AREA TRAINING AND ACTIVITY CENTRE (ATAC) LIMITED

Register to unlock more data on OkredoRegister

AREA TRAINING AND ACTIVITY CENTRE (ATAC) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04965247

Incorporation date

17/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Area Training & Activity Centre, David Mather House Mile Road, Widdrington Station, Northumberland NE61 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2003)
dot icon21/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon03/10/2025
Termination of appointment of Sandra Woods as a director on 2025-09-30
dot icon24/08/2025
Termination of appointment of Sandra Ann Bexfield as a director on 2025-08-24
dot icon24/08/2025
Termination of appointment of Leslie Woods as a director on 2025-08-24
dot icon30/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/07/2025
Termination of appointment of Keith Swindon as a director on 2025-07-14
dot icon14/07/2025
Termination of appointment of Jacqueline Bexfield as a director on 2025-07-14
dot icon03/01/2025
Termination of appointment of Sheila Robson as a director on 2024-12-12
dot icon03/01/2025
Termination of appointment of Susannah Jean Morris as a director on 2024-12-05
dot icon18/11/2024
Appointment of Mr Keith Swindon as a director on 2024-11-13
dot icon18/11/2024
Appointment of Mrs Sandra Woods as a director on 2024-11-13
dot icon18/11/2024
Appointment of Mr Leslie Woods as a director on 2024-11-13
dot icon18/11/2024
Appointment of Mrs Yvonne Langdown as a director on 2024-11-11
dot icon18/11/2024
Appointment of Ms Sheila Robson as a director on 2024-11-11
dot icon18/11/2024
Appointment of Mrs Susannah Jean Morris as a director on 2024-11-11
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon21/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon11/09/2023
Notification of a person with significant control statement
dot icon25/08/2023
Cessation of Atac Community Hall Management Committee as a person with significant control on 2023-08-23
dot icon09/08/2023
Micro company accounts made up to 2023-03-31
dot icon01/02/2023
Termination of appointment of Maureen Ann Welch as a director on 2023-01-27
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon25/07/2022
Termination of appointment of Raymond Biddiss as a director on 2022-07-22
dot icon18/07/2022
Notice of removal of a director
dot icon06/07/2022
Micro company accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon10/01/2022
Confirmation statement made on 2021-11-16 with no updates
dot icon15/09/2021
Micro company accounts made up to 2021-03-31
dot icon02/08/2021
Termination of appointment of Joanna Dobson as a director on 2021-07-28
dot icon08/02/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon26/08/2020
Micro company accounts made up to 2020-03-31
dot icon08/01/2020
Confirmation statement made on 2019-11-16 with no updates
dot icon14/08/2019
Micro company accounts made up to 2019-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon03/12/2018
Termination of appointment of Susan Cook as a director on 2018-12-01
dot icon03/12/2018
Termination of appointment of George Askew as a director on 2018-12-01
dot icon02/07/2018
Micro company accounts made up to 2018-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon16/10/2017
Micro company accounts made up to 2017-03-31
dot icon04/07/2017
Appointment of Mr George Askew as a director on 2017-07-03
dot icon24/11/2016
Appointment of Mr Jacek Jerzy Juszczyk as a director on 2016-11-23
dot icon21/11/2016
Appointment of Rev Joanna Dobson as a director on 2016-11-15
dot icon21/11/2016
Appointment of Ms Sandra Bexfield as a director
dot icon17/11/2016
Appointment of Mrs Susan Cook as a director on 2016-10-18
dot icon17/11/2016
Appointment of Ms Sandra Ann Bexfield as a director on 2016-09-20
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon16/11/2016
Termination of appointment of Eileen Connelly as a director on 2016-10-03
dot icon16/11/2016
Termination of appointment of Brenda Fordy-Scott as a director on 2016-09-26
dot icon25/07/2016
Termination of appointment of Richard Lillico as a director on 2016-07-03
dot icon25/07/2016
Termination of appointment of Carolynn Lillico as a director on 2016-07-03
dot icon08/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-11-17 no member list
dot icon20/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-11-17 no member list
dot icon08/12/2014
Termination of appointment of Leslie John Roberts as a director on 2014-11-17
dot icon17/09/2014
Termination of appointment of Leslie John Roberts as a secretary on 2013-11-10
dot icon17/12/2013
Annual return made up to 2013-11-17 no member list
dot icon17/12/2013
Termination of appointment of Ellen Orr as a director
dot icon09/12/2013
Termination of appointment of a director
dot icon09/12/2013
Termination of appointment of Ellen Orr as a director
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2012-11-17 no member list
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/11/2011
Annual return made up to 2011-11-17 no member list
dot icon23/11/2011
Appointment of Ms Jacqueline Bexfield as a director
dot icon23/11/2011
Appointment of Ms Jacqueline Bexfield as a director
dot icon20/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2010-11-17 no member list
dot icon07/02/2011
Appointment of Ms Ellen Jane Orr as a director
dot icon07/02/2011
Appointment of Mrs Carolynn Lillico as a director
dot icon07/02/2011
Termination of appointment of John Brown as a director
dot icon07/02/2011
Appointment of Mr Ivan Tenax Hewitt as a director
dot icon07/02/2011
Appointment of Mr Leslie John Roberts as a director
dot icon07/02/2011
Termination of appointment of Carolynn Lillico as a secretary
dot icon07/02/2011
Termination of appointment of John Brown as a secretary
dot icon07/02/2011
Termination of appointment of John Brown as a secretary
dot icon07/02/2011
Appointment of Mr Leslie John Roberts as a secretary
dot icon24/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2009-11-17 no member list
dot icon16/02/2010
Director's details changed for Brenda Fordy-Scott on 2009-11-01
dot icon16/02/2010
Director's details changed for Eileen Connelly on 2010-02-16
dot icon16/02/2010
Termination of appointment of David Baron as a director
dot icon16/02/2010
Secretary's details changed for John Brown on 2010-02-16
dot icon16/02/2010
Director's details changed for Maureen Ann Welch on 2010-02-16
dot icon16/02/2010
Director's details changed for Richard Lillico on 2010-02-16
dot icon16/02/2010
Director's details changed for John Brown on 2010-02-16
dot icon16/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/02/2009
Annual return made up to 17/11/08
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/12/2007
New secretary appointed
dot icon13/12/2007
Annual return made up to 17/11/07
dot icon04/12/2007
New secretary appointed
dot icon29/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/12/2006
Annual return made up to 17/11/06
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New secretary appointed
dot icon20/12/2006
New director appointed
dot icon14/12/2006
Full accounts made up to 2006-03-31
dot icon21/12/2005
Annual return made up to 17/11/05
dot icon21/09/2005
Full accounts made up to 2005-03-31
dot icon27/05/2005
Director resigned
dot icon14/03/2005
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon12/01/2005
New director appointed
dot icon16/12/2004
Annual return made up to 17/11/04
dot icon24/11/2004
Director resigned
dot icon17/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
79.64K
-
0.00
-
-
2023
0
66.59K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, John
Director
15/11/2005 - 16/11/2010
1
Fordy-Scott, Brenda
Director
17/11/2003 - 26/09/2016
1
Orr, Ellen Jane
Director
16/11/2010 - 09/12/2013
1
Lillico, Carolynn
Director
16/11/2010 - 03/07/2016
1
Wade, Joan
Director
17/11/2003 - 21/11/2006
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AREA TRAINING AND ACTIVITY CENTRE (ATAC) LIMITED

AREA TRAINING AND ACTIVITY CENTRE (ATAC) LIMITED is an(a) Active company incorporated on 17/11/2003 with the registered office located at Area Training & Activity Centre, David Mather House Mile Road, Widdrington Station, Northumberland NE61 5QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AREA TRAINING AND ACTIVITY CENTRE (ATAC) LIMITED?

toggle

AREA TRAINING AND ACTIVITY CENTRE (ATAC) LIMITED is currently Active. It was registered on 17/11/2003 .

Where is AREA TRAINING AND ACTIVITY CENTRE (ATAC) LIMITED located?

toggle

AREA TRAINING AND ACTIVITY CENTRE (ATAC) LIMITED is registered at Area Training & Activity Centre, David Mather House Mile Road, Widdrington Station, Northumberland NE61 5QL.

What does AREA TRAINING AND ACTIVITY CENTRE (ATAC) LIMITED do?

toggle

AREA TRAINING AND ACTIVITY CENTRE (ATAC) LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for AREA TRAINING AND ACTIVITY CENTRE (ATAC) LIMITED?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-11-18 with no updates.