 646123 457188 85140 248
Increase From Depreciation Charge For Year Property Plant Equipment 14 43218 17120 29822 45328 75554 93377 238
Investments Fixed Assets2020202020202020
Net Current Assets Liabilities694 600680 644728 081706 919675 522687 597693 303856 700
Number Shares Issued Fully Paid 50 000      
Other Creditors108 451 19 93962 1263157 898 1 568
Other Taxation Social Security Payable79 97916 1429 8454 9727 7225 9796 76110 430
Par Value Share 1      
Percentage Class Share Held In Subsidiary 100      
Prepayments Accrued Income106 62552 810      
Property Plant Equipment Gross Cost327 671382 061361 341391 869423 578512 186632 513452 974
Provisions For Liabilities Balance Sheet Subtotal8031 523 1 1543 84220 61444 14610 057
Taxation Including Deferred Taxation Balance Sheet Subtotal8031 523      
Tax Tax Credit On Profit Or Loss On Ordinary Activities-4 8783 042      
Total Assets Less Current Liabilities703 253729 255751 241740 309718 168811 054882 154896 948
Trade Creditors Trade Payables250 115223 153108 582112 90741 17791 21668 417122 462
Trade Debtors Trade Receivables424 161384 713431 649455 498386 360180 825284 090290 644
Amount Specific Advance Or Credit Directors     5 0005 0005 000
Amount Specific Advance Or Credit Made In Period Directors     5 000  
Accrued Liabilities 148 787330 090199 120418 568263 011253 826208 873
Average Number Employees During Period 8899999
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 440  20 958 108 174
Disposals Property Plant Equipment  20 720  20 958 229 894
Prepayments 52 810298 214130 042252 922190 663110 162113 716
Total Additions Including From Business Combinations Property Plant Equipment   30 52831 709109 566120 32750 355
Amounts Owed By Directors      5 0005 000
Bank Borrowings Overdrafts     151 66720 00420 004
Corporation Tax Recoverable     4 984  
Investments In Other Entities Measured Fair Value      2020
Value-added Tax Payable      49 27239 287

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, August 2023
Free Download (9 pages)

Company search

Advertisements