UKBizDB.co.uk

ATHAG LIMITED

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

This company is commonly known as Athag Limited. The company was founded 55 years ago and was given the registration number 00946470. The firm's registered office is in ATHERSTONE. You can find them at Well Spring Close, Carlyon Road Industrial Estate, Atherstone, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ATHAG LIMITED
Company Number:00946470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Well Spring Close, Carlyon Road Industrial Estate, Atherstone, CV9 1HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Well Spring Close, Carlyon Road Industrial Estate, Atherstone, CV9 1HU

Secretary-Active
Well Spring Close, Carlyon Road Industrial Estate, Atherstone, CV9 1HU

Director12 May 1999Active
Well Spring Close, Carlyon Road Industrial Estate, Atherstone, CV9 1HU

Director13 October 1993Active
10 Attleborough Road, Nuneaton, CV11 4HY

Director09 July 1999Active
2 Sketchley Hall Gardens, Sketchley Old Village, Burbage, LE10 3JP

Director09 July 1999Active
Brake Cottage, Peckleton Lane, Desford, LE9

Director-Active
Brake Cottage, Peckleton Lane, Desford, LE9

Director-Active

People with Significant Control

Athag Holdings Ltd
Notified on:18 May 2023
Status:Active
Country of residence:England
Address:Well Spring Close, Carlyon Road Industrial Estate, Atherstone, England, CV9 1HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Simon Sharpe
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Well Spring Close, Atherstone, CV9 1HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Colman Davies
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Well Spring Close, Atherstone, CV9 1HU
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Incorporation

Memorandum articles.

Download
2023-06-10Resolution

Resolution.

Download
2023-05-31Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.