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.
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 | : |
|
Registered Address | : | 3 Enterprise Way, Mallusk, Newtownabbey, Co Antrim, BT36 4EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Enterprise Way, Mallusk, Newtownabbey, United Kingdom, BT36 4EW | Secretary | 28 February 2006 | Active |
3 Enterprise Way, Mallusk, Newtownabbey, BT36 4EW | Director | 01 March 2020 | Active |
3, Enterprise Way, Mallusk, Newtownabbey, United Kingdom, BT36 4EW | Director | 01 December 2022 | Active |
3, Enterprise Way, Mallusk, Newtownabbey, United Kingdom, BT36 4EW | Director | 31 July 2003 | Active |
3 Enterprise Way, Mallusk, Newtownabbey, BT36 4EW | Director | 12 March 2014 | Active |
3, Enterprise Way, Mallusk, Newtownabbey, United Kingdom, BT36 4EW | Director | 31 July 2003 | Active |
3 Enterprise Way, Mallusk, Newtownabbey, BT36 4EW | Director | 01 December 2015 | Active |
3, Enterprise Way, Mallusk, Newtownabbey, United Kingdom, BT36 4EW | Director | 01 December 2022 | Active |
3, Enterprise Way, Mallusk, Newtownabbey, United Kingdom, BT36 4EW | Director | 01 December 2022 | Active |
4 Woodford Drive, Doagh Road, Newtownabbey, BT36 6TR | Secretary | 08 February 1999 | Active |
17 Windslow Grove, Carrickfergus, | Director | 25 February 1999 | Active |
4 Woodfore Drive, Doagh Road, Newtownabbey, | Director | 31 July 2003 | Active |
4 Woodford Drive, Doagh Road, Newtownabbey, BT36 6TR | Director | 17 February 1999 | Active |
32 Onslow Gardens, Bangor, Co. Down, | Director | 31 July 2003 | Active |
32 Onslow Gardens, Bangor, | Director | 17 February 1999 | Active |
15 The Beeches, Ballyboley Road, Larne, BT40 2DW | Director | 25 February 1999 | Active |
3, Enterprise Way, Mallusk, Newtownabbey, United Kingdom, BT36 4EW | Director | 31 July 2003 | Active |
12 Kenwood Drive, Perry Road, Bangor, | Director | 25 February 1999 | Active |
71 Printshop Road, Crumlin, Antrim, BT29 4YN | Director | 31 July 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type medium. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Accounts | Accounts with accounts type full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Officers | Change person director company with change date. | Download |
2022-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-07 | Officers | Change person director company with change date. | Download |
2021-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-19 | Accounts | Accounts with accounts type full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Officers | Change person secretary company with change date. | Download |
2021-02-11 | Officers | Change person director company with change date. | Download |
2021-02-11 | Officers | Change person director company with change date. | Download |
2021-02-11 | Officers | Change person director company with change date. | Download |
2021-02-11 | Officers | Change person director company with change date. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.