You are here: bizstats.co.uk > a-z index > A list > AT list

Atb Special Products Limited CRADLEY HEATH


Founded in 1949, Atb Special Products, classified under reg no. 00476716 is an active company. Currently registered at 11 Waterfall Lane Trading Estate B64 6PU, Cradley Heath the company has been in the business for seventy five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2012/12/18 Atb Special Products Limited is no longer carrying the name Brook Motors.

The firm has 2 directors, namely James S., Stephen H.. Of them, Stephen H. has been with the company the longest, being appointed on 21 December 2012 and James S. has been with the company for the least time - from 23 May 2023. Currently 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.

Atb Special Products Limited Address / Contact

Office Address 11 Waterfall Lane Trading Estate
Town Cradley Heath
Post code B64 6PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00476716
Date of Incorporation Sat, 31st Dec 1949
Industry Manufacture of electric motors, generators and transformers
End of financial Year 31st December
Company age 75 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

James S.

Position: Director

Appointed: 23 May 2023

Stephen H.

Position: Director

Appointed: 21 December 2012

Hongli Z.

Position: Director

Appointed: 04 November 2020

Resigned: 01 October 2022

Graham E.

Position: Director

Appointed: 21 December 2012

Resigned: 04 November 2020

Richard E.

Position: Director

Appointed: 02 February 2010

Resigned: 21 December 2012

Paul H.

Position: Director

Appointed: 27 January 2010

Resigned: 21 December 2012

Peter S.

Position: Director

Appointed: 20 December 2007

Resigned: 25 March 2011

John P.

Position: Director

Appointed: 20 December 2007

Resigned: 03 September 2008

Heinz G.

Position: Director

Appointed: 03 March 2006

Resigned: 11 August 2006

Neil S.

Position: Director

Appointed: 27 February 2006

Resigned: 20 December 2007

Graham H.

Position: Director

Appointed: 28 May 2004

Resigned: 02 March 2007

Tuck S.

Position: Director

Appointed: 01 November 2003

Resigned: 03 March 2006

Say L.

Position: Director

Appointed: 01 November 2003

Resigned: 03 March 2006

Paul H.

Position: Secretary

Appointed: 01 November 2002

Resigned: 21 December 2012

Lai C.

Position: Director

Appointed: 01 February 2002

Resigned: 03 March 2006

Stephen R.

Position: Director

Appointed: 01 February 2002

Resigned: 12 January 2006

Kevin S.

Position: Secretary

Appointed: 01 February 2002

Resigned: 31 July 2002

Kevin S.

Position: Director

Appointed: 01 February 2002

Resigned: 31 July 2002

Stephen C.

Position: Director

Appointed: 29 January 2002

Resigned: 12 January 2004

Adam C.

Position: Director

Appointed: 01 May 2001

Resigned: 01 February 2002

John C.

Position: Director

Appointed: 09 February 2001

Resigned: 01 February 2002

James T.

Position: Director

Appointed: 11 May 2000

Resigned: 09 February 2001

James B.

Position: Director

Appointed: 02 July 1999

Resigned: 11 May 2000

David S.

Position: Director

Appointed: 31 December 1997

Resigned: 14 May 1999

James S.

Position: Director

Appointed: 01 January 1994

Resigned: 06 November 1995

Robert B.

Position: Director

Appointed: 09 September 1993

Resigned: 31 December 1997

Kathleen O.

Position: Director

Appointed: 09 September 1993

Resigned: 01 February 2002

Invensys Secretaries Limited

Position: Corporate Secretary

Appointed: 03 September 1993

Resigned: 18 August 1993

Robert F.

Position: Secretary

Appointed: 30 April 1993

Resigned: 03 September 1993

David S.

Position: Director

Appointed: 03 August 1992

Resigned: 05 July 1993

Paul B.

Position: Director

Appointed: 03 August 1992

Resigned: 05 January 1998

Gordon O.

Position: Director

Appointed: 09 May 1991

Resigned: 28 August 1998

George S.

Position: Director

Appointed: 09 May 1991

Resigned: 30 September 1991

Ian F.

Position: Director

Appointed: 09 May 1991

Resigned: 13 August 1993

Frederick M.

Position: Director

Appointed: 09 May 1991

Resigned: 30 April 1992

Philip H.

Position: Director

Appointed: 09 May 1991

Resigned: 28 February 1993

Wallace K.

Position: Secretary

Appointed: 09 May 1991

Resigned: 30 April 1993

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Atb Austria Antriebstechnik Ag from 1220 Vienna, Austria. The abovementioned PSC is categorised as "a private company", 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.

Atb Austria Antriebstechnik Ag

Donau-City-Strasse 6, Top 15a Donau-City-Strasse 6, Top 15a, 1220 Vienna, Austria

Legal authority Fma (Austrian Financial Market Authority)
Legal form Private Company
Country registered Austria
Place registered Vienna Commercial Court
Registration number Fn 80022 F
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Brook Motors December 18, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 063 9993 063 999      
Balance Sheet
Current Assets3 063 9993 063 9993 063 9993 063 9993 063 8993 063 8993 063 8993 063 899
Net Assets Liabilities 3 063 9993 063 9993 063 9993 063 9993 063 9993 063 9993 063 999
Debtors3 063 9993 063 999      
Net Assets Liabilities Including Pension Asset Liability3 063 9993 063 999      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve3 063 8993 063 899      
Shareholder Funds3 063 9993 063 999      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   100100100100100
Net Current Assets Liabilities3 063 9993 063 9993 063 9993 063 9993 063 8993 063 8993 063 8993 063 899
Total Assets Less Current Liabilities3 063 9993 063 9993 063 9993 063 9993 063 9993 063 9993 063 9993 063 999
Number Shares Allotted 100      
Other Debtors Due After One Year3 063 9993 063 999      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, October 2023
Free Download (3 pages)

Company search

Advertisements