Background WavePink WaveYellow Wave

AT LINTELS LIMITED (08799198)

AT LINTELS LIMITED (08799198) is an active UK company. incorporated on 2 December 2013. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. AT LINTELS LIMITED has been registered for 12 years. Current directors include AUSTIN, Raymond, RATCLIFFE, Peter.

Company Number
08799198
Status
active
Type
ltd
Incorporated
2 December 2013
Age
12 years
Address
Parkway House, Manchester, M22 4DB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
AUSTIN, Raymond, RATCLIFFE, Peter
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AT LINTELS LIMITED

AT LINTELS LIMITED is an active company incorporated on 2 December 2013 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. AT LINTELS LIMITED was registered 12 years ago.(SIC: 46730)

Status

active

Active since 12 years ago

Company No

08799198

LTD Company

Age

12 Years

Incorporated 2 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

OT LINTELS LIMITED
From: 2 December 2013To: 31 December 2013
Contact
Address

Parkway House Palatine Road Manchester, M22 4DB,

Previous Addresses

516 Wilmslow Road Manchester Greater Manchester M20 4BS
From: 4 February 2014To: 26 March 2015
Unit 3 Blackrod Interchange Industrial Estate Station Road Blackrod BL6 5GP England
From: 2 December 2013To: 4 February 2014
Timeline

3 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 14
Funding Round
Dec 14
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

AUSTIN, Raymond

Active
Glebelands Road, ManchesterM25 1NE
Born November 1953
Director
Appointed 15 Jan 2014

RATCLIFFE, Peter

Active
Palatine Road, ManchesterM22 4DB
Born March 1949
Director
Appointed 02 Dec 2013

Persons with significant control

1

Mr Raymond Austin

Active
Palatine Road, ManchesterM22 4DB
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Capital Allotment Shares
23 December 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
31 December 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 December 2013
NEWINCIncorporation