ATC INDUSTRY LIMITED

Register to unlock more data on OkredoRegister

ATC INDUSTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08364750

Incorporation date

17/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 08364750 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2013)
dot icon17/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon17/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon17/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon30/01/2026
Micro company accounts made up to 2024-12-31
dot icon25/03/2025
Compulsory strike-off action has been suspended
dot icon18/03/2025
First Gazette notice for compulsory strike-off
dot icon04/02/2025
Compulsory strike-off action has been discontinued
dot icon01/02/2025
Micro company accounts made up to 2022-12-31
dot icon01/02/2025
Micro company accounts made up to 2023-12-31
dot icon28/11/2024
Registered office address changed to PO Box 4385, 08364750 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-28
dot icon28/11/2024
Address of officer Mr Jan Neterda changed to 08364750 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-28
dot icon28/11/2024
Address of person with significant control Mr Jan Neterda changed to 08364750 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-28
dot icon14/08/2024
Registered office address changed
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon26/08/2023
Elect to keep the directors' register information on the public register
dot icon26/08/2023
Registered office address changed from C/O Bulley Davey Corby Enterprise Centre London Road, Priors Hall Corby Northants NN17 5EU United Kingdom to 16 Regal Close Corby NN17 1EZ on 2023-08-26
dot icon14/12/2022
Micro company accounts made up to 2021-12-31
dot icon14/12/2022
Appointment of Mr Jan Neterda as a director on 2022-12-06
dot icon14/12/2022
Notification of Jan Neterda as a person with significant control on 2022-12-06
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon14/12/2022
Cessation of Petr Neterda as a person with significant control on 2022-12-14
dot icon14/12/2022
Termination of appointment of Petr Neterda as a director on 2022-12-14
dot icon13/11/2022
Cessation of Jan Neterda as a person with significant control on 2022-10-30
dot icon13/11/2022
Notification of Petr Neterda as a person with significant control on 2022-10-30
dot icon22/10/2022
Appointment of Mr Petr Neterda as a director on 2022-10-08
dot icon22/10/2022
Change of details for Mr Jan Neterda as a person with significant control on 2022-10-08
dot icon22/10/2022
Termination of appointment of Jan Neterda as a director on 2022-10-08
dot icon20/10/2022
Micro company accounts made up to 2020-12-31
dot icon04/01/2022
Compulsory strike-off action has been discontinued
dot icon03/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon12/03/2021
Confirmation statement made on 2021-01-17 with updates
dot icon28/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/01/2020
Cessation of Michael Neterda as a person with significant control on 2019-12-26
dot icon03/01/2020
Appointment of Mr Jan Neterda as a director on 2019-12-26
dot icon03/01/2020
Termination of appointment of Michael Neterda as a director on 2019-12-26
dot icon03/01/2020
Notification of Jan Neterda as a person with significant control on 2019-12-26
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-01-17 with updates
dot icon22/03/2017
Registered office address changed from C/O Bulley Davey Corby Enterprise Centre London Road, Priors Hall Corby Northants NN17 5EU to C/O Bulley Davey Corby Enterprise Centre London Road, Priors Hall Corby Northants NN17 5EU on 2017-03-22
dot icon22/03/2017
Director's details changed for Mr Michael Neterda on 2017-03-07
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/05/2015
Compulsory strike-off action has been discontinued
dot icon20/05/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon16/12/2014
Registered office address changed from J D Gardiner & Co Edinburgh House 7 Corporation Street Corby Northants NN17 1NG to C/O Bulley Davey Corby Enterprise Centre London Road, Priors Hall Corby Northants NN17 5EU on 2014-12-16
dot icon08/10/2014
Statement of capital following an allotment of shares on 2014-10-08
dot icon08/10/2014
Director's details changed for Mr Michael Neterda on 2014-10-08
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2014
Previous accounting period shortened from 2014-01-31 to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon21/03/2014
Termination of appointment of Petr Neterda as a secretary
dot icon21/03/2014
Appointment of Mr Michael Neterda as a director
dot icon21/03/2014
Termination of appointment of Petr Neterda as a director
dot icon03/02/2014
Secretary's details changed for Petr Neterda on 2014-02-03
dot icon03/02/2014
Director's details changed for Petr Neterda on 2014-02-03
dot icon04/06/2013
Registered office address changed from International Suite 3, Adams Court Adams Hill Knutsford Cheshire WA16 6BA United Kingdom on 2013-06-04
dot icon17/01/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2023
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.42K
-
0.00
-
-
2021
2
3.42K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

3.42K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neterda, Petr
Secretary
17/01/2013 - 17/01/2014
-
Mr Petr Neterda
Director
08/10/2022 - 14/12/2022
5
Mr Jan Neterda
Director
06/12/2022 - Present
-
Mr Michael Neterda
Director
17/01/2014 - 26/12/2019
2
Mr Petr Neterda
Director
17/01/2013 - 17/01/2014
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATC INDUSTRY LIMITED

ATC INDUSTRY LIMITED is an(a) Dissolved company incorporated on 17/01/2013 with the registered office located at 4385, 08364750 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATC INDUSTRY LIMITED?

toggle

ATC INDUSTRY LIMITED is currently Dissolved. It was registered on 17/01/2013 and dissolved on 17/03/2026.

Where is ATC INDUSTRY LIMITED located?

toggle

ATC INDUSTRY LIMITED is registered at 4385, 08364750 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ATC INDUSTRY LIMITED do?

toggle

ATC INDUSTRY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ATC INDUSTRY LIMITED have?

toggle

ATC INDUSTRY LIMITED had 2 employees in 2021.

What is the latest filing for ATC INDUSTRY LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via compulsory strike-off.