ABOUT ATANA LTD
Incorporated in 2002, Atana have offices throughout the United Kingdom, and respond to enquiries from the UK and Europe. Our head office based in Leicestershire, East Midlands, houses manufacturing, logistics, laboratory, engineering and administrative support departments.
Our technical sales department is made up of experts from the fields of engineering, chemistry and manufacturing. Atana’s technical sales support, marketing, compliance and laboratory departments are all staffed by individuals experienced in quality and environmental management systems.
Contact Atana
Atana’s
Atana
Please tick the box if you would like to be kept informed of changes to Atanas products and services
I am interested in Atanas services
KEY FINANCES
Year
2016
Assets
£1646.9k
▼ £-911.95k (-35.64 %)
Cash
£25.57k
▼ £-382.91k (-93.74 %)
Liabilities
£241.21k
▲ £111.04k (85.30 %)
Net Worth
£1405.69k
▼ £-1022.99k (-42.12 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Charnwood
- Company name
- ATANA LTD
- Company number
- 04345865
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Dec 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- atana.co.uk
- Phones
-
+44 (0)1530 830 020
+44 (0)1530 832 310
01530 830 020
01530 832 310
- Registered Address
- 78 LOUGHBOROUGH ROAD,
QUORN,
LOUGHBOROUGH,
LEICESTERSHIRE,
LE12 8DX
ECONOMIC ACTIVITIES
- 38210
- Treatment and disposal of non-hazardous waste
LAST EVENTS
- 07 Feb 2017
- Confirmation statement made on 28 December 2016 with updates
- 06 Oct 2016
- Termination of appointment of Bryan Joseph Daly as a director on 30 September 2016
- 21 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
CHARGES
-
25 August 2011
- Status
- Outstanding
- Delivered
- 31 August 2011
-
Persons entitled
- Skipton Business Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
24 June 2004
- Status
- Satisfied
on 15 September 2011
- Delivered
- 26 June 2004
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
ATANA LTD DIRECTORS
David Garton
Acting
- Appointed
- 24 April 2014
- Role
- Secretary
- Address
- 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX
- Name
- GARTON, David
David Garton
Acting
- Appointed
- 01 April 2002
- Occupation
- Project Manager
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Hydrus House, Dromintree Road, Bardon Hill, Coalville, Leicestershire, Uk, LE67 1TX
- Country Of Residence
- United Kingdom
- Name
- GARTON, David
Stuart Garton
Acting
- Appointed
- 01 June 2011
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 78 Loughborough Road, Quorn, Loughborough, Leicestershire, England, LE12 8DX
- Country Of Residence
- Scotland
- Name
- GARTON, Stuart
Philip Stephen Wade
Acting
PSC
- Appointed
- 19 February 2010
- Occupation
- None
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Hydrus House, Dromintee Road, Bardon Hill, Coalville, Leicestershire, LE67 1TX
- Country Of Residence
- United Kingdom
- Name
- WADE, Philip Stephen
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Victoria Cartwright Garton
Resigned
- Appointed
- 18 January 2011
- Resigned
- 24 April 2014
- Role
- Secretary
- Address
- 78 Loughborough Road, Quorn, Loughborough, Leicestershire, England, LE12 8DX
- Name
- CARTWRIGHT-GARTON, Victoria
David Garton
Resigned
PSC
- Appointed
- 31 December 2002
- Resigned
- 01 March 2007
- Role
- Secretary
- Address
- 65 Sparrow Hill, Loughborough, Leicestershire, LE11 1BU
- Name
- GARTON, David
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Andrew William Jackson
Resigned
- Appointed
- 01 January 2002
- Resigned
- 31 December 2002
- Role
- Secretary
- Address
- 4 Richards Avenue, Westbury Park, Stafford, ST16 3FE
- Name
- JACKSON, Andrew William
BUSINESSLEGAL SECRETARIES LIMITED
Resigned
- Appointed
- 28 December 2001
- Resigned
- 02 February 2002
- Role
- Nominee Secretary
- Address
- 9 Holgrave Close, High Legh, Knutsford, Cheshire, WA16 6TX
- Name
- BUSINESSLEGAL SECRETARIES LIMITED
SHIPWAY & CO LTD
Resigned
- Appointed
- 01 March 2007
- Resigned
- 18 January 2011
- Role
- Secretary
- Address
- 40 Church Street, Lutterworth, Leicestershire, United Kingdom, LE17 4AL
- Name
- SHIPWAY & CO LTD
Victoria Constance Cartwright Garton
Resigned
- Appointed
- 19 February 2010
- Resigned
- 22 June 2016
- Occupation
- None
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Hydrus House, Dromintee Road, Bardon Hill, Coalville, Leicestershire, LE67 1TX
- Country Of Residence
- United Kingdom
- Name
- CARTWRIGHT-GARTON, Victoria Constance
Bryan Joseph Daly
Resigned
- Appointed
- 01 February 2009
- Resigned
- 30 September 2016
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Hydrus House, Dromintee Road, Hill Top Ind Est Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1TX
- Country Of Residence
- United Kingdom
- Name
- DALY, Bryan Joseph
John Greenlees
Resigned
- Appointed
- 01 January 2002
- Resigned
- 01 September 2005
- Occupation
- Colour Dye Products
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 30 Grace Road, Desford, Leicester, LE9 9FZ
- Name
- GREENLEES, John
Andrew William Jackson
Resigned
- Appointed
- 01 January 2002
- Resigned
- 31 December 2002
- Occupation
- Reatail Management
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 4 Richards Avenue, Westbury Park, Stafford, ST16 3FE
- Country Of Residence
- United Kingdom
- Name
- JACKSON, Andrew William
Steve Thompson
Resigned
- Appointed
- 01 January 2002
- Resigned
- 08 July 2002
- Occupation
- Retail Management
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 12 Primrose Walk, Woodford Halse, Northamptonshire, NN11 3HT
- Name
- THOMPSON, Steve
Matthew Harry Wells
Resigned
- Appointed
- 16 December 2004
- Resigned
- 04 January 2008
- Occupation
- Business Development
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- The Old Smithy, Breaden Heath, Salop, SY13 2LF
- Country Of Residence
- Great Britain
- Name
- WELLS, Matthew Harry
BUSINESSLEGAL LIMITED
Resigned
- Appointed
- 28 December 2001
- Resigned
- 02 February 2002
- Role
- Nominee Director
- Address
- 9 Holgrave Close, High Legh, Knutsford, Cheshire, WA16 6TX
- Name
- BUSINESSLEGAL LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.