ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Atec Holdings Limited

Atec Holdings Limited is a liquidation company incorporated on 31 July 2007 with the registered office located in Newcastle, Staffordshire. Atec Holdings Limited was registered 18 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Company No
06329071
Private limited company
Age
18 years
Incorporated 31 July 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 February 2025 (6 months ago)
Next confirmation dated 27 February 2026
Due by 13 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
C/O BEGBIES TRAYNOR (CENTRAL) LLP
Lymedale Business Centre Hooters Hall Road
Newcastle
Staffordshire
ST5 9QF
Address changed on 14 Jul 2025 (2 months ago)
Previous address was Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom
Telephone
08435079234
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • Secretary • Architect • British • Lives in UK • Born in Nov 1965
PSC • Director • British • Lives in UK • Born in Nov 1958 • Architect
Mr Darryl Peter Edgar Bufton Wright
PSC • British • Lives in UK • Born in Nov 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ian Jamieson Limited
Ian Jamieson is a mutual person.
Active
Darryl Wright Limited
Darryl Peter Edgar Bufton Wright is a mutual person.
Active
Atec Construction Limited
Ian Jamieson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£182.88K
Increased by £42.68K (+30%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£593.71K
Decreased by £198.86K (-25%)
Total Liabilities
-£28.81K
Increased by £26.43K (+1108%)
Net Assets
£564.9K
Decreased by £225.29K (-29%)
Debt Ratio (%)
5%
Increased by 4.55% (+1513%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 1 Aug 2025
Registered Address Changed
2 Months Ago on 14 Jul 2025
Voluntary Liquidator Appointed
2 Months Ago on 14 Jul 2025
Declaration of Solvency
2 Months Ago on 14 Jul 2025
Charge Satisfied
2 Months Ago on 24 Jun 2025
Charge Satisfied
2 Months Ago on 24 Jun 2025
Charge Satisfied
2 Months Ago on 24 Jun 2025
Confirmation Submitted
6 Months Ago on 12 Mar 2025
Mr Darryl Peter Edgar Bufton Wright (PSC) Details Changed
6 Months Ago on 4 Mar 2025
Mr Darryl Peter Edgar Bufton Wright Details Changed
6 Months Ago on 4 Mar 2025
Get Credit Report
Discover Atec Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 1 Aug 2025
Appointment of a voluntary liquidator
Submitted on 14 Jul 2025
Declaration of solvency
Submitted on 14 Jul 2025
Registered office address changed from Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to Lymedale Business Centre Hooters Hall Road Newcastle Staffordshire ST5 9QF on 14 July 2025
Submitted on 14 Jul 2025
Resolutions
Submitted on 14 Jul 2025
Satisfaction of charge 2 in full
Submitted on 24 Jun 2025
Satisfaction of charge 3 in full
Submitted on 24 Jun 2025
Satisfaction of charge 1 in full
Submitted on 24 Jun 2025
Confirmation statement made on 27 February 2025 with updates
Submitted on 12 Mar 2025
Registered office address changed from Maypole Court, 2 High Street Wem Shropshire SY4 5AA to Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 4 March 2025
Submitted on 4 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year