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

TOUCHSTAR ATC LIMITED

7 COMMERCE WAY, TRAFFORD PARK, MANCHESTER, M17 1HW,
Company Registration Number
00955977
Private Limited Company
Active

Company Overview

About Touchstar Atc Ltd
TOUCHSTAR ATC LIMITED was founded on 1969-06-11 and has its registered office in Manchester. The organisation's status is listed as "Active". Touchstar Atc Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOUCHSTAR ATC LIMITED
 
Legal Registered Office
7 COMMERCE WAY
TRAFFORD PARK
MANCHESTER
M17 1HW
Other companies in TN22
 
Previous Names
FEEDBACK DATA LIMITED03/10/2016
Filing Information
Company Number 00955977
Company ID Number 00955977
Date formed 1969-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB162140938  
Last Datalog update: 2023-07-05 08:27:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOUCHSTAR ATC 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 TOUCHSTAR ATC LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES SMITH
Company Secretary 2013-05-31
MARK WILLIAM HARDY
Director 2013-05-31
LYNDEN NEIL JONES
Director 2013-02-01
MICHAEL JAMES SMITH
Director 2016-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN WILLIAMS
Director 2013-02-01 2016-12-31
MICHAEL PAUL UNWIN
Director 2013-05-31 2015-09-30
MARK PETER BIRD
Director 2011-02-17 2015-07-17
JOHN PHILIP KEMBERY
Director 2013-05-31 2015-06-23
TEMPLE SECRETARIES LIMITED
Company Secretary 2012-10-16 2013-05-31
NICHOLAS STEVEN SHEPHEARD
Director 2011-02-17 2013-05-31
SIMON GREGORY BARRELL
Director 2012-11-12 2012-11-12
JOHN HUGH WESTCOTT
Director 1992-08-18 2012-11-12
DAVID BARTON
Company Secretary 2011-11-10 2012-10-16
DAVID BARTON
Director 2007-11-22 2012-10-16
NEIL ANTONY WILLIAMS
Company Secretary 2009-02-02 2011-11-10
DAVID JOHN MARKS
Director 2009-08-06 2011-10-14
MICHAEL GORDON BURT
Director 2007-11-22 2011-02-11
PETER RICHARD SMITH
Company Secretary 2008-03-25 2009-02-02
PETER RICHARD SMITH
Director 2008-03-25 2008-12-02
JULIAN CAULFIELD WILSON
Director 2008-01-09 2008-04-07
GERARD BERNARD MICHAEL BUSHELL
Company Secretary 1992-08-18 2008-03-25
GERARD BERNARD MICHAEL BUSHELL
Director 1994-10-20 2008-03-25
DAVID JOHN SAWYER
Director 2003-01-27 2008-03-25
DAVID JOHN MARKS
Director 1992-08-18 2008-01-16
NEIL ANTONY WILLIAMS
Director 2005-01-26 2007-07-16
GRAHAM JAMES ROLANDO
Director 1997-01-23 2003-12-31
ROGER FREDERICK BARNETT
Director 1992-08-18 2002-12-31
ROBERT NEIL PATTERSON
Director 1992-08-18 1997-09-15
THOMAS JOHN STRAND
Director 1992-08-18 1995-09-27
LINDSAY HOWARD BANGS
Director 1994-01-04 1995-03-31
ROBERT ALEC HOLLANDS
Director 1992-08-18 1994-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM HARDY BELGRAVIUM TECHNOLOGIES LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
MARK WILLIAM HARDY ACCESS FIRE AND SECURITY LIMITED Director 2015-06-23 CURRENT 1991-06-28 Active - Proposal to Strike off
MARK WILLIAM HARDY BELGRAVIUM LIMITED Director 2007-12-28 CURRENT 1982-07-12 Active - Proposal to Strike off
MARK WILLIAM HARDY NOVO IVC LIMITED Director 2006-07-25 CURRENT 1998-02-12 Active - Proposal to Strike off
MARK WILLIAM HARDY TOUCHSTAR TECHNOLOGIES LIMITED Director 2005-10-21 CURRENT 2003-04-11 Active
MARK WILLIAM HARDY TOUCHSTAR PLC Director 2005-10-21 CURRENT 1904-02-24 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
2023-06-19CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-06-10FULL ACCOUNTS MADE UP TO 31/12/22
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-06-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/21 FROM Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD
2020-06-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-06-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-04-15AP03Appointment of Natasha Marie Rourke as company secretary on 2019-04-02
2019-04-15TM02Termination of appointment of Michael James Smith on 2019-04-02
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES SMITH
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-05-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-07CH01Director's details changed for Mr Lynden Neil Jones on 2017-09-01
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 140000
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-07-10PSC02Notification of Touchstar Plc as a person with significant control on 2016-04-06
2017-06-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN WILLIAMS
2016-10-03RES15CHANGE OF COMPANY NAME 06/02/23
2016-10-03CERTNMCOMPANY NAME CHANGED FEEDBACK DATA LIMITED CERTIFICATE ISSUED ON 03/10/16
2016-10-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 140000
2016-06-17AR0117/06/16 ANNUAL RETURN FULL LIST
2016-02-08AP01DIRECTOR APPOINTED MR MICHAEL JAMES SMITH
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL UNWIN
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK BIRD
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK BIRD
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP KEMBERY
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 140000
2015-06-19AR0119/06/15 ANNUAL RETURN FULL LIST
2015-03-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 140000
2014-08-08AR0101/08/14 ANNUAL RETURN FULL LIST
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-16CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-12-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-12-16RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-12-16RES02REREG PLC TO PRI; RES02 PASS DATE:06/12/2013
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-08-07AR0101/08/13 FULL LIST
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 009559770002
2013-06-06AP01DIRECTOR APPOINTED MR JOHN PHILIP KEMBERY
2013-06-06AP01DIRECTOR APPOINTED MR MARK WILLIAM HARDY
2013-06-06AP01DIRECTOR APPOINTED MR MICHAEL PAUL UNWIN
2013-06-05AP03SECRETARY APPOINTED MR MICHAEL JAMES SMITH
2013-06-04AA01CURRSHO FROM 31/05/2014 TO 31/12/2013
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEPHEARD
2013-06-04TM02APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDEN NEIL JONES / 01/02/2013
2013-02-15AP01DIRECTOR APPOINTED MR SHAUN WILLIAMS
2013-02-15AP01DIRECTOR APPOINTED MR LYNDEN NEIL JONES
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARRELL
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-11-12AP01DIRECTOR APPOINTED MR SIMON GREGORY BARRELL
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WESTCOTT
2012-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2012 FROM PARK ROAD CROWBOROUGH EAST SUSSEX TN6 2QR
2012-10-16AP04CORPORATE SECRETARY APPOINTED TEMPLE SECRETARIES LIMITED
2012-10-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID BARTON
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARTON
2012-08-29AR0118/08/12 FULL LIST
2011-11-11AP03SECRETARY APPOINTED MR DAVID BARTON
2011-11-10TM02APPOINTMENT TERMINATED, SECRETARY NEIL WILLIAMS
2011-10-20AUDSAUDITORS' STATEMENT
2011-10-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-10-20AUDRAUDITORS' REPORT
2011-10-20BSBALANCE SHEET
2011-10-20CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2011-10-20RES02REREG PRI TO PLC; RES02 PASS DATE:19/10/2011
2011-10-20RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARKS
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-05AR0118/08/11 FULL LIST
2011-02-22AP01DIRECTOR APPOINTED MR MARK PETER BIRD
2011-02-22AP01DIRECTOR APPOINTED MR NICHOLAS STEVEN SHEPHEARD
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURT
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARTON / 17/02/2011
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-02AR0118/08/10 FULL LIST
2010-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MARKS / 04/12/2009
2009-09-04363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-08-17288aDIRECTOR APPOINTED DAVID JOHN MARKS
2009-05-13288cSECRETARY'S CHANGE OF PARTICULARS / NEIL WILLIAMS / 12/05/2009
2009-04-28288bAPPOINTMENT TERMINATED SECRETARY PETER SMITH
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR PETER SMITH
2009-03-16288aSECRETARY APPOINTED NEIL ANTONY WILLIAMS
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-04363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BARTON / 20/05/2008
2008-05-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER SMITH / 25/03/2008
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR GERARD BUSHELL
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components




Licences & Regulatory approval
We could not find any licences issued to TOUCHSTAR ATC 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 TOUCHSTAR ATC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-12 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1991-03-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-05-31

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 TOUCHSTAR ATC LIMITED

Intangible Assets
Patents
We have not found any records of TOUCHSTAR ATC LIMITED registering or being granted any patents
Domain Names

TOUCHSTAR ATC LIMITED owns 2 domain names.

feedback-data.co.uk   feedbackdata.co.uk  

Trademarks
We have not found any records of TOUCHSTAR ATC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TOUCHSTAR ATC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-06-15 GBP £242
Wealden District Council 2015-07-16 GBP £390 AS00067-391349-CORPORATE - MISCELLANEOUS
Wealden District Council 2015-07-16 GBP £390 AS00067-391349-CORPORATE - MISCELLANEOUS
Wealden District Council 2015-07-09 GBP £3,369 AS00069-391350-CORPORATE - MISCELLANEOUS
Wealden District Council 2015-07-09 GBP £3,369 AS00069-391350-CORPORATE - MISCELLANEOUS
Wealden District Council 2014-07-24 GBP £3,369 C001985-391350-CORPORATE - MISCELLANEOUS
Walsall Council 2014-05-08 GBP £2,332
Wealden District Council 2013-06-20 GBP £3,369 C001894-391350-CORPORATE - MISCELLANEOUS
Walsall Council 2013-04-25 GBP £2,332
Wealden District Council 2012-12-13 GBP £650 CORPORATE - MISCELLANEOUS
Wealden District Council 2012-08-09 GBP £1,300 C001063-391350
Wealden District Council 2012-08-09 GBP £156 C001063-391350
Wealden District Council 2012-08-09 GBP £1,916 C001380-391350
Wealden District Council 2012-08-09 GBP £1,000 C001380-391350
Wealden District Council 2012-06-28 GBP £8,400 C001063-391350
Wealden District Council 2012-05-17 GBP £1,684 C001063-391350
Wealden District Council 2012-02-02 GBP £2,639 C001063-391350
Walsall Council 2012-01-23 GBP £583
Wealden District Council 2012-01-05 GBP £34 C001024-391117
Walsall Council 2011-11-22 GBP £583
Walsall Council 2011-09-02 GBP £583
Walsall Council 2011-09-02 GBP £583
Wealden District Council 2011-08-18 GBP £1,579 C000757-192210
Wealden District Council 2011-07-21 GBP £-170 DRC000137
Wealden District Council 2011-07-21 GBP £750 C000642-391347
Wealden District Council 2010-09-16 GBP £1,341 C000213-211400
Wealden District Council 2010-09-16 GBP £1,341 C000213-211400
Cheltenham Borough Council 0000-00-00 GBP £650 IT - Cabling and Network

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TOUCHSTAR ATC 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 TOUCHSTAR ATC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0085371099Boards, 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)
2016-02-0091059900Clocks (excl. electrically operated, wrist-watches, pocket-watches and other watches of heading 9101 or 9102, clocks with watch movements of heading 9103, instrument panel clocks and the like of heading 9104, alarm clocks and wall clocks)
2014-11-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)

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 TOUCHSTAR ATC 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 TOUCHSTAR ATC 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.