Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATEQ UK LIMITED
Company Information for

ATEQ UK LIMITED

Unit 71 Heming Road, The Washford Industrial Estate, Redditch, WORCS, B98 0EA,
Company Registration Number
02896068
Private Limited Company
Active

Company Overview

About Ateq Uk Ltd
ATEQ UK LIMITED was founded on 1994-02-08 and has its registered office in Redditch. The organisation's status is listed as "Active". Ateq Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ATEQ UK LIMITED
 
Legal Registered Office
Unit 71 Heming Road
The Washford Industrial Estate
Redditch
WORCS
B98 0EA
Other companies in B98
 
Filing Information
Company Number 02896068
Company ID Number 02896068
Date formed 1994-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-02-10
Return next due 2025-02-24
Type of accounts SMALL
VAT Number /Sales tax ID GB613458155  
Last Datalog update: 2024-04-08 13:15:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATEQ UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATEQ UK LIMITED

Current Directors
Officer Role Date Appointed
JANICE DAWN COOPER
Company Secretary 2009-11-25
JACQUES MARIE MAURICE MOUCHET
Director 1994-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE CHRISTINE LEVEL
Director 1998-01-01 2010-03-31
MARTIN SLYNE
Company Secretary 2007-02-08 2009-06-15
MARTIN SLYNE
Director 2006-09-01 2009-06-15
BRENDA DAVIS
Company Secretary 2006-09-01 2007-02-08
JULIE RODWELL
Company Secretary 2004-02-01 2006-06-23
SUSAN JANE JARVIS
Company Secretary 2002-11-11 2004-01-31
HANS LEPELAARS
Company Secretary 1996-09-13 2002-11-11
BRENDA YVONNE MOUCHET
Company Secretary 1994-02-08 1996-09-13
BRENDA YVONNE MOUCHET
Director 1994-02-08 1996-09-13
L & A SECRETARIAL LIMITED
Nominated Secretary 1994-02-08 1994-02-08
L & A REGISTRARS LIMITED
Nominated Director 1994-02-08 1994-02-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-04-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2021-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-26TM02Termination of appointment of Janice Dawn Cooper on 2020-03-26
2020-03-19AP01DIRECTOR APPOINTED MR LAURENT BERNARD GERARD
2020-03-19AP03Appointment of Mr Mark Anthony Athersmith as company secretary on 2020-03-19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-11CH01Director's details changed for Mr Jacques Marie Maurice Mouchet on 2019-02-01
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-18AR0108/02/16 ANNUAL RETURN FULL LIST
2016-02-18CH01Director's details changed for Mr Jacques Marie Maurice Mouchet on 2015-08-01
2015-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-10AR0108/02/15 ANNUAL RETURN FULL LIST
2014-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-12AR0108/02/14 ANNUAL RETURN FULL LIST
2013-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-11AR0108/02/13 ANNUAL RETURN FULL LIST
2012-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-09AR0108/02/12 ANNUAL RETURN FULL LIST
2012-02-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2011-11-22MG01Particulars of a mortgage or charge / charge no: 4
2011-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-09AR0108/02/11 ANNUAL RETURN FULL LIST
2011-01-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARIE LEVEL
2010-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-02-15AR0108/02/10 ANNUAL RETURN FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE CHRISTINE LEVEL / 15/02/2010
2009-11-25AP03SECRETARY APPOINTED MRS JANICE DAWN COOPER
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUES MARIE MAURICE MOUCHET / 25/11/2009
2009-09-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-24288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARTIN TIMOTHY SLYNE LOGGED FORM
2009-06-16288bAPPOINTMENT TERMINATED SECRETARY MARTIN SLYNE
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR MARTIN SLYNE
2009-03-25363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-04363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-27288aNEW SECRETARY APPOINTED
2007-02-26288bSECRETARY RESIGNED
2007-02-26363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 1 DARIN COURT CROWNHILL MILTON KEYNES MK8 0AD
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-28288bSECRETARY RESIGNED
2006-03-08363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-14363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-08363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2004-02-18288aNEW SECRETARY APPOINTED
2004-02-08288bSECRETARY RESIGNED
2003-11-15395PARTICULARS OF MORTGAGE/CHARGE
2003-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-14363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-11-22288aNEW SECRETARY APPOINTED
2002-11-22288bSECRETARY RESIGNED
2002-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-15363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-15363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-19363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2000-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-18363sRETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-31363sRETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS
1998-09-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-18287REGISTERED OFFICE CHANGED ON 18/06/98 FROM: 24 DARIN COURT CROWNHILL MILTON KEYNES BUCKINGHAMSHIRE MK8 0AD
1998-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-29363sRETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS
1998-01-19288aNEW DIRECTOR APPOINTED
1997-10-22363bRETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to ATEQ UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATEQ UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-11-22 Outstanding BNP PARIBAS SECURITIES SERVICES TRUST COMPANY (JERSEY) LIMITED
RENT DEPOSIT DEED 2006-11-20 Satisfied RBSI TRUST COMPANY LIMITED AND RBSI CUSTODY BANK LIMITED (AS TRUSTEES OF THE THREADNEEDLEPROPERTY UNIT TRUST)
ALL ASSET DEBENTURE 2003-11-03 Satisfied EUROFACTOR (UK) LIMITED
RENT DEPOSIT DEED 1996-02-06 Satisfied ILEX LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATEQ UK LIMITED

Intangible Assets
Patents
We have not found any records of ATEQ UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATEQ UK LIMITED
Trademarks
We have not found any records of ATEQ UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATEQ UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as ATEQ UK LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where ATEQ UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ATEQ UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2016-03-0084229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2015-12-0084229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2014-09-0182053000Planes, chisels, gouges and similar cutting tools for working wood
2014-06-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2014-01-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-08-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-04-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-12-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-11-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATEQ UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATEQ UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4