UKBizDB.co.uk

ATG ENVIRONMENTAL LIMITED

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

This company is commonly known as Atg Environmental Limited. The company was founded 24 years ago and was given the registration number 03864107. The firm's registered office is in CALDICOT. You can find them at Unit 9 Norman Way Severn Bridge Industrial Estate, Portskewett, Caldicot, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ATG ENVIRONMENTAL LIMITED
Company Number:03864107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1999
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 9 Norman Way Severn Bridge Industrial Estate, Portskewett, Caldicot, Wales, NP26 5PT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Secretary25 May 2019Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Secretary25 May 2019Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director25 May 2019Active
61 Winwick Road, Newton Le Willows, WA12 8DB

Secretary03 March 2000Active
30 Hill Drive, Handforth, Wilmslow, SK9 3AR

Secretary11 July 2001Active
Genesis House Pemberton Business Centre, Richmond Hill, Pemberton, Wigan, United Kingdom, WN5 8AA

Secretary30 September 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary25 October 1999Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director25 October 1999Active
30 Hill Drive, Handforth, Wilmslow, SK9 3AR

Director03 March 2000Active
371 Gidlow Lane, Wigan, WN6 7PH

Director03 March 2000Active
Unit 9 Norman Way, Severn Bridge Industrial Estate, Portskewett, Caldicot, Wales, NP26 5PT

Director25 May 2019Active
Genesis House, Pemberton Business Centre, Richmond Hill, Pemberton, Wigan, United Kingdom, WN5 8AA

Director03 March 2000Active
14 Bowater Place, London, SE3 8ST

Director03 March 2000Active
Genesis House, Pemberton Business Centre, Richmond Hill, Pemberton, Wigan, United Kingdom, WN5 8AA

Director03 March 2000Active
Unit 9 Norman Way, Severn Bridge Industrial Estate, Portskewett, Caldicot, Wales, NP26 5PT

Director25 May 2019Active
Laurel Bank 6 Forest Road, Tarporley, CW6 0HX

Director03 March 2000Active
Unit 9 Norman Way, Severn Bridge Industrial Estate, Portskewett, Caldicot, Wales, NP26 5PT

Director25 May 2019Active
Cassia Grange, Cassia Lane, Whitegate, CW7 2RZ

Director03 March 2000Active
Plas-Y-Bryn, Llanfair Road, Newtown, SY16 3JY

Director03 March 2000Active
Unit 9 Norman Way, Severn Bridge Industrial Estate, Portskewett, Caldicot, Wales, NP26 5PT

Director25 May 2019Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director25 October 1999Active

People with Significant Control

Atg Environmental Holdco Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Genesis House, Pemberton Business Centre, Wigan, United Kingdom, WN5 8AA
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 (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
2024-03-27Gazette

Gazette dissolved liquidation.

Download
2023-12-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-20Address

Change registered office address company with date old address new address.

Download
2022-12-20Address

Change registered office address company with date old address new address.

Download
2022-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-20Resolution

Resolution.

Download
2022-12-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-06Gazette

Gazette filings brought up to date.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Capital

Capital statement capital company with date currency figure.

Download
2021-08-26Capital

Legacy.

Download
2021-08-26Insolvency

Legacy.

Download
2021-08-26Resolution

Resolution.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Change account reference date company current extended.

Download
2020-02-03Accounts

Accounts with accounts type full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-06-07Officers

Appoint person secretary company with name date.

Download
2019-06-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.