Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATB SPECIAL PRODUCTS LIMITED
Company Information for

ATB SPECIAL PRODUCTS LIMITED

11 Waterfall Lane Trading Estate, Cradley Heath, WEST MIDLANDS, B64 6PU,
Company Registration Number
00476716
Private Limited Company
Active

Company Overview

About Atb Special Products Ltd
ATB SPECIAL PRODUCTS LIMITED was founded on 1949-12-31 and has its registered office in Cradley Heath. The organisation's status is listed as "Active". Atb Special Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ATB SPECIAL PRODUCTS LIMITED
 
Legal Registered Office
11 Waterfall Lane Trading Estate
Cradley Heath
WEST MIDLANDS
B64 6PU
Other companies in B64
 
Previous Names
BROOK MOTORS LIMITED18/12/2012
Filing Information
Company Number 00476716
Company ID Number 00476716
Date formed 1949-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-09
Return next due 2025-05-23
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB780433531  
Last Datalog update: 2024-05-09 08:20:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATB SPECIAL PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATB SPECIAL PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MICHAEL ELLISON
Director 2012-12-21
STEPHEN PAUL HURLEY
Director 2012-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JULIAN HOPLEY
Company Secretary 2002-11-01 2012-12-21
RICHARD MACINDOE EASON
Director 2010-02-02 2012-12-21
PAUL JULIAN HOPLEY
Director 2010-01-27 2012-12-21
PETER SICHROVSKY
Director 2007-12-20 2011-03-25
JOHN MIDDLETON PICKELL
Director 2007-12-20 2008-09-03
NEIL ANTHONY STEWARDSON
Director 2006-02-27 2007-12-20
GRAHAM HARRIES
Director 2004-05-28 2007-03-02
HEINZ GROSSMANN
Director 2006-03-03 2006-08-11
LAI KING CHAN
Director 2002-02-01 2006-03-03
SAY HUI LIM
Director 2003-11-01 2006-03-03
TUCK CHEONG SOONG
Director 2003-11-01 2006-03-03
STEPHEN LEONARD RUSTON
Director 2002-02-01 2006-01-12
STEPHEN CROWTHER
Director 2002-01-29 2004-01-12
KEVIN JOHN SNELLER
Company Secretary 2002-02-01 2002-07-31
KEVIN JOHN SNELLER
Director 2002-02-01 2002-07-31
JOHN REGINALD WILLIAM CLAYTON
Director 2001-02-09 2002-02-01
ADAM CRAVEN COCHRANE
Director 2001-05-01 2002-02-01
KATHLEEN ANNE O'DONOVAN
Director 1993-09-09 2002-02-01
JAMES DEMMINK THOM
Director 2000-05-11 2001-02-09
JAMES CLAUDE BAYS
Director 1999-07-02 2000-05-11
DAVID JOHN STEVENS
Director 1997-12-31 1999-05-14
GORDON OLDROYD
Director 1991-05-09 1998-08-28
PAUL HENRI MARIA BUYSSE
Director 1992-08-03 1998-01-05
ROBERT CASSON BROWN
Director 1993-09-09 1997-12-31
JAMES DAVID MICHAEL SMITH
Director 1994-01-01 1995-11-06
ROBERT FORSTER
Company Secretary 1993-04-30 1993-09-03
INVENSYS SECRETARIES LIMITED
Company Secretary 1993-09-03 1993-08-18
IAN REDFERN FORBES
Director 1991-05-09 1993-08-13
DAVID PETER SMITH
Director 1992-08-03 1993-07-05
WALLACE ARTHUR KAYE
Company Secretary 1991-05-09 1993-04-30
PHILIP HOWARD
Director 1991-05-09 1993-02-28
FREDERICK MARLEY
Director 1991-05-09 1992-04-30
GEORGE BARRY SUGDEN
Director 1991-05-09 1991-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL HURLEY ATB GROUP UK LIMITED Director 2015-09-01 CURRENT 2007-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2023-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-23DIRECTOR APPOINTED MR JAMES PAUL CHURCHILL SHEEN
2023-05-23AP01DIRECTOR APPOINTED MR JAMES PAUL CHURCHILL SHEEN
2023-05-19CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2022-12-21APPOINTMENT TERMINATED, DIRECTOR HONGLI ZHANG
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HONGLI ZHANG
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-12-01DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-05-24AP01DIRECTOR APPOINTED MRS HONGLI ZHANG
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MICHAEL ELLISON
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0109/05/16 ANNUAL RETURN FULL LIST
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-23SH02Sub-division of shares on 2015-08-25
2015-09-09SH0121/08/15 STATEMENT OF CAPITAL GBP 39016949
2015-09-09SH02Consolidation of shares on 2015-08-21
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-25SH19Statement of capital on 2015-08-25 GBP 100
2015-08-25SH20Statement by Directors
2015-08-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account be cancelled 21/08/2015
2015-08-25CAP-SSSolvency Statement dated 21/08/15
2015-08-25RES13SHARE PREMIUM ACCOUNT BE CANCELLED 21/08/2015
2015-06-02AR0109/05/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1500000
2014-05-09AR0109/05/14 ANNUAL RETURN FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0109/05/13 ANNUAL RETURN FULL LIST
2013-02-20AUDAUDITOR'S RESIGNATION
2013-02-12MISCSection 519
2013-02-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EASON
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOPLEY
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY PAUL HOPLEY
2012-12-21AP01DIRECTOR APPOINTED MR GRAHAM MICHAEL ELLISON
2012-12-21AP01DIRECTOR APPOINTED MR STEPHEN PAUL HURLEY
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM SAINT THOMAS' ROAD HUDDERSFIELD WEST YORKSHIRE HD1 3LJ
2012-12-18RES15CHANGE OF NAME 14/12/2012
2012-12-18CERTNMCOMPANY NAME CHANGED BROOK MOTORS LIMITED CERTIFICATE ISSUED ON 18/12/12
2012-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-18AR0109/05/12 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31AR0109/05/11 FULL LIST
2011-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JULIAN HOPLEY / 09/05/2011
2011-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER SICHROVSKY
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09AR0109/05/10 FULL LIST
2010-02-03AP01DIRECTOR APPOINTED MR RICHARD MACINDOE EASON
2010-01-28AP01DIRECTOR APPOINTED MR PAUL JULIAN HOPLEY
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-06-04363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN PICKELL
2008-05-28363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288bDIRECTOR RESIGNED
2007-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-07395PARTICULARS OF MORTGAGE/CHARGE
2007-10-29395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-31363sRETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS
2007-03-24MEM/ARTSARTICLES OF ASSOCIATION
2007-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-14288bDIRECTOR RESIGNED
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-23288bDIRECTOR RESIGNED
2006-05-19363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-03-27288aNEW DIRECTOR APPOINTED
2006-03-09288bDIRECTOR RESIGNED
2006-03-09288bDIRECTOR RESIGNED
2006-03-09288bDIRECTOR RESIGNED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-02-01288bDIRECTOR RESIGNED
2005-11-11288cDIRECTOR'S PARTICULARS CHANGED
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-25363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27110 - Manufacture of electric motors, generators and transformers




Licences & Regulatory approval
We could not find any licences issued to ATB SPECIAL PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATB SPECIAL PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2007-10-23 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-10-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LETTER OF UNDERTAKINGS AND DECLARATION OF TRUST 2004-11-08 Satisfied DBS BANK LTD.
LETTER OF UNDERTAKING AND DECLARATION OF TRUST 2004-10-19 Satisfied DBS BANK LTD
LETTER OF UNDERTAKING AND DECLARATION OF TRUST 2004-10-19 Satisfied DBS BANK LTD
LETTER OF UNDERTAKING AND DECLARATION OF TRUST 2004-10-19 Satisfied DBS BANK LTD
CHARGE 2002-03-08 Satisfied THE DEVELOPMENT BANK OF SINGAPORE LTD
SUPPLEMENTAL TRUST DEED 1987-07-17 Satisfied THE STAR INSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATB SPECIAL PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of ATB SPECIAL PRODUCTS LIMITED registering or being granted any patents
Domain Names

ATB SPECIAL PRODUCTS LIMITED owns 2 domain names.

brookcrompton.co.uk   electric-motors.co.uk  

Trademarks
We have not found any records of ATB SPECIAL PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATB SPECIAL PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27110 - Manufacture of electric motors, generators and transformers) as ATB SPECIAL PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATB SPECIAL PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ATB SPECIAL PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0085015100AC motors, multi-phase, of an output > 37,5 W but <= 750 W
2018-10-0085015220AC motors, multi-phase, of an output > 750 W but <= 7,5 kW
2018-09-0084836080Clutches and shaft couplings, incl. universal joints (excl. of cast iron or cast steel)
2018-07-0085119000Parts of electrical ignition or starting equipment, generators, etc. of heading 8511, n.e.s.
2018-07-0085119000Parts of electrical ignition or starting equipment, generators, etc. of heading 8511, n.e.s.
2018-06-0085015100AC motors, multi-phase, of an output > 37,5 W but <= 750 W
2018-06-0085059090Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s.
2018-05-0085015381AC motors, multi-phase, of an output of > 75 kW but <= 375 kW (excl. traction motors)
2018-05-0085489090Electrical parts of machinery or apparatus, n.e.s. in chapter 85
2018-05-0085015290AC motors, multi-phase, of an output > 37 kW but <= 75 kW
2018-05-0085015290AC motors, multi-phase, of an output > 37 kW but <= 75 kW
2018-05-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2018-05-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2018-04-0085015100AC motors, multi-phase, of an output > 37,5 W but <= 750 W
2018-04-0085015220AC motors, multi-phase, of an output > 750 W but <= 7,5 kW
2018-04-0085015230AC motors, multi-phase, of an output > 7,5 kW but <= 37 kW
2018-04-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2018-04-0074072190Profiles of copper-zinc base alloys "brass", n.e.s.
2018-04-0074072190Profiles of copper-zinc base alloys "brass", n.e.s.
2018-02-0068138100Brake linings and pads, with a basis of mineral substances or cellulose, whether or not combined with textile or other materials (excl. containing asbestos)
2018-02-0085015220AC motors, multi-phase, of an output > 750 W but <= 7,5 kW
2018-01-0085015290AC motors, multi-phase, of an output > 37 kW but <= 75 kW
2017-04-0085011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2017-04-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2017-03-0085
2017-03-0085052000Electromagnetic couplings, clutches and brakes
2017-01-0085015100AC motors, multi-phase, of an output > 37,5 W but <= 750 W
2017-01-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-10-0085052000Electromagnetic couplings, clutches and brakes
2016-10-0085030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2016-09-0085052000Electromagnetic couplings, clutches and brakes
2016-08-0085013200DC motors and DC generators of an output > 750 W but <= 75 kW
2016-08-0085015100AC motors, multi-phase, of an output > 37,5 W but <= 750 W
2016-07-0085013200DC motors and DC generators of an output > 750 W but <= 75 kW
2016-07-0085015230AC motors, multi-phase, of an output > 7,5 kW but <= 37 kW
2016-07-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-07-0085052000Electromagnetic couplings, clutches and brakes
2016-06-0085013200DC motors and DC generators of an output > 750 W but <= 75 kW
2016-06-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-05-0085014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2016-05-0085015230AC motors, multi-phase, of an output > 7,5 kW but <= 37 kW
2016-05-0085030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2016-04-0085013200DC motors and DC generators of an output > 750 W but <= 75 kW
2016-04-0085052000Electromagnetic couplings, clutches and brakes
2016-04-0085371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2016-03-0085013200DC motors and DC generators of an output > 750 W but <= 75 kW
2016-03-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-02-0085030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2016-01-0085013200DC motors and DC generators of an output > 750 W but <= 75 kW
2016-01-0085015100AC motors, multi-phase, of an output > 37,5 W but <= 750 W
2016-01-0085052000Electromagnetic couplings, clutches and brakes
2016-01-0085059090Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s.
2015-10-0085030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2015-07-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2015-07-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2015-06-0185030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2015-06-0085030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2015-03-0185015230AC motors, multi-phase, of an output > 7,5 kW but <= 37 kW
2015-03-0085015230AC motors, multi-phase, of an output > 7,5 kW but <= 37 kW
2015-02-0185030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2015-02-0085030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2014-12-0185030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2014-11-0185015290AC motors, multi-phase, of an output > 37 kW but <= 75 kW
2014-10-0185051990Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite
2014-08-0185030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2014-06-0185030010Non-magnetic retaining rings for electric motors and electric generating sets
2014-03-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2014-03-0185051990Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATB SPECIAL PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATB SPECIAL PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.