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..
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 | : |
|
Registered Address | : | Westhaven House Arleston Way, Shirley, Solihull, England, B90 4LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cobaco House, North Florida Road, Haydock, St. Helens, England, WA11 9TP | Secretary | 22 February 2019 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Director | 07 December 2000 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Director | 24 November 2021 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Director | 27 September 2022 | Active |
61 Winwick Road, Newton Le Willows, WA12 8DB | Secretary | 01 April 1997 | Active |
30 Hill Drive, Handforth, Wilmslow, SK9 3AR | Secretary | 11 July 2001 | Active |
281 Newton Road, Lowton, Warrington, WA3 1LP | Secretary | 02 October 1991 | Active |
Sparrowbill, 55a Roby Mill Upholland, Wigan, WN8 0QQ | Secretary | 23 September 1996 | Active |
141 St Helens Road, Pennington, Leigh, WN7 3JH | Secretary | 28 February 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 September 1991 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Director | 01 August 2019 | Active |
57 Twiss Green Lane, Culcheth, Warrington, WA3 4DQ | Director | 02 October 1991 | Active |
21 Milverton Close, Lostock, Bolton, BL6 4RR | Director | 08 June 1998 | Active |
Cobaco House, North Florida Road, Haydock Industrial Estate, Haydock, WA11 9TP | Director | 02 December 2013 | Active |
Parkside Farm, Parkside Road, Winwick, WA2 8ST | Director | 23 October 2001 | Active |
WA3 | Director | 05 December 2011 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Director | 22 February 2019 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Director | 22 February 2019 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Director | 05 December 2011 | Active |
30 Hill Drive, Handforth, Wilmslow, SK9 3AR | Director | 07 December 2000 | Active |
281 Newton Road, Lowton, Warrington, WA3 1LP | Director | 02 October 1991 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Director | 24 September 2018 | Active |
Old Hall Farm Lymm Road, Thelwall, Warrington, WA4 2TG | Director | 04 July 1994 | Active |
3 Willowfield Grove, Ashton-In-Makerfield, | Director | 02 October 1991 | Active |
Laurel Bank 6 Forest Road, Tarporley, CW6 0HX | Director | 04 July 1994 | Active |
Cobaco House, North Florida Road, Haydock Industrial Estate, Haydock, WA11 9TP | Director | 02 March 2015 | Active |
Cobaco House, North Florida Road, Haydock Industrial Estate, Haydock, WA11 9TP | Director | 03 February 2014 | Active |
Cassia Grange, Cassia Lane, Whitegate, CW7 2RZ | Director | 04 July 1994 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Director | 22 February 2019 | Active |
Plas-Y-Bryn, Llanfair Road, Newtown, SY16 3JY | Director | 07 December 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 September 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type full. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-16 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-16 | Accounts | Accounts with accounts type full. | Download |
2020-01-10 | Accounts | Accounts with accounts type full. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Capital | Second filing capital allotment shares. | Download |
2019-10-30 | Change of constitution | Statement of companys objects. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.