Atag Cable Solutions (UK) Ltd

General information

Name:

Atag Cable Solutions (UK) Limited

Office Address:

Ground Floor Portland House NE1 8AP 54 New Bridge Street West

Number: 08290714

Incorporation date: 2012-11-12

End of financial year: 31 October

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Atag Cable Solutions (UK) Ltd can be contacted at 54 New Bridge Street West at Ground Floor. You can look up the company by the area code - NE1 8AP. Atag Cable Solutions (UK)'s launching dates back to year 2012. This enterprise is registered under the number 08290714 and their official state is in administration. This firm's registered with SIC code 27320: Manufacture of other electronic and electric wires and cables. The business latest annual accounts cover the period up to 2021-10-31 and the most recent annual confirmation statement was filed on 2022-11-12.

In order to satisfy their clients, the following limited company is permanently being led by a number of two directors who are Andrew G. and Debra G.. Their support has been of prime importance to the following limited company since April 2013.

Andrew G. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Andrew G.

Role: Director

Appointed: 01 April 2013

Latest update: 9 March 2024

Debra G.

Role: Director

Appointed: 12 November 2012

Latest update: 9 March 2024

People with significant control

Andrew G.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 26 November 2023
Confirmation statement last made up date 12 November 2022
Annual Accounts 28 April 2014
Start Date For Period Covered By Report 12 November 2012
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 April 2014
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 9 June 2015
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 6 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Change of registered address from 18 Longfield Road South Church Enterprise Park Bishop Auckland Durham DL14 6XB England on Sat, 5th Aug 2023 to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP (AD01)
filed on: 5th, August 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Woodham Road Aycliffe Industrial Park

Post code:

DL5 6HT

City / Town:

Newton Aycliffe

HQ address,
2015

Address:

Woodham Road Aycliffe Industrial Park

Post code:

DL5 6HT

City / Town:

Newton Aycliffe

HQ address,
2016

Address:

Woodham Road Aycliffe Industrial Park

Post code:

DL5 6HT

City / Town:

Newton Aycliffe

Accountant/Auditor,
2016 - 2014

Name:

Mitchells Grievson Limited

Address:

Kensington House 3 Kensington

Post code:

DL14 6HX

City / Town:

Bishop Auckland

Search other companies

Services (by SIC Code)

  • 27320 : Manufacture of other electronic and electric wires and cables
11
Company Age

Closest Companies - by postcode