Background WavePink WaveYellow Wave

ATB MORLEY LIMITED (04036931)

ATB MORLEY LIMITED (04036931) is an active UK company. incorporated on 19 July 2000. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers. ATB MORLEY LIMITED has been registered for 25 years.

Company Number
04036931
Status
active
Type
ltd
Incorporated
19 July 2000
Age
25 years
Address
Atb Group Uk Limited, Norwich, NR1 1JN
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
SIC Codes
27110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATB MORLEY LIMITED

ATB MORLEY LIMITED is an active company incorporated on 19 July 2000 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers. ATB MORLEY LIMITED was registered 25 years ago.(SIC: 27110)

Status

active

Active since 25 years ago

Company No

04036931

LTD Company

Age

25 Years

Incorporated 19 July 2000

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 15 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

MORLEY ELECTRIC MOTORS LIMITED
From: 28 September 2000To: 15 June 2005
BRAND NEW CO (105) LIMITED
From: 19 July 2000To: 28 September 2000
Contact
Address

Atb Group Uk Limited Hardy Road Norwich, NR1 1JN,

Previous Addresses

Troy Works Ruskin Street, Stanningley, Pudsey West Yorkshire LS28 6QA
From: 19 July 2000To: 30 August 2022
Timeline

33 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
May 12
Director Left
May 13
Director Joined
Apr 14
Loan Secured
Nov 14
Loan Secured
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
May 19
Director Left
May 19
Director Joined
Feb 20
Director Left
Nov 21
Owner Exit
Jan 22
Director Left
Apr 22
Director Joined
May 22
Loan Secured
Jun 22
Director Joined
Jun 22
Director Left
Feb 23
Director Left
Oct 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

182

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2023
AAAnnual Accounts
Accounts With Accounts Type Group
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 July 2022
CH03Change of Secretary Details
Notification Of A Person With Significant Control Statement
27 June 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2019
TM02Termination of Secretary
Change Person Secretary Company With Change Date
27 February 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 February 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Termination Secretary Company With Name
28 May 2013
TM02Termination of Secretary
Miscellaneous
8 November 2012
MISCMISC
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
288cChange of Particulars
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 2009
AAAnnual Accounts
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Legacy
17 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Auditors Resignation Company
7 April 2008
AUDAUD
Legacy
29 September 2007
395Particulars of Mortgage or Charge
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 June 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Legacy
28 February 2005
225Change of Accounting Reference Date
Resolution
7 February 2005
RESOLUTIONSResolutions
Legacy
20 December 2004
128(4)128(4)
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
122122
Auditors Resignation Company
2 December 2004
AUDAUD
Legacy
2 December 2004
88(2)R88(2)R
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
123Notice of Increase in Nominal Capital
Resolution
28 October 2004
RESOLUTIONSResolutions
Resolution
28 October 2004
RESOLUTIONSResolutions
Resolution
28 October 2004
RESOLUTIONSResolutions
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
288cChange of Particulars
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
225Change of Accounting Reference Date
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Resolution
11 December 2000
RESOLUTIONSResolutions
Resolution
11 December 2000
RESOLUTIONSResolutions
Resolution
11 December 2000
RESOLUTIONSResolutions
Resolution
11 December 2000
RESOLUTIONSResolutions
Resolution
16 November 2000
RESOLUTIONSResolutions
Resolution
16 November 2000
RESOLUTIONSResolutions
Resolution
16 November 2000
RESOLUTIONSResolutions
Legacy
25 October 2000
88(2)R88(2)R
Legacy
25 October 2000
88(2)R88(2)R
Resolution
25 October 2000
RESOLUTIONSResolutions
Legacy
13 October 2000
400400
Legacy
13 October 2000
400400
Legacy
13 October 2000
400400
Legacy
13 October 2000
400400
Legacy
13 October 2000
400400
Memorandum Articles
11 October 2000
MEM/ARTSMEM/ARTS
Legacy
11 October 2000
123Notice of Increase in Nominal Capital
Legacy
11 October 2000
123Notice of Increase in Nominal Capital
Legacy
11 October 2000
287Change of Registered Office
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2000
288aAppointment of Director or Secretary
Incorporation Company
19 July 2000
NEWINCIncorporation