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.
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 | : |
|
Registered Address | : | Automation House, Newton Road, Lowton, Warrington, Cheshire, WA3 2AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lowton Business Park, Newton Road, Warrington, England, WA3 2AP | Director | 31 December 2017 | Active |
61 Winwick Road, Newton Le Willows, WA12 8DB | Secretary | 03 March 2000 | Active |
30 Hill Drive, Handforth, Wilmslow, SK9 3AR | Secretary | 11 July 2001 | Active |
Steeple Court, Tanhouse Lane Parbold, Wigan, WN8 7HG | Secretary | 24 April 2003 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 25 October 1999 | Active |
25, Hardshaw Street, St Helens, United Kingdom, WA10 1RP | Director | 16 July 2012 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 25 October 1999 | Active |
30 Hill Drive, Handforth, Wilmslow, SK9 3AR | Director | 03 March 2000 | Active |
Steeple Court, Tanhouse Lane Parbold, Wigan, WN8 7HG | Director | 15 September 2008 | Active |
Old Hall Farm Lymm Road, Thelwall, Warrington, WA4 2TG | Director | 03 March 2000 | Active |
Laurel Bank 6 Forest Road, Tarporley, CW6 0HX | Director | 03 March 2000 | Active |
Cassia Grange, Cassia Lane, Whitegate, CW7 2RZ | Director | 03 March 2000 | Active |
Plas-Y-Bryn, Llanfair Road, Newtown, SY16 3JY | Director | 03 March 2000 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 25 October 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-12-05 | Gazette | Gazette notice voluntary. | Download |
2023-11-22 | Dissolution | Dissolution application strike off company. | Download |
2023-08-30 | Officers | Termination secretary company with name termination date. | Download |
2023-08-30 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type small. | Download |
2022-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type small. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type small. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type small. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Officers | Change person secretary company with change date. | Download |
2018-06-11 | Officers | Change person director company with change date. | Download |
2018-01-11 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.