UKBizDB.co.uk

ATG SERVICES LIMITED

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

This company is commonly known as Atg Services Limited. The company was founded 24 years ago and was given the registration number 03864116. The firm's registered office is in WARRINGTON. You can find them at Automation House, Newton Road, Lowton, Warrington, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ATG SERVICES LIMITED
Company Number:03864116
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:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Automation House, Newton Road, Lowton, Warrington, Cheshire, WA3 2AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lowton Business Park, Newton Road, Warrington, England, WA3 2AP

Director31 December 2017Active
61 Winwick Road, Newton Le Willows, WA12 8DB

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

Secretary11 July 2001Active
Steeple Court, Tanhouse Lane Parbold, Wigan, WN8 7HG

Secretary24 April 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary25 October 1999Active
25, Hardshaw Street, St Helens, United Kingdom, WA10 1RP

Director16 July 2012Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

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

Director03 March 2000Active
Steeple Court, Tanhouse Lane Parbold, Wigan, WN8 7HG

Director15 September 2008Active
Old Hall Farm Lymm Road, Thelwall, Warrington, WA4 2TG

Director03 March 2000Active
Laurel Bank 6 Forest Road, Tarporley, CW6 0HX

Director03 March 2000Active
Cassia Grange, Cassia Lane, Whitegate, CW7 2RZ

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

Director03 March 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director25 October 1999Active

People with Significant Control

Mr Alan Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:C/O F X Leisure Limited, King Street, Leyland, England, PR25 2NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-22Dissolution

Dissolution application strike off company.

Download
2023-08-30Officers

Termination secretary company with name termination date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type small.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type small.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type small.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type small.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Officers

Change person secretary company with change date.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.