UKBizDB.co.uk

ATAC SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atac Solutions Limited. The company was founded 17 years ago and was given the registration number 06242867. The firm's registered office is in KENT. You can find them at 19/21 Swan Street, West Malling, Kent, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ATAC SOLUTIONS LIMITED
Company Number:06242867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:19/21 Swan Street, West Malling, Kent, ME19 6JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19/21 Swan Street, West Malling, Kent, ME19 6JU

Director12 May 2021Active
19/21 Swan Street, West Malling, Kent, ME19 6JU

Director12 May 2021Active
19/21 Swan Street, West Malling, Kent, ME19 6JU

Director29 November 2022Active
19/21 Swan Street, West Malling, Kent, ME19 6JU

Director02 March 2021Active
19/21 Swan Street, West Malling, Kent, ME19 6JU

Director12 May 2021Active
19/21 Swan Street, West Malling, Kent, ME19 6JU

Secretary10 May 2007Active
19/21 Swan Street, West Malling, Kent, ME19 6JU

Secretary10 May 2007Active
19/21 Swan Street, West Malling, Kent, ME19 6JU

Director10 March 2011Active
19/21 Swan Street, West Malling, Kent, ME19 6JU

Director10 May 2007Active
19/21 Swan Street, West Malling, Kent, ME19 6JU

Director01 September 2008Active
19/21 Swan Street, West Malling, Kent, ME19 6JU

Director10 May 2007Active
19/21 Swan Street, West Malling, Kent, ME19 6JU

Director02 March 2021Active

People with Significant Control

Mr Adam Colley
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:19/21 Swan Street, West Malling, United Kingdom, ME19 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Turnill
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:19/21 Swan Street, West Malling, United Kingdom, ME19 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Axius Water European Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit A9, Loc 8 Business Park, Ashford Road, Maidstone, England, ME17 1WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Persons with significant control

Change to a person with significant control.

Download
2024-04-10Address

Change registered office address company with date old address new address.

Download
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-03-14Resolution

Resolution.

Download
2021-03-14Incorporation

Memorandum articles.

Download
2021-03-14Capital

Capital name of class of shares.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination secretary company with name termination date.

Download
2021-03-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.