Alatas Engineering Limited

General information

Name:

Alatas Engineering Ltd

Office Address:

Fourth Floor Toronto Square Toronto Street LS1 2HJ Leeds

Number: 04596039

Incorporation date: 2002-11-20

Dissolution date: 2022-01-19

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Fourth Floor Toronto Square, Leeds LS1 2HJ Alatas Engineering Limited was a Private Limited Company with 04596039 Companies House Reg No. It had been started 22 years ago before was dissolved on 2022-01-19. The company was known under the name Gweco 187 until 2006-01-05, at which point the company name got changed to Micron Precision Engineering Services. The definitive was known under the name took place on 2011-05-10.

According to the following firm's register, there were four directors to name just a few: Lesley A., Carol C. and James H..

  • Previous company's names
  • Alatas Engineering Limited 2011-05-10
  • Micron Precision Engineering Services Limited 2006-01-05
  • Gweco 187 Limited 2002-11-20

Financial data based on annual reports

Company staff

Lesley A.

Role: Director

Appointed: 01 July 2010

Latest update: 14 October 2023

Carol C.

Role: Director

Appointed: 04 August 2008

Latest update: 14 October 2023

James H.

Role: Director

Appointed: 03 March 2003

Latest update: 14 October 2023

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 04 December 2016
Return last made up date 20 November 2015
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Data of total exemption small company accounts made up to Thursday 31st December 2015 (AA)
filed on: 29th, September 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Unit B Olympic Park Low Moor

Post code:

BD12 0LP

City / Town:

Bradford

HQ address,
2014

Address:

Unit B Olympic Park Low Moor

Post code:

BD12 0LP

City / Town:

Bradford

HQ address,
2015

Address:

Unit B Olympic Park Low Moor

Post code:

BD12 0LP

City / Town:

Bradford

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
19
Company Age

Closest Companies - by postcode