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

A.T.B. SYSTEMS LIMITED

CHARTER HOUSE, BROOK STREET LYE, STOURBRIDGE, WEST MIDLANDS, DY9 8SN,
Company Registration Number
02996784
Private Limited Company
Active

Company Overview

About A.t.b. Systems Ltd
A.T.B. SYSTEMS LIMITED was founded on 1994-12-01 and has its registered office in Stourbridge. The organisation's status is listed as "Active". A.t.b. Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
A.T.B. SYSTEMS LIMITED
 
Legal Registered Office
CHARTER HOUSE
BROOK STREET LYE
STOURBRIDGE
WEST MIDLANDS
DY9 8SN
Other companies in DY9
 
Filing Information
Company Number 02996784
Company ID Number 02996784
Date formed 1994-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB651640647  
Last Datalog update: 2024-03-06 16:01:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.T.B. SYSTEMS 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 A.T.B. SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
SHEILA MARY FREEMAN
Company Secretary 2000-10-16
COLIN FREEMAN
Director 1997-05-19
MARK ANTHONY FREEMAN
Director 1997-05-19
SHARON ANNE FREEMAN
Director 2016-11-20
SHEILA MARY FREEMAN
Director 1997-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY FREEMAN
Company Secretary 1997-05-19 2000-10-16
FREDRIC JOHN CATLEY
Company Secretary 1995-09-27 1997-05-19
CARL WILLIAM ALBROW
Director 1995-09-27 1997-05-19
FREDRIC JOHN CATLEY
Director 1995-09-27 1997-05-19
STEPHEN JOHN MAY
Director 1995-09-27 1997-01-31
GILLIAN MARY WATKISS
Company Secretary 1994-12-14 1995-09-27
BRIAN WATKISS
Director 1994-12-14 1995-09-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-12-01 1994-12-14
INSTANT COMPANIES LIMITED
Nominated Director 1994-12-01 1994-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY FREEMAN A.T.B. HOLDINGS LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
MARK ANTHONY FREEMAN A T B SECURE LIMITED Director 2011-12-08 CURRENT 2011-12-08 Dissolved 2016-09-27
SHARON ANNE FREEMAN A.T.B. HOLDINGS LIMITED Director 2016-10-25 CURRENT 2016-05-19 Active
SHEILA MARY FREEMAN A.T.B. HOLDINGS LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active

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
2024-01-24Unaudited abridged accounts made up to 2023-04-30
2023-12-14APPOINTMENT TERMINATED, DIRECTOR COLIN FREEMAN
2023-12-14APPOINTMENT TERMINATED, DIRECTOR SHEILA MARY FREEMAN
2023-12-14CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-05-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029967840004
2022-12-15CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-02-08Director's details changed for Mr Mark Anthony Freeman on 2022-02-08
2022-02-08CH01Director's details changed for Mr Mark Anthony Freeman on 2022-02-08
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-12-05TM02Termination of appointment of Sheila Mary Freeman on 2018-12-05
2018-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 10300
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-23AP01DIRECTOR APPOINTED MRS SHARON ANNE FREEMAN
2016-11-07RES13Resolutions passed:The company enter into a debenture (the "debenture") in favour of sheila mary freeman colin freeman creating fixed and floating charges over the whole assets of the company to secure repayment to sheila mary freeman and colin freeman...
2016-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 029967840004
2016-08-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 10300
2015-12-02AR0101/12/15 ANNUAL RETURN FULL LIST
2015-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-01-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 10300
2014-12-09AR0101/12/14 ANNUAL RETURN FULL LIST
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 10300
2013-12-10AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0101/12/12 ANNUAL RETURN FULL LIST
2012-01-16AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AR0101/12/11 ANNUAL RETURN FULL LIST
2011-02-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0101/12/10 ANNUAL RETURN FULL LIST
2010-02-01AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-22AR0101/12/09 ANNUAL RETURN FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY FREEMAN / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY FREEMAN / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN FREEMAN / 22/12/2009
2008-12-15AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-18363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-12-08363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-12-20363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-12-08363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-26225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04
2003-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-24363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-12-30363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-12-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-19363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-2388(2)RAD 16/01/01--------- £ SI 300@1=300 £ IC 10000/10300
2001-01-10288aNEW SECRETARY APPOINTED
2001-01-10363(288)SECRETARY RESIGNED
2001-01-10363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-08-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-10WRES01ALTER ARTICLES 08/08/00
2000-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-07363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-14363sRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1998-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-03-04CERTNMCOMPANY NAME CHANGED ASHBOURNE THERMALBREAK LIMITED CERTIFICATE ISSUED ON 05/03/98
1998-01-05287REGISTERED OFFICE CHANGED ON 05/01/98 FROM: DUTTONS BUSINESS PARK THE ELMS MOORFARM ROAD WEST ASHBOURNE TRADING ESTATE OFF DERBY ROAD ASHBOURNE DERBYSHIRE DE6 1HD
1997-12-31363sRETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-10-29288aNEW DIRECTOR APPOINTED
1997-06-17288aNEW DIRECTOR APPOINTED
1997-06-11287REGISTERED OFFICE CHANGED ON 11/06/97 FROM: WESTWOOD HOUSE 10 WESTWOOD AVENUE COLEVALLEY BUSINESS PARK GREET BIRMINGHAM WEST MIDLANDS B11 3RF
1997-06-07395PARTICULARS OF MORTGAGE/CHARGE
1997-06-04288aNEW SECRETARY APPOINTED
1997-06-04288aNEW DIRECTOR APPOINTED
1997-06-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-06-04288bDIRECTOR RESIGNED
1997-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-05288bDIRECTOR RESIGNED
1997-01-29363sRETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS
1996-08-30AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-03-11363sRETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS
1996-02-17288NEW DIRECTOR APPOINTED
1996-02-17288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25120 - Manufacture of doors and windows of metal




Licences & Regulatory approval
We could not find any licences issued to A.T.B. SYSTEMS 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 A.T.B. SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-06-07 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1995-10-11 Satisfied LLOYDS BANK PLC
DEBENTURE 1995-01-24 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 3,445
Creditors Due Within One Year 2012-05-01 £ 318,650

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 A.T.B. SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 10,300
Called Up Share Capital 2012-04-30 £ 10,300
Called Up Share Capital 2011-04-30 £ 10,300
Cash Bank In Hand 2012-05-01 £ 312,380
Cash Bank In Hand 2012-04-30 £ 55,473
Cash Bank In Hand 2011-04-30 £ 42,155
Current Assets 2012-05-01 £ 589,801
Current Assets 2012-04-30 £ 421,307
Current Assets 2011-04-30 £ 231,277
Debtors 2012-05-01 £ 213,604
Debtors 2012-04-30 £ 287,377
Debtors 2011-04-30 £ 147,922
Fixed Assets 2012-05-01 £ 119,815
Fixed Assets 2012-04-30 £ 116,872
Fixed Assets 2011-04-30 £ 136,468
Shareholder Funds 2012-05-01 £ 401,426
Shareholder Funds 2012-04-30 £ 227,446
Shareholder Funds 2011-04-30 £ 212,233
Stocks Inventory 2012-05-01 £ 63,817
Stocks Inventory 2012-04-30 £ 78,457
Stocks Inventory 2011-04-30 £ 41,200
Tangible Fixed Assets 2012-05-01 £ 119,815
Tangible Fixed Assets 2012-04-30 £ 116,872
Tangible Fixed Assets 2011-04-30 £ 136,468

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.T.B. SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.T.B. SYSTEMS LIMITED
Trademarks
We have not found any records of A.T.B. SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A.T.B. SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Warwickshire Borough Council 2014-08-13 GBP £1,280 Supplies and Services
Warwickshire County Council 2012-09-17 GBP £20,333 New Construction, Conversion & Renovation
Warwickshire County Council 2012-05-21 GBP £1,500 New Construction, Conversion & Renovation
Warwickshire County Council 2012-05-21 GBP £9,143 New Construction, Conversion & Renovation
Cambridgeshire County Council 2011-10-17 GBP £570 Building Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A.T.B. SYSTEMS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.T.B. SYSTEMS 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 A.T.B. SYSTEMS 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.