ATC (MONMOUTHSHIRE) LIMITED

Register to unlock more data on OkredoRegister

ATC (MONMOUTHSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03410212

Incorporation date

28/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2, Mayhill Industrial Estate, Monmouth, Monmouthshire NP25 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1997)
dot icon05/09/2025
Total exemption full accounts made up to 2025-07-31
dot icon07/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon18/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon07/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon07/08/2023
Confirmation statement made on 2023-07-28 with updates
dot icon27/07/2023
Statement of capital following an allotment of shares on 2023-03-20
dot icon15/06/2023
Change of share class name or designation
dot icon03/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon23/08/2022
Satisfaction of charge 5 in full
dot icon19/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon18/01/2022
Appointment of Scarlett Harris as a director on 2022-01-18
dot icon09/09/2021
Total exemption full accounts made up to 2021-07-31
dot icon02/09/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon16/04/2021
Micro company accounts made up to 2020-07-31
dot icon20/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon19/03/2020
Micro company accounts made up to 2019-07-31
dot icon02/09/2019
Confirmation statement made on 2019-07-28 with updates
dot icon24/10/2018
Micro company accounts made up to 2018-07-31
dot icon23/10/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon05/10/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon11/01/2018
Micro company accounts made up to 2017-07-31
dot icon08/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/09/2016
Confirmation statement made on 2016-07-28 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/09/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/09/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/10/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon16/10/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-07-28
dot icon14/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon19/09/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon18/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon26/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/09/2009
Return made up to 28/07/09; full list of members
dot icon13/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/08/2008
Return made up to 28/07/08; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/08/2007
Return made up to 28/07/07; no change of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon14/08/2006
Return made up to 28/07/06; full list of members
dot icon13/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon31/10/2005
Return made up to 28/07/05; full list of members
dot icon05/08/2005
Total exemption full accounts made up to 2004-07-31
dot icon06/09/2004
Return made up to 28/07/04; full list of members
dot icon23/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon19/09/2003
Return made up to 28/07/03; full list of members
dot icon16/04/2003
Particulars of mortgage/charge
dot icon22/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon14/03/2003
Particulars of mortgage/charge
dot icon14/10/2002
Return made up to 28/07/02; full list of members
dot icon03/10/2002
Particulars of mortgage/charge
dot icon29/05/2002
Registered office changed on 29/05/02 from: rose cottage withy lane, mansons cross monmouth gwent NP25 5LF
dot icon04/04/2002
Particulars of mortgage/charge
dot icon12/03/2002
Total exemption full accounts made up to 2001-07-31
dot icon28/07/2001
Total exemption full accounts made up to 2000-07-31
dot icon20/07/2001
Return made up to 28/07/01; full list of members
dot icon29/08/2000
Return made up to 28/07/00; full list of members
dot icon23/08/2000
Accounts for a small company made up to 1999-07-31
dot icon24/05/2000
New secretary appointed
dot icon08/08/1999
Return made up to 28/07/99; no change of members
dot icon30/07/1999
Accounts for a small company made up to 1998-07-31
dot icon02/10/1998
Return made up to 28/07/98; full list of members
dot icon24/03/1998
Director resigned
dot icon24/03/1998
New director appointed
dot icon01/08/1997
Registered office changed on 01/08/97 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon01/08/1997
New director appointed
dot icon01/08/1997
Director resigned
dot icon28/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-56.21 % *

* during past year

Cash in Bank

£846.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
67.11K
-
0.00
7.35K
-
2022
0
94.71K
-
0.00
1.93K
-
2023
0
153.40K
-
0.00
846.00
-
2023
0
153.40K
-
0.00
846.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

153.40K £Ascended61.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

846.00 £Descended-56.21 % *

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
Harris, Stephanie
Director
28/07/1997 - Present
7
APEX COMPANY SERVICES LIMITED
Nominee Secretary
27/07/1997 - 17/05/2000
2389
APEX NOMINEES LIMITED
Nominee Director
27/07/1997 - 27/07/1997
2361
Scarlett Harris
Director
19/03/1998 - 19/03/1998
2
Scarlett Harris
Director
18/01/2022 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATC (MONMOUTHSHIRE) LIMITED

ATC (MONMOUTHSHIRE) LIMITED is an(a) Active company incorporated on 28/07/1997 with the registered office located at Unit 2, Mayhill Industrial Estate, Monmouth, Monmouthshire NP25 3LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATC (MONMOUTHSHIRE) LIMITED?

toggle

ATC (MONMOUTHSHIRE) LIMITED is currently Active. It was registered on 28/07/1997 .

Where is ATC (MONMOUTHSHIRE) LIMITED located?

toggle

ATC (MONMOUTHSHIRE) LIMITED is registered at Unit 2, Mayhill Industrial Estate, Monmouth, Monmouthshire NP25 3LX.

What does ATC (MONMOUTHSHIRE) LIMITED do?

toggle

ATC (MONMOUTHSHIRE) LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for ATC (MONMOUTHSHIRE) LIMITED?

toggle

The latest filing was on 05/09/2025: Total exemption full accounts made up to 2025-07-31.