This company is commonly known as The Atacc Group Ltd. The company was founded 12 years ago and was given the registration number 07658746. The firm's registered office is in PRESTON. You can find them at 9 Victoria Road, Fulwood, Preston, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE ATACC GROUP LTD |
---|---|---|
Company Number | : | 07658746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2011 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Victoria Road, Fulwood, Preston, Lancashire, England, PR2 8ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Greenwood Ave, Carnforth, Carnforth, United Kingdom, LA5 8RN | Director | 01 January 2023 | Active |
St Andrews, Church Lane, Huxley, England, CH3 9BH | Director | 06 June 2011 | Active |
8 Chapel Street, Ulverston, England, LA12 0BA | Director | 01 January 2023 | Active |
10 Long Acre, Cuddington, United Kingdom, CW8 2XP | Director | 01 January 2023 | Active |
Heritage House, 9b Hoghton Street, Southport, England, PR9 0TE | Secretary | 06 June 2011 | Active |
9, Victoria Road, Fulwood, Preston, England, PR2 8ND | Director | 11 August 2014 | Active |
Heritage House, 9b Hoghton Street, Southport, England, PR9 0TE | Director | 01 July 2014 | Active |
Heritage House, 9b Hoghton Street, Southport, PR9 0TE | Director | 23 December 2015 | Active |
Heritage House, 9b Hoghton Street, Southport, England, PR9 0TE | Director | 06 June 2011 | Active |
Stephen Michael Allen | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Victoria Road, Preston, England, PR2 8ND |
Nature of control | : |
|
Mark Forrest | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Victoria Road, Preston, England, PR2 8ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Capital | Capital name of class of shares. | Download |
2023-05-30 | Capital | Capital name of class of shares. | Download |
2023-05-30 | Capital | Capital name of class of shares. | Download |
2023-05-30 | Capital | Capital name of class of shares. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-26 | Officers | Change person director company with change date. | Download |
2021-01-26 | Officers | Change person director company with change date. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Capital | Capital alter shares subdivision. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.