Atam (UK) Limited WARWICKSHIRE


Founded in 1999, Atam (UK), classified under reg no. 03865372 is an active company. Currently registered at The Fluid Power Centre CV11 6BQ, Warwickshire the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 27th Sep 2013 Atam (UK) Limited is no longer carrying the name Cne (UK).

At present there are 2 directors in the the firm, namely Stephen M. and Adrian F.. In addition one secretary - Hannah F. - is with the company. At present 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.

Atam (UK) Limited Address / Contact

Office Address The Fluid Power Centre
Office Address2 Watling Street Nuneaton
Town Warwickshire
Post code CV11 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03865372
Date of Incorporation Tue, 26th Oct 1999
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Stephen M.

Position: Director

Appointed: 04 January 2021

Hannah F.

Position: Secretary

Appointed: 02 January 2021

Adrian F.

Position: Director

Appointed: 20 November 2020

Piotr W.

Position: Secretary

Appointed: 26 March 2009

Resigned: 02 January 2021

Nicholas C.

Position: Secretary

Appointed: 20 October 2000

Resigned: 26 March 2009

Andrew J.

Position: Director

Appointed: 23 March 2000

Resigned: 14 December 2020

Charles C.

Position: Director

Appointed: 23 March 2000

Resigned: 01 March 2021

Charles C.

Position: Secretary

Appointed: 23 March 2000

Resigned: 20 October 2000

Charles T.

Position: Secretary

Appointed: 26 October 1999

Resigned: 23 March 2000

Pamela T.

Position: Director

Appointed: 26 October 1999

Resigned: 23 March 2000

Charles T.

Position: Director

Appointed: 26 October 1999

Resigned: 23 March 2000

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 1999

Resigned: 26 October 1999

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 26 October 1999

Resigned: 26 October 1999

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is Atam (Holdings) Limited from Nuneaton, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Charles C. This PSC owns 25-50% shares.

Atam (Holdings) Limited

The Fluid Power Centre Watling Street, Nuneaton, CV11 6BQ, England

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13223563
Notified on 26 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles C.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: 25-50% shares

Company previous names

Cne (UK) September 27, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand303 916241 303394 342333 567
Current Assets633 015729 797678 599898 960
Debtors152 974293 897140 815190 819
Net Assets Liabilities407 907540 848405 405366 329
Property Plant Equipment21 77412 3853 40754 080
Total Inventories176 125194 597143 442374 574
Other Debtors  166 
Other
Accumulated Depreciation Impairment Property Plant Equipment58 30168 26734 14042 301
Average Number Employees During Period4433
Creditors246 882201 334276 60136 778
Fixed Assets21 77412 385  
Increase From Depreciation Charge For Year Property Plant Equipment 9 966 8 161
Net Current Assets Liabilities386 133528 463401 998349 027
Property Plant Equipment Gross Cost80 07580 65237 54796 381
Total Additions Including From Business Combinations Property Plant Equipment 577 58 834
Total Assets Less Current Liabilities407 907540 848405 405403 107
Accrued Liabilities Deferred Income  39 291103 343
Amounts Owed By Group Undertakings   5
Amounts Owed To Other Related Parties Other Than Directors   38 939
Corporation Tax Payable  34 51115 776
Finance Lease Liabilities Present Value Total   36 778
Other Creditors  1 1721 172
Other Taxation Social Security Payable  28 36046 790
Prepayments  3 1503 439
Trade Creditors Trade Payables  166 694328 829
Trade Debtors Trade Receivables  137 499187 375

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, September 2023
Free Download (8 pages)

Company search

Advertisements