Atritor Limited COVENTRY


Founded in 1980, Atritor, classified under reg no. 01481073 is an active company. Currently registered at 12 The Stampings CV6 5RE, Coventry the company has been in the business for 44 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 6 directors in the the company, namely Ravi J., Scott C. and Andrew R. and others. In addition one secretary - John W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David W. who worked with the the company until 20 December 2016.

Atritor Limited Address / Contact

Office Address 12 The Stampings
Office Address2 Blue Ribbon Park
Town Coventry
Post code CV6 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01481073
Date of Incorporation Fri, 22nd Feb 1980
Industry Manufacture of other special-purpose machinery n.e.c.
Industry Casting of iron
End of financial Year 31st August
Company age 44 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Ravi J.

Position: Director

Appointed: 01 January 2024

Scott C.

Position: Director

Appointed: 01 January 2024

Andrew R.

Position: Director

Appointed: 01 September 2017

John W.

Position: Secretary

Appointed: 20 December 2016

John W.

Position: Director

Appointed: 18 January 2006

Simon C.

Position: Director

Appointed: 09 December 1997

Sebastian R.

Position: Director

Appointed: 26 December 1992

David W.

Position: Director

Resigned: 01 January 2022

George M.

Position: Director

Appointed: 06 April 1998

Resigned: 22 December 2005

David W.

Position: Secretary

Appointed: 21 November 1996

Resigned: 20 December 2016

John I.

Position: Director

Appointed: 26 December 1992

Resigned: 17 July 1998

Derrick G.

Position: Director

Appointed: 26 December 1992

Resigned: 17 January 2002

Tina S.

Position: Director

Appointed: 26 December 1992

Resigned: 21 November 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Atritor Holdings Ltd from Coventry, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Atritor Holdings Ltd

12 The Stampings, Blue Ribbon Park, Coventry, CV6 5RE, England

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02953850
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-31
Balance Sheet
Cash Bank On Hand1 993 5291 261 476
Current Assets6 659 8067 416 871
Debtors3 024 0874 391 628
Net Assets Liabilities4 703 2044 904 139
Other Debtors332 461259 213
Property Plant Equipment414 4261 048 987
Total Inventories1 642 1901 763 767
Other
Accrued Liabilities Deferred Income585 212686 105
Accumulated Depreciation Impairment Property Plant Equipment1 118 9601 189 204
Amounts Recoverable On Contracts327 047690 644
Average Number Employees During Period5052
Corporation Tax Recoverable 67 628
Creditors2 323 221331 811
Disposals Decrease In Depreciation Impairment Property Plant Equipment 48 540
Disposals Property Plant Equipment 48 581
Finance Lease Liabilities Present Value Total 331 811
Increase From Depreciation Charge For Year Property Plant Equipment 118 784
Net Current Assets Liabilities4 336 5854 338 244
Other Creditors11 30914 046
Other Taxation Social Security Payable46 09049 775
Payments Received On Account359 131758 155
Prepayments Accrued Income64 05648 797
Property Plant Equipment Gross Cost1 533 3862 238 191
Provisions For Liabilities Balance Sheet Subtotal47 807151 281
Total Additions Including From Business Combinations Property Plant Equipment 753 386
Total Assets Less Current Liabilities4 751 0115 387 231
Trade Creditors Trade Payables1 199 6521 495 521
Trade Debtors Trade Receivables1 887 5233 044 346

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Full accounts data made up to August 31, 2022
filed on: 11th, April 2023
Free Download (30 pages)

Company search

Advertisements