UKBizDB.co.uk

ATG ACCESS LTD

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

This company is commonly known as Atg Access Ltd. The company was founded 32 years ago and was given the registration number 02643622. The firm's registered office is in SOLIHULL. You can find them at Westhaven House Arleston Way, Shirley, Solihull, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ATG ACCESS LTD
Company Number:02643622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Westhaven House Arleston Way, Shirley, Solihull, England, B90 4LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cobaco House, North Florida Road, Haydock, St. Helens, England, WA11 9TP

Secretary22 February 2019Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director07 December 2000Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director24 November 2021Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director27 September 2022Active
61 Winwick Road, Newton Le Willows, WA12 8DB

Secretary01 April 1997Active
30 Hill Drive, Handforth, Wilmslow, SK9 3AR

Secretary11 July 2001Active
281 Newton Road, Lowton, Warrington, WA3 1LP

Secretary02 October 1991Active
Sparrowbill, 55a Roby Mill Upholland, Wigan, WN8 0QQ

Secretary23 September 1996Active
141 St Helens Road, Pennington, Leigh, WN7 3JH

Secretary28 February 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 September 1991Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director01 August 2019Active
57 Twiss Green Lane, Culcheth, Warrington, WA3 4DQ

Director02 October 1991Active
21 Milverton Close, Lostock, Bolton, BL6 4RR

Director08 June 1998Active
Cobaco House, North Florida Road, Haydock Industrial Estate, Haydock, WA11 9TP

Director02 December 2013Active
Parkside Farm, Parkside Road, Winwick, WA2 8ST

Director23 October 2001Active
WA3

Director05 December 2011Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director22 February 2019Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director22 February 2019Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director05 December 2011Active
30 Hill Drive, Handforth, Wilmslow, SK9 3AR

Director07 December 2000Active
281 Newton Road, Lowton, Warrington, WA3 1LP

Director02 October 1991Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director24 September 2018Active
Old Hall Farm Lymm Road, Thelwall, Warrington, WA4 2TG

Director04 July 1994Active
3 Willowfield Grove, Ashton-In-Makerfield,

Director02 October 1991Active
Laurel Bank 6 Forest Road, Tarporley, CW6 0HX

Director04 July 1994Active
Cobaco House, North Florida Road, Haydock Industrial Estate, Haydock, WA11 9TP

Director02 March 2015Active
Cobaco House, North Florida Road, Haydock Industrial Estate, Haydock, WA11 9TP

Director03 February 2014Active
Cassia Grange, Cassia Lane, Whitegate, CW7 2RZ

Director04 July 1994Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director22 February 2019Active
Plas-Y-Bryn, Llanfair Road, Newtown, SY16 3JY

Director07 December 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 September 1991Active

People with Significant Control

Cobaco Holdings Limited
Notified on:24 September 2019
Status:Active
Country of residence:England
Address:Westhaven House, Arleston Way, Solihull, England, B90 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Cobaco Limited
Notified on:24 September 2019
Status:Active
Country of residence:England
Address:Westhaven House, Arleston Way, Solihull, England, B90 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cobaco Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cobaco House, North Florida Road, St. Helens, England, WA11 9TP
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2020-10-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Persons with significant control

Change to a person with significant control.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-01-10Accounts

Accounts with accounts type full.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-10-31Capital

Second filing capital allotment shares.

Download
2019-10-30Change of constitution

Statement of companys objects.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.