Ateq Uk Limited REDDITCH


Founded in 1994, Ateq Uk, classified under reg no. 02896068 is an active company. Currently registered at Unit 71 Heming Road B98 0EA, Redditch the company has been in the business for 30 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Laurent G. and Jacques M.. In addition one secretary - Mark A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ateq Uk Limited Address / Contact

Office Address Unit 71 Heming Road
Office Address2 The Washford Industrial Estate
Town Redditch
Post code B98 0EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02896068
Date of Incorporation Tue, 8th Feb 1994
Industry Repair of other equipment
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Mark A.

Position: Secretary

Appointed: 19 March 2020

Laurent G.

Position: Director

Appointed: 17 March 2020

Jacques M.

Position: Director

Appointed: 08 February 1994

Janice C.

Position: Secretary

Appointed: 25 November 2009

Resigned: 26 March 2020

Martin S.

Position: Secretary

Appointed: 08 February 2007

Resigned: 15 June 2009

Martin S.

Position: Director

Appointed: 01 September 2006

Resigned: 15 June 2009

Brenda D.

Position: Secretary

Appointed: 01 September 2006

Resigned: 08 February 2007

Julie R.

Position: Secretary

Appointed: 01 February 2004

Resigned: 23 June 2006

Susan J.

Position: Secretary

Appointed: 11 November 2002

Resigned: 31 January 2004

Marie L.

Position: Director

Appointed: 01 January 1998

Resigned: 31 March 2010

Hans L.

Position: Secretary

Appointed: 13 September 1996

Resigned: 11 November 2002

Brenda M.

Position: Director

Appointed: 08 February 1994

Resigned: 13 September 1996

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 08 February 1994

Resigned: 08 February 1994

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 1994

Resigned: 08 February 1994

Brenda M.

Position: Secretary

Appointed: 08 February 1994

Resigned: 13 September 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Ateq Sas from Les Clayes Sous Bois, France. The abovementioned PSC is classified as "a simplified joint stock company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ateq Sas

15 Rue Des Dames, Z.I. Des Dames, Les Clayes Sous Bois, 78340, France

Legal authority French
Legal form Simplified Joint Stock Company
Country registered France
Place registered Tribunal De Commerce De Versailles
Registration number 304 327 133 R.C.S. Versailles
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand214 137200 399207 290248 547295 195286 957539 071
Current Assets422 053374 040379 887472 608448 975580 558739 685
Debtors175 302135 771131 113118 308112 244241 460153 585
Net Assets Liabilities242 001306 180340 883369 887409 541492 966619 681
Other Debtors12 6166 6265 98314 40314 60239 51917 265
Property Plant Equipment2 83812 6149 8747 8784 5123 7386 800
Total Inventories32 61437 87041 484105 75341 53652 14147 029
Other
Accumulated Depreciation Impairment Property Plant Equipment47 10050 36955 15259 62863 77867 42366 539
Amounts Owed By Group Undertakings  7 875   11 740
Amounts Owed To Group Undertakings81 3239 773 55 9162 71235 427433
Average Number Employees During Period5566666
Creditors182 32278 07747 002109 10243 08990 620125 104
Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 935
Disposals Property Plant Equipment      5 302
Increase From Depreciation Charge For Year Property Plant Equipment 3 2694 7834 4764 1503 6454 051
Net Current Assets Liabilities239 731295 963332 885363 506405 886489 938614 581
Other Creditors39 84228 79420 55630 60721 11132 25267 568
Other Taxation Social Security Payable55 77932 02419 90215 85314 21819 92452 054
Property Plant Equipment Gross Cost49 93862 98365 02667 50668 29071 16173 339
Provisions For Liabilities Balance Sheet Subtotal5682 3971 8761 4978577101 700
Total Additions Including From Business Combinations Property Plant Equipment 13 0452 0432 4807842 8717 480
Total Assets Less Current Liabilities242 569308 577342 759371 384410 398493 676621 381
Trade Creditors Trade Payables5 3787 4866 5446 7265 0483 0175 049
Trade Debtors Trade Receivables162 686129 145117 255103 90597 642201 941124 580

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Small-sized company accounts made up to 31st December 2023
filed on: 8th, April 2024
Free Download (8 pages)

Company search

Advertisements