ATG ACCESS LTD

Register to unlock more data on OkredoRegister

ATG ACCESS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02643622

Incorporation date

06/09/1991

Size

Full

Contacts

Registered address

Registered address

Westhaven House Arleston Way, Shirley, Solihull B90 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1991)
dot icon24/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon11/07/2025
Full accounts made up to 2024-12-31
dot icon20/12/2024
Resolutions
dot icon20/12/2024
Solvency Statement dated 20/12/24
dot icon20/12/2024
Statement by Directors
dot icon20/12/2024
Statement of capital on 2024-12-20
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon10/09/2024
Cessation of Atg Access (Holdings) Limited as a person with significant control on 2019-09-24
dot icon10/09/2024
Cessation of Cobaco Limited as a person with significant control on 2019-09-24
dot icon10/09/2024
Notification of Cobaco Holdings Limited as a person with significant control on 2019-09-24
dot icon10/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon09/09/2024
Termination of appointment of Charles Alex Henderson as a secretary on 2024-08-19
dot icon09/09/2024
Appointment of Ms Karen Lorraine Atterbury as a secretary on 2024-08-19
dot icon09/09/2024
Notification of Atg Access (Holdings) Limited as a person with significant control on 2016-04-06
dot icon21/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon02/08/2023
Full accounts made up to 2022-12-31
dot icon05/10/2022
Appointment of Mr Richard John Ellis as a director on 2022-09-27
dot icon27/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon27/09/2022
Notification of Cobaco Limited as a person with significant control on 2019-09-24
dot icon27/09/2022
Cessation of Cobaco Holdings Limited as a person with significant control on 2019-09-24
dot icon16/08/2022
Full accounts made up to 2021-12-31
dot icon09/06/2022
Termination of appointment of Matthew Harriman as a director on 2022-06-09
dot icon01/02/2022
Termination of appointment of Andrew John Beaney as a director on 2022-01-31
dot icon26/11/2021
Appointment of Mr Richard Michael John Batty as a director on 2021-11-24
dot icon15/11/2021
Termination of appointment of Gavin Hepburn as a director on 2021-11-05
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon17/02/2021
Termination of appointment of James Thomas as a director on 2020-12-31
dot icon30/10/2020
Notification of Cobaco Holdings Limited as a person with significant control on 2019-09-24
dot icon30/10/2020
Cessation of Cobaco Holdings Ltd as a person with significant control on 2019-09-24
dot icon30/10/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon30/10/2020
Change of details for Atg Access Holdings Ltd as a person with significant control on 2019-09-24
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon10/01/2020
Full accounts made up to 2019-04-30
dot icon26/11/2019
Termination of appointment of Charles Alex Henderson as a director on 2019-11-26
dot icon31/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-09-24
dot icon30/10/2019
Statement of company's objects
dot icon09/10/2019
Confirmation statement made on 2019-09-06 with updates
dot icon09/10/2019
Resolutions
dot icon25/09/2019
Statement of capital following an allotment of shares on 2019-09-25
dot icon24/09/2019
Statement of capital following an allotment of shares on 2019-09-23
dot icon20/08/2019
Appointment of Mr Andrew John Beaney as a director on 2019-08-01
dot icon15/05/2019
Current accounting period shortened from 2020-04-30 to 2019-12-31
dot icon15/05/2019
Termination of appointment of Stephen Robert Purkis as a director on 2019-04-30
dot icon26/02/2019
Appointment of Mr James Thomas as a director on 2019-02-22
dot icon26/02/2019
Appointment of Mr Matthew Harriman as a director on 2019-02-22
dot icon26/02/2019
Appointment of Mr Charles Alex Henderson as a secretary on 2019-02-22
dot icon26/02/2019
Appointment of Mr Charles Alex Henderson as a director on 2019-02-22
dot icon26/02/2019
Termination of appointment of Glenn Charles Cooper as a director on 2019-02-22
dot icon26/02/2019
Registered office address changed from Cobaco House North Florida Road Haydock Industrial Estate Haydock Merseyside WA11 9TP to Westhaven House Arleston Way Shirley Solihull B90 4LH on 2019-02-26
dot icon26/02/2019
Satisfaction of charge 4 in full
dot icon26/02/2019
Satisfaction of charge 026436220005 in full
dot icon26/02/2019
Satisfaction of charge 026436220006 in full
dot icon23/01/2019
Director's details changed for Gavin Hepburn on 2019-01-23
dot icon23/01/2019
Director's details changed for Robert Nicholas Ball on 2019-01-23
dot icon27/11/2018
Satisfaction of charge 3 in full
dot icon05/11/2018
Full accounts made up to 2018-04-30
dot icon26/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon26/09/2018
Appointment of Mr Stephen Robert Purkis as a director on 2018-09-24
dot icon15/05/2018
Full accounts made up to 2017-04-30
dot icon05/02/2018
Termination of appointment of Mark Clegg as a director on 2017-11-01
dot icon05/02/2018
Termination of appointment of Peter David Shipley as a director on 2017-11-30
dot icon20/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon16/08/2017
Registration of charge 026436220006, created on 2017-08-11
dot icon24/01/2017
Full accounts made up to 2016-04-30
dot icon20/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon10/02/2016
Full accounts made up to 2015-04-30
dot icon01/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon23/07/2015
Registration of charge 026436220005, created on 2015-07-20
dot icon13/05/2015
Miscellaneous
dot icon03/03/2015
Appointment of Mr Peter David Shipley as a director on 2015-03-02
dot icon27/01/2015
Full accounts made up to 2014-04-30
dot icon19/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon23/07/2014
Termination of appointment of Martin Smith as a director on 2014-07-18
dot icon14/04/2014
Appointment of Mr Martin Smith as a director
dot icon04/04/2014
Appointment of Mr Mark Clegg as a director
dot icon06/02/2014
Termination of appointment of Joanne Ellis-Clarke as a director
dot icon03/02/2014
Accounts for a medium company made up to 2013-04-30
dot icon16/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon21/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon13/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon07/08/2012
Accounts for a medium company made up to 2012-04-30
dot icon13/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon24/01/2012
Appointment of Joanne Ellis-Clarke as a director
dot icon23/01/2012
Appointment of Gavin Hepburn as a director
dot icon12/12/2011
Accounts for a medium company made up to 2011-04-30
dot icon04/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon24/01/2011
Accounts for a medium company made up to 2010-04-30
dot icon28/09/2010
Termination of appointment of Christopher Wood as a secretary
dot icon28/09/2010
Termination of appointment of Christopher Wood as a secretary
dot icon09/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon06/02/2010
Full accounts made up to 2009-04-30
dot icon28/09/2009
Return made up to 06/09/09; full list of members
dot icon22/12/2008
Accounts for a medium company made up to 2008-04-30
dot icon03/12/2008
Return made up to 06/09/08; full list of members
dot icon08/10/2008
Registered office changed on 08/10/2008 from automation house lowton business park newton rd lowton st marys warrington cheshire WA3 2AP
dot icon14/02/2008
Full accounts made up to 2007-04-30
dot icon03/01/2008
Particulars of mortgage/charge
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Declaration of assistance for shares acquisition
dot icon24/12/2007
Declaration of satisfaction of mortgage/charge
dot icon18/09/2007
Return made up to 06/09/07; no change of members
dot icon01/03/2007
Full accounts made up to 2006-04-30
dot icon06/10/2006
Return made up to 06/09/06; full list of members
dot icon09/06/2006
Secretary's particulars changed
dot icon24/04/2006
Miscellaneous
dot icon24/04/2006
Declaration of assistance for shares acquisition
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Director resigned
dot icon04/04/2006
Director's particulars changed
dot icon31/03/2006
Director resigned
dot icon05/01/2006
Director's particulars changed
dot icon12/10/2005
Full accounts made up to 2005-04-30
dot icon12/10/2005
Return made up to 06/09/05; full list of members
dot icon23/12/2004
Full accounts made up to 2004-04-30
dot icon30/09/2004
Return made up to 06/09/04; full list of members
dot icon20/11/2003
Full accounts made up to 2003-04-30
dot icon09/10/2003
Return made up to 06/09/03; full list of members
dot icon04/08/2003
Certificate of change of name
dot icon10/03/2003
New secretary appointed
dot icon08/03/2003
Secretary resigned;director resigned
dot icon03/03/2003
Full accounts made up to 2002-04-30
dot icon12/09/2002
Return made up to 06/09/02; full list of members
dot icon27/01/2002
Full accounts made up to 2001-04-30
dot icon09/11/2001
New director appointed
dot icon01/10/2001
Return made up to 06/09/01; full list of members
dot icon01/10/2001
New director appointed
dot icon20/07/2001
New secretary appointed
dot icon20/07/2001
Secretary resigned
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon29/01/2001
New director appointed
dot icon15/12/2000
New director appointed
dot icon03/10/2000
Return made up to 06/09/00; full list of members
dot icon13/10/1999
Return made up to 06/09/99; full list of members
dot icon23/08/1999
Full accounts made up to 1999-04-30
dot icon29/07/1999
Director resigned
dot icon23/03/1999
Secretary's particulars changed
dot icon01/10/1998
Director's particulars changed
dot icon15/09/1998
Return made up to 06/09/98; full list of members
dot icon26/08/1998
New director appointed
dot icon25/08/1998
Full accounts made up to 1998-04-30
dot icon27/02/1998
Full accounts made up to 1997-04-30
dot icon10/11/1997
Secretary's particulars changed
dot icon16/10/1997
Return made up to 06/09/97; full list of members
dot icon16/10/1997
Secretary resigned
dot icon21/05/1997
New secretary appointed
dot icon21/05/1997
Secretary resigned
dot icon25/01/1997
Director resigned
dot icon14/01/1997
Full accounts made up to 1996-04-30
dot icon03/10/1996
Return made up to 06/09/96; full list of members
dot icon03/10/1996
Director's particulars changed
dot icon03/10/1996
Director's particulars changed
dot icon03/10/1996
Director resigned
dot icon03/10/1996
New secretary appointed
dot icon03/10/1996
Registered office changed on 03/10/96 from: unit 8A trident industrial est warrington road risley warrington cheshire WA3 6AX
dot icon22/12/1995
Full accounts made up to 1995-04-30
dot icon23/10/1995
Return made up to 06/09/95; no change of members
dot icon31/05/1995
Registered office changed on 31/05/95 from: unit 17, bold business centre bold lane sutton, st helens merseyside, WA9 4TX
dot icon15/05/1995
Return made up to 06/09/94; full list of members
dot icon15/05/1995
Location of register of members address changed
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon01/03/1995
Accounting reference date shortened from 30/09 to 30/04
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/10/1994
New director appointed
dot icon03/10/1994
New director appointed
dot icon03/10/1994
New director appointed
dot icon02/03/1994
Accounts for a small company made up to 1993-09-30
dot icon29/09/1993
Return made up to 06/09/93; no change of members
dot icon15/06/1993
Accounts for a small company made up to 1992-09-30
dot icon21/09/1992
Return made up to 06/09/92; full list of members
dot icon22/11/1991
Particulars of mortgage/charge
dot icon04/11/1991
Ad 25/10/91--------- £ si 2998@1=2998 £ ic 2/3000
dot icon28/10/1991
Memorandum and Articles of Association
dot icon23/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon23/10/1991
Director resigned;new director appointed
dot icon23/10/1991
Director resigned;new director appointed
dot icon23/10/1991
Registered office changed on 23/10/91 from: 2 baches street london N1 6UB
dot icon21/10/1991
Certificate of change of name
dot icon17/10/1991
Memorandum and Articles of Association
dot icon17/10/1991
Resolutions
dot icon17/10/1991
£ nc 1000/3000 02/09/91
dot icon06/09/1991
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
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purkis, Stephen Robert
Director
24/09/2018 - 30/04/2019
47
Higginson, Barry
Director
01/10/1991 - 22/09/1996
2
Mr Alan Taylor
Director
03/07/1994 - 05/04/2006
18
Smith, Martin
Director
02/02/2014 - 17/07/2014
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/09/1991 - 01/10/1991
99600

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+
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 ATG ACCESS LTD

ATG ACCESS LTD is an(a) Active company incorporated on 06/09/1991 with the registered office located at Westhaven House Arleston Way, Shirley, Solihull B90 4LH. There are currently 4 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 ATG ACCESS LTD?

toggle

ATG ACCESS LTD is currently Active. It was registered on 06/09/1991 .

Where is ATG ACCESS LTD located?

toggle

ATG ACCESS LTD is registered at Westhaven House Arleston Way, Shirley, Solihull B90 4LH.

What does ATG ACCESS LTD do?

toggle

ATG ACCESS LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ATG ACCESS LTD?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-06 with updates.