UKBizDB.co.uk

ATC SYSTEMS LIMITED

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

This company is commonly known as Atc Systems Limited. The company was founded 25 years ago and was given the registration number NI035553. The firm's registered office is in NEWTOWNABBEY. You can find them at 3 Enterprise Way, Mallusk, Newtownabbey, Co Antrim. This company's SIC code is 25210 - Manufacture of central heating radiators and boilers.

Company Information

Name:ATC SYSTEMS LIMITED
Company Number:NI035553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1999
End of financial year:30 April 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 25210 - Manufacture of central heating radiators and boilers

Office Address & Contact

Registered Address:3 Enterprise Way, Mallusk, Newtownabbey, Co Antrim, BT36 4EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Enterprise Way, Mallusk, Newtownabbey, United Kingdom, BT36 4EW

Secretary28 February 2006Active
3 Enterprise Way, Mallusk, Newtownabbey, BT36 4EW

Director01 March 2020Active
3, Enterprise Way, Mallusk, Newtownabbey, United Kingdom, BT36 4EW

Director01 December 2022Active
3, Enterprise Way, Mallusk, Newtownabbey, United Kingdom, BT36 4EW

Director31 July 2003Active
3 Enterprise Way, Mallusk, Newtownabbey, BT36 4EW

Director12 March 2014Active
3, Enterprise Way, Mallusk, Newtownabbey, United Kingdom, BT36 4EW

Director31 July 2003Active
3 Enterprise Way, Mallusk, Newtownabbey, BT36 4EW

Director01 December 2015Active
3, Enterprise Way, Mallusk, Newtownabbey, United Kingdom, BT36 4EW

Director01 December 2022Active
3, Enterprise Way, Mallusk, Newtownabbey, United Kingdom, BT36 4EW

Director01 December 2022Active
4 Woodford Drive, Doagh Road, Newtownabbey, BT36 6TR

Secretary08 February 1999Active
17 Windslow Grove, Carrickfergus,

Director25 February 1999Active
4 Woodfore Drive, Doagh Road, Newtownabbey,

Director31 July 2003Active
4 Woodford Drive, Doagh Road, Newtownabbey, BT36 6TR

Director17 February 1999Active
32 Onslow Gardens, Bangor, Co. Down,

Director31 July 2003Active
32 Onslow Gardens, Bangor,

Director17 February 1999Active
15 The Beeches, Ballyboley Road, Larne, BT40 2DW

Director25 February 1999Active
3, Enterprise Way, Mallusk, Newtownabbey, United Kingdom, BT36 4EW

Director31 July 2003Active
12 Kenwood Drive, Perry Road, Bangor,

Director25 February 1999Active
71 Printshop Road, Crumlin, Antrim, BT29 4YN

Director31 July 2003Active

People with Significant Control

Mrs Julie Mc Cormack
Notified on:09 August 2021
Status:Active
Date of birth:September 1965
Nationality:Irish
Country of residence:United Kingdom
Address:3, Enterprise Way, Newtownabbey, United Kingdom, BT36 4EW
Nature of control:
  • Significant influence or control
Mr Patrick Thomas Mccormack
Notified on:09 August 2021
Status:Active
Date of birth:November 1966
Nationality:Irish
Country of residence:United Kingdom
Address:3, Enterprise Way, Newtownabbey, United Kingdom, BT36 4EW
Nature of control:
  • Significant influence or control
Manach Limited
Notified on:08 February 2017
Status:Active
Country of residence:Northern Ireland
Address:Aisling House, 50, Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
Mr Patrick Thomas Mc Cormack
Notified on:08 February 2017
Status:Active
Date of birth:November 1966
Nationality:Irish
Address:3 Enterprise Way, Newtownabbey, BT36 4EW
Nature of control:
  • Significant influence or control
Mr Moorland Holmes
Notified on:08 February 2017
Status:Active
Date of birth:April 1963
Nationality:British
Address:3 Enterprise Way, Newtownabbey, BT36 4EW
Nature of control:
  • Significant influence or control
Mrs Julie Mc Cormack
Notified on:08 February 2017
Status:Active
Date of birth:September 1965
Nationality:Irish
Address:3 Enterprise Way, Newtownabbey, BT36 4EW
Nature of control:
  • Significant influence or control
Mr Brendan Mc Ilmurray
Notified on:08 February 2017
Status:Active
Date of birth:April 1962
Nationality:British
Address:3 Enterprise Way, Newtownabbey, BT36 4EW
Nature of control:
  • Significant influence or control
Mr Francis Jeremy Quinn
Notified on:08 February 2017
Status:Active
Date of birth:February 1974
Nationality:Irish
Address:3 Enterprise Way, Newtownabbey, BT36 4EW
Nature of control:
  • Significant influence or control
Mr James Stothers
Notified on:08 February 2017
Status:Active
Date of birth:November 1952
Nationality:British
Address:3 Enterprise Way, Newtownabbey, BT36 4EW
Nature of control:
  • Significant influence or control

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
2024-01-31Accounts

Accounts with accounts type medium.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-04-28Accounts

Accounts with accounts type full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2022-02-07Officers

Change person director company with change date.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Accounts

Accounts with accounts type full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Officers

Change person secretary company with change date.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Officers

Change person director company with change date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.