ATEB IT SOLUTIONS LIMITED - HOUGHTON-LE-SPRING
Company Profile | Company Filings |
Overview
ATEB IT SOLUTIONS LIMITED is a Private Limited Company from HOUGHTON-LE-SPRING and has the status: Active.
ATEB IT SOLUTIONS LIMITED was incorporated 10 years ago on 02/10/2013 and has the registered number: 08715168. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
ATEB IT SOLUTIONS LIMITED was incorporated 10 years ago on 02/10/2013 and has the registered number: 08715168. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
ATEB IT SOLUTIONS LIMITED - HOUGHTON-LE-SPRING
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
EVOLVE BUSINESS CENTRE
HOUGHTON-LE-SPRING
COUNTY DURHAM
DH4 5QY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/10/2023 | 16/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HUW PRICE REYNOLDS | Mar 1959 | British | Director | 2013-10-02 | CURRENT |
MISS SOPHIE ELIZABETH LONG | Feb 1985 | British | Director | 2023-10-31 | CURRENT |
MR JAMES MALCOLM DINGWALL | Aug 1977 | British | Director | 2023-10-31 | CURRENT |
MR STEPHEN JOHN BAILEY | May 1967 | British | Director | 2013-10-02 | CURRENT |
MR MICHAEL GRAHAM BELLENGER | Nov 1981 | British | Director | 2023-10-31 | CURRENT |
MR DAVID ANDERSON | Dec 1981 | British | Director | 2013-10-02 | CURRENT |
MRS SARAH JAYNE ANDERSON | Oct 1988 | British | Director | 2015-01-23 UNTIL 2022-11-24 | RESIGNED |
LOUISE JANE BAILEY | Jun 1971 | British | Director | 2016-01-28 UNTIL 2022-11-24 | RESIGNED |
MRS MARGARET MARY REYNOLDS | Nov 1951 | British | Director | 2016-01-28 UNTIL 2022-11-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Thistle Initiatives Limited | 2022-11-24 | London | Ownership of shares 75 to 100 percent | |
Mr Stephen John Bailey | 2016-04-06 - 2022-11-24 | 5/1967 | Houghton-Le-Spring County Durham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Huw Price Reynolds | 2016-04-06 - 2022-11-24 | 3/1959 | Houghton-Le-Spring County Durham | Voting rights 25 to 50 percent |
Mr David Anderson | 2016-04-06 - 2022-11-24 | 12/1981 | Houghton-Le-Spring County Durham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Louise Jane Bailey | 2016-04-06 - 2022-11-24 | 6/1971 | Houghton-Le-Spring County Durham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Sarah Jayne Anderson | 2016-04-06 - 2022-11-24 | 10/1988 | Houghton-Le-Spring County Durham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Margaret Mary Reynolds | 2016-04-06 - 2022-11-24 | 11/1951 | Houghton-Le-Spring County Durham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |