ATC ENTERPRISES LTD

Register to unlock more data on OkredoRegister

ATC ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08150994

Incorporation date

20/07/2012

Size

Small

Contacts

Registered address

Registered address

Unit 6 Redkiln Close, Horsham RH13 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2012)
dot icon27/04/2026
Accounts for a small company made up to 2025-12-31
dot icon14/11/2025
Termination of appointment of Royce Asher Gilmore as a director on 2025-11-11
dot icon25/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon30/05/2025
Accounts for a small company made up to 2024-12-31
dot icon19/02/2025
Termination of appointment of Samuel John Purdom as a director on 2025-02-08
dot icon19/02/2025
Appointment of Mr Roger Clive Thomson as a director on 2025-02-08
dot icon03/01/2025
Appointment of Mr Graham Elsey as a director on 2025-01-02
dot icon26/09/2024
Appointment of Mr Sheldon Charles Gould as a director on 2024-09-26
dot icon13/09/2024
Accounts for a small company made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-20 with updates
dot icon07/05/2024
Registered office address changed from 7 Oakwood House 7 Victoria Way Burgess Hill RH15 9NF England to Unit 6 Redkiln Close Horsham RH13 5QL on 2024-05-07
dot icon25/04/2024
Notification of a person with significant control statement
dot icon19/04/2024
Cessation of Daryl Stanley as a person with significant control on 2024-04-19
dot icon29/01/2024
Termination of appointment of Daniel Reiner as a director on 2024-01-24
dot icon29/01/2024
Appointment of Mr Royce Asher Gilmore as a director on 2024-01-24
dot icon18/01/2024
Cessation of Damian Lynes as a person with significant control on 2024-01-18
dot icon18/01/2024
Cessation of Kenneth Frank Gardiner as a person with significant control on 2024-01-18
dot icon15/11/2023
Termination of appointment of Scott Andrews as a director on 2023-11-15
dot icon02/11/2023
Director's details changed for Mr James Jim Lewis on 2023-11-01
dot icon02/11/2023
Appointment of Mr Luke Reiner as a director on 2023-11-01
dot icon01/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/03/2023
Termination of appointment of Vernon Cooper as a director on 2023-03-13
dot icon13/03/2023
Appointment of Mr Samuel John Purdom as a director on 2023-03-13
dot icon13/03/2023
Appointment of Mr James Jim Lewis as a director on 2023-03-13
dot icon03/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon25/10/2022
Termination of appointment of Paul Mcmullan as a director on 2022-08-31
dot icon01/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon15/04/2021
Director's details changed for Mr Paul Mcmullan on 2021-04-15
dot icon15/04/2021
Director's details changed for Mr Daniel Reiner on 2021-04-15
dot icon15/04/2021
Director's details changed for Mr Paul Mcmullan on 2021-04-15
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/09/2020
Appointment of Mr Daniel Reiner as a director on 2020-09-11
dot icon16/09/2020
Termination of appointment of Dale Gardiner as a director on 2020-09-11
dot icon15/09/2020
Appointment of Mr Paul Mcmullan as a director on 2020-09-11
dot icon02/09/2020
Termination of appointment of Lloyd John King as a director on 2020-09-02
dot icon02/09/2020
Termination of appointment of Daryl Stanley as a director on 2020-09-02
dot icon02/09/2020
Appointment of Mr Scott Andrews as a director on 2020-09-02
dot icon02/09/2020
Appointment of Mr Ivan Knappett as a director on 2020-09-02
dot icon28/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon27/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon15/06/2018
Micro company accounts made up to 2017-12-31
dot icon20/09/2017
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon02/08/2017
Registered office address changed from C/O Mr Carl Mcmullan Oakwood House 7 Victoria Way Burgess Hill RH15 9NF to 7 Oakwood House 7 Victoria Way Burgess Hill RH15 9NF on 2017-08-02
dot icon01/08/2017
Cessation of Carl Mcmullan as a person with significant control on 2016-07-31
dot icon01/08/2017
Confirmation statement made on 2017-07-20 with updates
dot icon01/08/2017
Notification of Damian Lynes as a person with significant control on 2016-07-31
dot icon01/08/2017
Notification of Kenneth Frank Gardiner as a person with significant control on 2016-07-31
dot icon01/08/2017
Notification of Daryl Stanley as a person with significant control on 2016-07-31
dot icon10/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon31/07/2016
Appointment of Mr Dale Gardiner as a director on 2016-05-01
dot icon31/07/2016
Termination of appointment of Carl Mcmullan as a director on 2016-07-31
dot icon31/07/2016
Termination of appointment of Russell John Lynes as a director on 2016-07-31
dot icon29/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon07/05/2016
Full accounts made up to 2015-07-31
dot icon25/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/09/2014
Appointment of Mr Daryl Stanley as a director on 2014-09-09
dot icon18/09/2014
Termination of appointment of Samuel John Purdom as a director on 2014-09-09
dot icon24/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/02/2014
Director's details changed for Mr Vernon Cooper on 2013-10-07
dot icon05/09/2013
Registered office address changed from Brinsbury College Campus East Stane Street North Heath Pulborough West Sussex RH20 1DJ United Kingdom on 2013-09-05
dot icon04/09/2013
Appointment of Mr Samuel John Purdom as a director
dot icon04/09/2013
Appointment of Mr Vernon Cooper as a director
dot icon27/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon20/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Jim Lewis
Director
13/03/2023 - Present
2
Elsey, Graham
Director
02/01/2025 - Present
5
Lynes, Russell John
Director
20/07/2012 - 31/07/2016
-
Gardiner, Dale
Director
01/05/2016 - 11/09/2020
-
Knappett, Ivan
Director
02/09/2020 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ATC ENTERPRISES LTD

ATC ENTERPRISES LTD is an(a) Active company incorporated on 20/07/2012 with the registered office located at Unit 6 Redkiln Close, Horsham RH13 5QL. There are currently 6 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 ATC ENTERPRISES LTD?

toggle

ATC ENTERPRISES LTD is currently Active. It was registered on 20/07/2012 .

Where is ATC ENTERPRISES LTD located?

toggle

ATC ENTERPRISES LTD is registered at Unit 6 Redkiln Close, Horsham RH13 5QL.

What does ATC ENTERPRISES LTD do?

toggle

ATC ENTERPRISES LTD operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for ATC ENTERPRISES LTD?

toggle

The latest filing was on 27/04/2026: Accounts for a small company made up to 2025-12-31.