UKBizDB.co.uk

THE ATACC GROUP LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9 Victoria Road, Fulwood, Preston, Lancashire, England, PR2 8ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Greenwood Ave, Carnforth, Carnforth, United Kingdom, LA5 8RN

Director01 January 2023Active
St Andrews, Church Lane, Huxley, England, CH3 9BH

Director06 June 2011Active
8 Chapel Street, Ulverston, England, LA12 0BA

Director01 January 2023Active
10 Long Acre, Cuddington, United Kingdom, CW8 2XP

Director01 January 2023Active
Heritage House, 9b Hoghton Street, Southport, England, PR9 0TE

Secretary06 June 2011Active
9, Victoria Road, Fulwood, Preston, England, PR2 8ND

Director11 August 2014Active
Heritage House, 9b Hoghton Street, Southport, England, PR9 0TE

Director01 July 2014Active
Heritage House, 9b Hoghton Street, Southport, PR9 0TE

Director23 December 2015Active
Heritage House, 9b Hoghton Street, Southport, England, PR9 0TE

Director06 June 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-05-30Capital

Capital name of class of shares.

Download
2023-05-30Capital

Capital name of class of shares.

Download
2023-05-30Capital

Capital name of class of shares.

Download
2023-05-30Capital

Capital name of class of shares.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Capital

Capital alter shares subdivision.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2019-09-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.