ATRITOR LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01481073. The registration start date is February 22, 1980. The current status is Active.
Company Number | 01481073 |
Company Name | ATRITOR LIMITED |
Registered Address |
P.O.Box 101 12 The Stampings Blue Ribbon Park Coventry West Midlands CV6 5RE |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1980-02-22 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 8 |
Accounts Due Date | 2021-05-31 |
Accounts Last Update | 2019-08-31 |
Returns Due Date | 2017-01-23 |
Returns Last Update | 2015-12-26 |
Confirmation Statement Due Date | 2021-02-06 |
Confirmation Statement Last Update | 2019-12-26 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
28990 | Manufacture of other special-purpose machinery n.e.c. |
Address |
12 THE STAMPINGS BLUE RIBBON PARK |
Post Town | COVENTRY |
County | WEST MIDLANDS |
Post Code | CV6 5RE |
Entity Name | Office Address |
---|---|
ATRITOR HOLDINGS LIMITED | P.O.Box 101, 12 The Stampings, Blue Ribbon Park, Coventry, West Midlands, CV6 5RE |
Entity Name | Office Address |
---|---|
ABC TOOL HIRE LIMITED | 6-10 Blue Ribbon Park, Coventry, CV6 5RE, England |
ARTRA AUTO PAVILION LTD | 4 The Stampings, Coventry, CV6 5RE, England |
GIRL FASHION LIMITED | Unit 14b The Stampings, Blue Ribbon Park, Coventry, West Midlands, CV6 5RE |
Entity Name | Office Address |
---|---|
ASHOOOO LTD | 4 Marina Close, Coventry, CV4 8BA, England |
BMT JEYAS LTD | 9 Torcross Avenue, Coventry, West Midlands, CV2 3NE, United Kingdom |
CARTER & FLETCHER PROPERTY MANAGEMENT LTD | 6 Broomfield Road, Coventry, CV5 6JX, England |
CONSULTMYCLIENT LTD | 143 Signet Square, Coventry, West Midlands, CV2 4NY, United Kingdom |
EMPOWER BUSINESS SERVICES LTD | 202 Kenpas Highway, Coventry, CV3 6PB, England |
FUAD ISSA LTD | Flat 24 Samuel Hayward House Flat 24 Samuel Hayward House, Coventry, Coventry, West Midlands, CV21QR, United Kingdom |
HOMEWORK GARDEN ROOMS LIMITED | 8 Regency Drive, Coventry, West Midlands, CV3 6QA, England |
KARIMA HADDI LTD | 28 River Court, Minster Road, Coventry, CV1 3AT, England |
MADILL CONSTRUCTION MANAGEMENT LIMITED | Libra Accountancy Services, 127, Momus Boulevard, Coventry, West Midlands, CV2 5NB, United Kingdom |
MR.INSULATION LTD | 69 Westbury Road, Coventry, CV5 8HZ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WILKINSON, John Henry | Secretary (Active) | 12 The Stampings, Blue Ribbon Park, Coventry, England, CV6 5RE | / 20 December 2016 |
/ |
|
CHEESMORE, Simon John | Director (Active) | 16 Cotman Drive, Hinckley, Leicestershire, LE10 0GB | July 1960 / 9 December 1997 |
British / England |
Engineer |
RIGG, Andrew William | Director (Active) | 12 The Stampings, Blue Ribbon Park, Coventry, England, CV6 5RE | June 1961 / 1 September 2017 |
British / England |
Engineer |
ROSIN, Sebastian Nicholas | Director (Active) | 12 Douglas House, 6 Maida Avenue, London, W2 1TG | June 1926 / |
British / England |
Engineer |
WILKINSON, David John | Director (Active) | 70 Bransford Avenue, Cannon Park, Coventry, CV4 7EB | April 1941 / |
British / England |
Engineer |
WILKINSON, John Henry | Director (Active) | 30 Stoneleigh Avenue, Coventry, England, CV5 6BZ | February 1968 / 18 January 2006 |
British / England |
Engineer |
SHEPPARD, Tina Ann | Secretary (Resigned) | Yana Aspley Heath Lane, Tanworth In Arden, Solihull, West Midlands, B94 5HU | / |
/ |
|
WILKINSON, David John | Secretary (Resigned) | 70 Bransford Avenue, Cannon Park, Coventry, CV4 7EB | / 21 November 1996 |
British / |
|
GREGORY, Derrick | Director (Resigned) | Bosworth Lodge Farm, Leicester Road Husbands Bosworth, Lutterworth, Leicestershire, LE7 6NW | January 1937 / |
British / |
Engineer |
IVESON, John Muir | Director (Resigned) | 117 Ashby Road, Hinckley, Leicestershire, LE10 1SQ | July 1933 / |
British / |
Engineer |
MILBURN, George Henry | Director (Resigned) | 17 Orchard Way, Bubbenhall, Warwickshire, CV8 3JQ | March 1951 / 6 April 1998 |
British / |
Engineer |
SHEPPARD, Tina Ann | Director (Resigned) | Yana Aspley Heath Lane, Tanworth In Arden, Solihull, West Midlands, B94 5HU | September 1954 / |
British / |
Accountant |
Post Town | COVENTRY |
Post Code | CV6 5RE |
SIC Code | 28990 - Manufacture of other special-purpose machinery n.e.c. |
Please provide details on ATRITOR LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.