ATC SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

ATC SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03398241

Incorporation date

03/07/1997

Size

Small

Contacts

Registered address

Registered address

23 Shackleton Court 2 Maritime Quay, London E14 3QFCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1997)
dot icon14/04/2026
Accounts for a small company made up to 2025-12-31
dot icon05/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon31/03/2025
Accounts for a small company made up to 2024-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon04/04/2024
Accounts for a small company made up to 2023-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon23/03/2023
Accounts for a small company made up to 2022-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon31/03/2022
Accounts for a small company made up to 2021-12-30
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon21/04/2021
Accounts for a small company made up to 2020-12-31
dot icon25/07/2020
Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 23 Shackleton Court 2 Maritime Quay London E14 3QF on 2020-07-25
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon17/06/2020
Change of details for Mr Timothy John Barton-White as a person with significant control on 2019-07-24
dot icon16/06/2020
Director's details changed for Mr Timothy John Barton-White on 2019-07-24
dot icon29/04/2020
Accounts for a small company made up to 2019-12-31
dot icon17/10/2019
Accounts for a small company made up to 2018-12-31
dot icon02/09/2019
Registered office address changed from C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2019-09-02
dot icon29/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon25/07/2019
Director's details changed for Mr Timothy John Barton-White on 2019-07-24
dot icon25/07/2019
Change of details for Mr Timothy John Barton-White as a person with significant control on 2019-07-24
dot icon05/09/2018
Accounts for a small company made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon12/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon12/07/2017
Notification of Timothy John Barton-White as a person with significant control on 2016-04-06
dot icon17/05/2017
Accounts for a small company made up to 2016-12-31
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon12/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon17/12/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon17/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon19/02/2014
Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD England on 2014-02-19
dot icon16/01/2014
Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 2014-01-16
dot icon05/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon08/03/2013
Accounts made up to 2012-12-31
dot icon26/09/2012
Accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon26/09/2011
Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 2011-09-26
dot icon24/08/2011
Accounts made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon24/01/2011
Appointment of Mr Timothy John Barton White as a secretary
dot icon24/01/2011
Termination of appointment of Lmg Services Limited as a secretary
dot icon23/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon23/06/2010
Secretary's details changed for Lmg Services Limited on 2009-10-01
dot icon23/06/2010
Director's details changed for Mr Timothy John Barton-White on 2009-10-01
dot icon18/05/2010
Termination of appointment of John Mills as a director
dot icon14/04/2010
Accounts made up to 2009-12-31
dot icon24/06/2009
Return made up to 21/06/09; full list of members
dot icon24/06/2009
Director's change of particulars / timothy barton-white / 21/06/2009
dot icon13/05/2009
Accounts made up to 2008-12-31
dot icon23/06/2008
Return made up to 21/06/08; full list of members
dot icon22/05/2008
Accounts made up to 2007-12-31
dot icon23/10/2007
Director resigned
dot icon14/08/2007
Return made up to 21/06/07; full list of members
dot icon08/03/2007
Full accounts made up to 2006-12-31
dot icon10/10/2006
Registered office changed on 10/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU
dot icon10/10/2006
Secretary's particulars changed
dot icon06/07/2006
Return made up to 21/06/06; full list of members
dot icon08/03/2006
Full accounts made up to 2005-12-31
dot icon14/07/2005
Return made up to 21/06/05; full list of members
dot icon23/06/2005
Registered office changed on 23/06/05 from: 38-40 london fruit exchange brushfield street london E1 6EU
dot icon18/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/06/2004
Return made up to 21/06/04; full list of members
dot icon05/05/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon17/03/2004
Total exemption full accounts made up to 2003-11-30
dot icon01/08/2003
Return made up to 03/07/03; full list of members
dot icon27/02/2003
Total exemption full accounts made up to 2002-11-30
dot icon19/07/2002
Return made up to 03/07/02; full list of members
dot icon14/02/2002
Total exemption full accounts made up to 2001-11-30
dot icon10/07/2001
Return made up to 03/07/01; full list of members
dot icon07/03/2001
Full accounts made up to 2000-11-30
dot icon14/07/2000
Return made up to 03/07/00; full list of members
dot icon13/03/2000
Full accounts made up to 1999-11-30
dot icon09/07/1999
Director's particulars changed
dot icon06/07/1999
Return made up to 03/07/99; no change of members
dot icon17/06/1999
Full accounts made up to 1998-11-30
dot icon26/02/1999
Certificate of change of name
dot icon26/10/1998
Accounting reference date shortened from 31/12/98 to 30/11/98
dot icon30/06/1998
Return made up to 03/07/98; full list of members
dot icon25/06/1998
Resolutions
dot icon25/06/1998
Resolutions
dot icon25/06/1998
Resolutions
dot icon01/09/1997
Secretary resigned
dot icon01/09/1997
Director resigned
dot icon01/09/1997
New director appointed
dot icon01/09/1997
New director appointed
dot icon01/09/1997
New director appointed
dot icon01/09/1997
New secretary appointed
dot icon28/08/1997
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon28/08/1997
Ad 21/08/97--------- £ si 98@1=98 £ ic 2/100
dot icon04/08/1997
Registered office changed on 04/08/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon25/07/1997
Certificate of change of name
dot icon03/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-5.79 % *

* during past year

Cash in Bank

£67,136.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
67.35K
-
0.00
71.26K
-
2023
5
23.58K
-
0.00
67.14K
-
2023
5
23.58K
-
0.00
67.14K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

23.58K £Descended-64.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.14K £Descended-5.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
02/07/1997 - 27/07/1997
2863
Mills, John Broadhurst
Director
27/07/1997 - 17/05/2010
6
Ashcroft Cameron Nominees Limited
Nominee Director
02/07/1997 - 27/07/1997
2796
Mr Timothy John Barton-White
Director
28/07/1997 - Present
-
Bolwell, Ian Murray
Director
27/07/1997 - 31/08/2007
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ATC SERVICES (UK) LIMITED

ATC SERVICES (UK) LIMITED is an(a) Active company incorporated on 03/07/1997 with the registered office located at 23 Shackleton Court 2 Maritime Quay, London E14 3QF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ATC SERVICES (UK) LIMITED?

toggle

ATC SERVICES (UK) LIMITED is currently Active. It was registered on 03/07/1997 .

Where is ATC SERVICES (UK) LIMITED located?

toggle

ATC SERVICES (UK) LIMITED is registered at 23 Shackleton Court 2 Maritime Quay, London E14 3QF.

What does ATC SERVICES (UK) LIMITED do?

toggle

ATC SERVICES (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ATC SERVICES (UK) LIMITED have?

toggle

ATC SERVICES (UK) LIMITED had 5 employees in 2023.

What is the latest filing for ATC SERVICES (UK) LIMITED?

toggle

The latest filing was on 14/04/2026: Accounts for a small company made up to 2025-12-31.