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

ATAC SOLUTIONS LIMITED

Unit A9, Loc 8 Business Park Ashford Road, Hollingbourne, Maidstone, ME17 1WR,
Company Registration Number
06242867
Private Limited Company
Active

Company Overview

About Atac Solutions Ltd
ATAC SOLUTIONS LIMITED was founded on 2007-05-10 and has its registered office in Maidstone. The organisation's status is listed as "Active". Atac Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ATAC SOLUTIONS LIMITED
 
Legal Registered Office
Unit A9, Loc 8 Business Park Ashford Road
Hollingbourne
Maidstone
ME17 1WR
Other companies in ME19
 
Filing Information
Company Number 06242867
Company ID Number 06242867
Date formed 2007-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-05-10
Return next due 2024-05-24
Type of accounts SMALL
VAT Number /Sales tax ID GB912768804  
Last Datalog update: 2024-04-10 12:52:08
Primary Source:Companies House
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 ATAC SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ADAM COLLEY
Company Secretary 2007-05-10
ANDREW TURNILL
Company Secretary 2007-05-10
ADAM COLLEY
Director 2011-03-10
ANDREW TURNILL
Director 2007-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHRISTOPHER SETFORD
Director 2008-09-01 2011-07-26
ADAM COLLEY
Director 2007-05-10 2011-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM COLLEY ATAC RECRUITMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
ADAM COLLEY SEWAGE HERO LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active - Proposal to Strike off
ADAM COLLEY ATAC DEVELOPMENTS LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
ADAM COLLEY AXIUS WATER EUROPEAN HOLDINGS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
ANDREW TURNILL ATAC DEVELOPMENTS LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
ANDREW TURNILL AXIUS WATER EUROPEAN HOLDINGS LIMITED Director 2011-06-14 CURRENT 2011-06-14 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
2024-04-10REGISTERED OFFICE CHANGED ON 10/04/24 FROM 19/21 Swan Street West Malling Kent ME19 6JU
2023-05-18CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-29AP01DIRECTOR APPOINTED ELLEN GABY
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WALKOSAK
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AA01Previous accounting period shortened from 31/05/21 TO 31/12/20
2021-06-17PSC05Change of details for Atac Solutions Holdings Limited as a person with significant control on 2021-06-17
2021-05-26AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-05-13AP01DIRECTOR APPOINTED MR ANDREW TURNILL
2021-03-14RES12Resolution of varying share rights or name
2021-03-14MEM/ARTSARTICLES OF ASSOCIATION
2021-03-14SH08Change of share class name or designation
2021-03-08AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT MCINTIRE
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ADAM COLLEY
2021-03-05TM02Termination of appointment of Adam Colley on 2021-03-02
2021-02-02PSC07CESSATION OF ADAM COLLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-02-02PSC02Notification of Atac Solutions Holdings Limited as a person with significant control on 2016-04-06
2020-07-03PSC04Change of details for Mr Adam Colley as a person with significant control on 2020-07-03
2020-07-03CH01Director's details changed for Mr Adam Colley on 2020-07-03
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-04-21PSC04Change of details for Mr Andrew Turnill as a person with significant control on 2020-04-21
2020-04-21CH01Director's details changed for Mr Andrew Turnill on 2020-04-21
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 150
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062428670002
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 150
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-12-07AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 062428670003
2016-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 062428670003
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 062428670002
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 062428670002
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 150
2016-05-11AR0110/05/16 FULL LIST
2016-05-11AR0110/05/16 FULL LIST
2016-05-11AR0110/05/16 FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 150
2015-05-13AR0110/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 150
2014-05-22AR0110/05/14 ANNUAL RETURN FULL LIST
2014-02-17AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0110/05/13 ANNUAL RETURN FULL LIST
2013-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 062428670001
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0110/05/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08CH01Director's details changed for Mr Andrew Turnill on 2011-12-08
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SETFORD
2011-05-27AR0110/05/11 ANNUAL RETURN FULL LIST
2011-03-10AP01DIRECTOR APPOINTED MR ADAM COLLEY
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ADAM COLLEY
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-10AR0110/05/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM COLLEY / 19/03/2010
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TURNILL / 28/01/2010
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TURNILL / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER SETFORD / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM COLLEY / 03/12/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW TURNILL / 03/12/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM COLLEY / 03/12/2009
2009-07-06363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-04-03AA31/05/08 TOTAL EXEMPTION FULL
2008-10-07288aDIRECTOR APPOINTED DAVID CHRISTOPHER SETFORD
2008-09-23RES13£1000 DIVIDED INTO 700 £1 ORDINARY SHARES 18/06/2008
2008-09-2388(2)AD 01/09/08 GBP SI 50@1=50 GBP IC 100/150
2008-09-04225PREVEXT FROM 31/03/2008 TO 31/05/2008
2008-08-05225PREVSHO FROM 31/05/2008 TO 31/03/2008
2008-06-02363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-06-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW TURNHILL / 01/01/2008
2007-07-22RES13RE DIVISION DIVIDENDS 10/05/07
2007-05-1688(2)RAD 10/05/07--------- £ SI 96@1=96 £ SI 1@1=1 £ SI 1@1=1 £ IC 2/100
2007-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1131376 Active Licenced property: SHINGLE BARN UNIT 1 AND 2 SMITHS HILL WEST FARLEIGH MAIDSTONE SMITHS HILL GB ME15 0PH. Correspondance address: SMITHS HILL UNITS 1 & 2 SHINGLE BARN WEST FARLEIGH MAIDSTONE WEST FARLEIGH GB ME15 0PH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ATAC SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-17 Satisfied HSBC ASSET FINANCE (UK) LTD
2016-05-17 Outstanding HSBC ASSET FINANCE (UK) LTD
2013-04-18 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 56,298
Creditors Due After One Year 2012-05-31 £ 8,149
Creditors Due After One Year 2012-05-31 £ 8,149
Creditors Due Within One Year 2013-05-31 £ 582,797
Creditors Due Within One Year 2012-05-31 £ 434,279
Creditors Due Within One Year 2012-05-31 £ 434,279
Creditors Due Within One Year 2011-05-31 £ 245,157
Provisions For Liabilities Charges 2013-05-31 £ 28,522
Provisions For Liabilities Charges 2011-05-31 £ 6,816

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2020-12-31

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 ATAC SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 307,651
Cash Bank In Hand 2012-05-31 £ 39,347
Cash Bank In Hand 2012-05-31 £ 39,347
Cash Bank In Hand 2011-05-31 £ 37,679
Current Assets 2013-05-31 £ 486,667
Current Assets 2012-05-31 £ 388,309
Current Assets 2012-05-31 £ 388,309
Current Assets 2011-05-31 £ 228,822
Debtors 2013-05-31 £ 128,859
Debtors 2012-05-31 £ 76,460
Debtors 2012-05-31 £ 76,460
Debtors 2011-05-31 £ 149,145
Shareholder Funds 2013-05-31 £ 59,414
Shareholder Funds 2012-05-31 £ 54,640
Shareholder Funds 2012-05-31 £ 54,640
Shareholder Funds 2011-05-31 £ 24,367
Stocks Inventory 2013-05-31 £ 50,157
Stocks Inventory 2012-05-31 £ 272,502
Stocks Inventory 2012-05-31 £ 272,502
Stocks Inventory 2011-05-31 £ 41,998
Tangible Fixed Assets 2013-05-31 £ 240,364
Tangible Fixed Assets 2012-05-31 £ 108,759
Tangible Fixed Assets 2012-05-31 £ 108,759
Tangible Fixed Assets 2011-05-31 £ 47,518

Debtors and other cash assets

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

Government spend with ATAC SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £4,590 Private Contractors
Kent County Council 2016-8 GBP £10,470 Private Contractors
Kent County Council 2016-6 GBP £6,080
Kent County Council 2016-5 GBP £10,766
Kent County Council 2016-4 GBP £9,273 Reactive Maintenance of Buildings
Kent County Council 2016-3 GBP £16,220 Private Contractors
Kent County Council 2016-2 GBP £15,485 Private Contractors
Kent County Council 2015-12 GBP £10,980 Private Contractors
Kent County Council 2015-10 GBP £12,240 Maintenance of Grounds
Kent County Council 2015-9 GBP £8,670
Kent County Council 2015-8 GBP £4,590 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2015-7 GBP £15,868 Building Works - Main Contract
Kent County Council 2015-5 GBP £515 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2015-4 GBP £1,880 Maintenance of Grounds
Kent County Council 2015-3 GBP £11,510 Maintenance of Grounds
Kent County Council 2015-2 GBP £3,575 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2015-1 GBP £11,990 Maintenance of Grounds
Kent County Council 2014-12 GBP £3,060 Maintenance of Grounds
Kent County Council 2014-11 GBP £7,565 Maintenance of Grounds
Kent County Council 2014-10 GBP £5,610 Maintenance of Grounds
Kent County Council 2014-9 GBP £5,862 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2014-8 GBP £2,045 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2014-7 GBP £5,615 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2014-6 GBP £4,085 Maintenance of Grounds
Kent County Council 2014-4 GBP £5,785 Maintenance of Grounds
Kent County Council 2014-3 GBP £11,619 Building Works - Main Contract
Kent County Council 2014-2 GBP £10,235 Maintenance of Grounds
Kent County Council 2014-1 GBP £2,045 Maintenance of Grounds
Kent County Council 2013-12 GBP £5,870 Maintenance of Grounds
Kent County Council 2013-11 GBP £12,765 Private Contractors
Kent County Council 2013-10 GBP £5,615 Repairs, Alterations and Maintenance of Buildings
Maidstone Borough Council 2013-9 GBP £2,250 Equipment Purchase
Kent County Council 2013-9 GBP £3,060 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2013-8 GBP £2,810 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2013-7 GBP £1,565 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2013-6 GBP £515 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2013-5 GBP £515 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2013-4 GBP £4,338 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2013-3 GBP £515 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2013-2 GBP £515 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2013-1 GBP £1,645 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2012-12 GBP £2,485 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2012-11 GBP £1,280 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2012-10 GBP £2,365 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2012-9 GBP £515 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2012-8 GBP £1,915 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2012-7 GBP £1,405 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2012-6 GBP £515 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2012-5 GBP £4,439 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2012-4 GBP £515 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2012-3 GBP £582 Building Works - Main Contract
Kent County Council 2012-2 GBP £515 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2012-1 GBP £515 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2011-12 GBP £4,347 Building Works - Main Contract
Kent County Council 2011-11 GBP £2,162 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2011-10 GBP £515 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2011-9 GBP £1,030 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2011-8 GBP £515 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2011-7 GBP £13,540
Kent County Council 2011-6 GBP £515
Kent County Council 2011-5 GBP £1,265 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2011-4 GBP £515 Repairs, Alterations and Maintenance of Buildings

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 ATAC SOLUTIONS 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 ATAC SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0084141025Rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps
2016-11-0084131100Pumps fitted or designed to be fitted with a measuring device, for dispensing fuel or lubricants, of the type used in filling stations or in garages
2016-11-0084849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2016-01-0084137021Submersible pumps, single-stage
2016-01-0084138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2012-11-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2012-11-0190262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2012-11-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2011-07-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.

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 ATAC SOLUTIONS 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 ATAC SOLUTIONS 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.