UKBizDB.co.uk

ATC HOLDINGS LIMITED

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

This company is commonly known as Atc Holdings Limited. The company was founded 26 years ago and was given the registration number 03377264. The firm's registered office is in LONDON. You can find them at Aero Engine Centre 109 Green Lane, Hounslow, London, England And Wales. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ATC HOLDINGS LIMITED
Company Number:03377264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Aero Engine Centre 109 Green Lane, Hounslow, London, England And Wales, United Kingdom, TW4 6DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Secretary20 October 1998Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director10 September 1999Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director20 October 1998Active
80 Broad Street, Monrovia, Liberia,

Corporate Secretary05 June 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 May 1997Active
Vachery, Cranleigh, Surrey, GU5 9QQ

Director20 October 1998Active
Silverdew, 63 Copsewood Way, Northwood, HA6 2TZ

Director05 June 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 May 1997Active

People with Significant Control

Mr James Francis Cook
Notified on:01 February 2017
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicolas Victor Cook
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Resolution

Resolution.

Download
2022-11-04Incorporation

Memorandum articles.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2022-01-17Officers

Change person secretary company with change date.

Download
2022-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2020-08-20Mortgage

Mortgage satisfy charge full.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-14Persons with significant control

Change to a person with significant control.

Download
2020-06-10Accounts

Accounts with accounts type small.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type small.

Download
2018-12-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.