ATG AIRPORTS LIMITED

Register to unlock more data on OkredoRegister

ATG AIRPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02590813

Incorporation date

12/03/1991

Size

Medium

Contacts

Registered address

Registered address

Lowton Business Park Newton Road, Lowton, Warrington, Cheshire WA3 2APCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1991)
dot icon25/03/2026
Confirmation statement made on 2026-02-21 with updates
dot icon28/01/2026
Accounts for a medium company made up to 2025-04-30
dot icon26/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon06/12/2024
Full accounts made up to 2024-04-30
dot icon23/09/2024
Appointment of Mr Andrew Ridley as a secretary on 2024-09-23
dot icon23/09/2024
Termination of appointment of David Michael Smith as a secretary on 2024-09-23
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon18/01/2024
Full accounts made up to 2023-04-30
dot icon21/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon06/01/2023
Full accounts made up to 2022-04-30
dot icon04/05/2022
Termination of appointment of Robert Currie as a director on 2022-05-03
dot icon13/04/2022
Director's details changed for Mr Gerard Malachy Mcguinness on 2022-03-31
dot icon13/04/2022
Director's details changed for Mr Paul Mcguinness on 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon21/01/2022
Full accounts made up to 2021-04-30
dot icon21/07/2021
Director's details changed for Mr Paul Mcguinness on 2021-07-19
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon01/02/2021
Full accounts made up to 2020-04-30
dot icon21/01/2021
Registration of charge 025908130002, created on 2021-01-11
dot icon18/12/2020
Director's details changed for Mr Christopher Mcguninness on 2020-12-18
dot icon11/05/2020
Termination of appointment of John Hodd as a director on 2020-05-03
dot icon24/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon05/11/2019
Full accounts made up to 2019-04-30
dot icon08/07/2019
Notification of a person with significant control statement
dot icon03/07/2019
Cessation of Gerard Malachy Mcguinness as a person with significant control on 2019-07-01
dot icon14/06/2019
Appointment of Mr Philip Mcguinness as a director on 2019-06-14
dot icon14/06/2019
Appointment of Mr Paul Mcguinness as a director on 2019-06-14
dot icon14/06/2019
Appointment of Mr Christopher Mcguninness as a director on 2019-06-14
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon28/12/2018
Full accounts made up to 2018-04-30
dot icon05/07/2018
Appointment of Mr David Michael Smith as a secretary on 2018-06-21
dot icon28/06/2018
Termination of appointment of Jonathan Peter Marland of Odstock as a director on 2018-06-28
dot icon21/06/2018
Termination of appointment of Sandra Smart as a secretary on 2018-06-21
dot icon05/06/2018
Termination of appointment of Hugo George William Swire as a director on 2018-06-05
dot icon05/06/2018
Termination of appointment of Maria Margaret Melnyk as a director on 2018-06-05
dot icon22/05/2018
Appointment of Mr Robert Currie as a director on 2018-05-22
dot icon22/05/2018
Appointment of Mr John Hodd as a director on 2018-05-22
dot icon22/05/2018
Termination of appointment of David Anthony Watterson as a director on 2018-05-22
dot icon22/05/2018
Termination of appointment of Andrew Douglas Sole as a director on 2018-05-22
dot icon17/05/2018
Appointment of Ms Sandra Smart as a secretary on 2018-05-17
dot icon17/05/2018
Termination of appointment of David Michael Smith as a secretary on 2018-05-17
dot icon05/04/2018
Appointment of Mr David Michael Smith as a secretary on 2018-04-01
dot icon04/04/2018
Termination of appointment of Sandra Smart as a secretary on 2018-04-01
dot icon26/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon16/01/2018
Full accounts made up to 2017-04-30
dot icon13/07/2017
Appointment of The Rt Hon Sir Hugo George William Swire as a director on 2017-06-22
dot icon13/07/2017
Appointment of Lord Jonathan Peter Marland of Odstock as a director on 2017-06-22
dot icon13/07/2017
Appointment of Ms Maria Margaret Melnyk as a director on 2017-06-22
dot icon28/06/2017
Resolutions
dot icon27/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon24/01/2017
Full accounts made up to 2016-04-30
dot icon05/04/2016
Director's details changed for Mr Gerard Malachy Mcguinness on 2015-05-01
dot icon05/04/2016
Secretary's details changed for Miss Sandra Baxter on 2015-11-07
dot icon18/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon19/12/2015
Full accounts made up to 2015-04-30
dot icon01/06/2015
Termination of appointment of Alan Taylor as a director on 2015-04-30
dot icon25/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon21/01/2015
Full accounts made up to 2014-04-30
dot icon04/09/2014
Appointment of Miss Sandra Baxter as a secretary on 2014-09-04
dot icon04/09/2014
Termination of appointment of Robert James Baker as a director on 2014-09-04
dot icon04/09/2014
Termination of appointment of Robert James Baker as a secretary on 2014-09-04
dot icon19/03/2014
Director's details changed for Mr David Anthony Watterson on 2014-03-19
dot icon19/03/2014
Termination of appointment of Kevin Armstrong as a director
dot icon04/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon04/03/2014
Director's details changed for Mr Alan Taylor on 2014-01-01
dot icon05/02/2014
Full accounts made up to 2013-04-30
dot icon11/07/2013
Appointment of Mr Robert James Baker as a director
dot icon10/05/2013
Appointment of Mr Andrew Douglas Sole as a director
dot icon22/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon01/02/2013
Full accounts made up to 2012-04-30
dot icon09/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon09/03/2012
Director's details changed for Mr David Athony Watterson on 2012-03-09
dot icon01/02/2012
Full accounts made up to 2011-04-30
dot icon13/06/2011
Appointment of Mr David Athony Watterson as a director
dot icon21/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon21/02/2011
Registered office address changed from Automation House Newton Road Lowton St Marys Warrington Cheshire WA3 2AP on 2011-02-21
dot icon19/01/2011
Full accounts made up to 2010-04-30
dot icon23/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for Robert James Baker on 2010-02-22
dot icon04/01/2010
Full accounts made up to 2009-04-30
dot icon24/04/2009
Appointment terminated director declan mcguinness
dot icon25/02/2009
Return made up to 23/02/09; full list of members
dot icon11/02/2009
Full accounts made up to 2008-04-30
dot icon07/03/2008
Return made up to 23/02/08; full list of members
dot icon07/02/2008
Full accounts made up to 2007-04-30
dot icon24/03/2007
Return made up to 23/02/07; full list of members
dot icon13/03/2007
New director appointed
dot icon18/01/2007
Full accounts made up to 2006-04-30
dot icon10/08/2006
Secretary's particulars changed
dot icon19/06/2006
Director's particulars changed
dot icon08/03/2006
Return made up to 23/02/06; full list of members
dot icon17/01/2006
Accounts for a medium company made up to 2005-04-30
dot icon06/01/2006
New director appointed
dot icon05/01/2006
Secretary's particulars changed;director's particulars changed
dot icon03/06/2005
Secretary resigned
dot icon03/06/2005
New secretary appointed
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Declaration of assistance for shares acquisition
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Secretary resigned
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Director resigned
dot icon16/05/2005
New secretary appointed
dot icon26/04/2005
New secretary appointed
dot icon26/04/2005
Secretary resigned
dot icon02/03/2005
Return made up to 23/02/05; full list of members
dot icon08/12/2004
Full accounts made up to 2004-04-30
dot icon08/03/2004
Return made up to 23/02/04; full list of members
dot icon06/01/2004
Full accounts made up to 2003-04-30
dot icon18/09/2003
New secretary appointed
dot icon18/04/2003
Secretary resigned;director resigned
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon05/03/2003
Return made up to 23/02/03; full list of members
dot icon08/03/2002
Return made up to 23/02/02; full list of members
dot icon15/02/2002
Secretary's particulars changed
dot icon27/01/2002
Full accounts made up to 2001-04-30
dot icon20/07/2001
New secretary appointed
dot icon20/07/2001
Secretary resigned
dot icon26/03/2001
Return made up to 23/02/01; full list of members
dot icon26/03/2001
Director resigned
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New director appointed
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon29/01/2001
New director appointed
dot icon25/03/2000
Declaration of mortgage charge released/ceased
dot icon08/03/2000
Director resigned
dot icon08/03/2000
Return made up to 23/02/00; full list of members
dot icon03/03/2000
Certificate of change of name
dot icon23/08/1999
Full accounts made up to 1999-04-30
dot icon13/08/1999
Director resigned
dot icon23/03/1999
Secretary's particulars changed
dot icon04/03/1999
Return made up to 23/02/99; full list of members
dot icon03/12/1998
Declaration of mortgage charge released/ceased
dot icon10/11/1998
Resolutions
dot icon01/10/1998
Director's particulars changed
dot icon25/08/1998
Full accounts made up to 1998-04-30
dot icon06/08/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon27/02/1998
Full accounts made up to 1997-04-30
dot icon18/02/1998
Return made up to 23/02/98; full list of members
dot icon18/02/1998
Director resigned
dot icon10/11/1997
Secretary's particulars changed
dot icon21/05/1997
New secretary appointed
dot icon21/05/1997
Secretary resigned
dot icon17/03/1997
Return made up to 23/02/97; full list of members
dot icon17/03/1997
Registered office changed on 17/03/97 from: automation house richmond hill pemberton wigan WN5 8AA
dot icon14/01/1997
Full accounts made up to 1996-04-30
dot icon03/10/1996
Director's particulars changed
dot icon03/10/1996
Director's particulars changed
dot icon14/03/1996
Return made up to 23/02/96; no change of members
dot icon22/12/1995
Full accounts made up to 1995-04-30
dot icon04/09/1995
Director resigned
dot icon31/05/1995
New director appointed
dot icon31/05/1995
New director appointed
dot icon15/03/1995
Return made up to 23/02/95; full list of members
dot icon13/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/05/1994
Certificate of change of name
dot icon15/03/1994
Return made up to 23/02/94; no change of members
dot icon24/02/1994
Accounts for a small company made up to 1993-04-30
dot icon21/04/1993
New director appointed
dot icon04/03/1993
Return made up to 23/02/93; no change of members
dot icon10/12/1992
Full accounts made up to 1992-04-30
dot icon20/03/1992
Return made up to 12/03/92; full list of members
dot icon24/01/1992
Particulars of mortgage/charge
dot icon12/08/1991
Ad 05/08/91--------- £ si 998@1=998 £ ic 2/1000
dot icon12/08/1991
Accounting reference date notified as 30/04
dot icon24/04/1991
New secretary appointed;director resigned;new director appointed
dot icon24/04/1991
Director resigned;new director appointed
dot icon24/04/1991
Secretary resigned;new director appointed
dot icon24/04/1991
Director resigned;new director appointed
dot icon24/04/1991
Memorandum and Articles of Association
dot icon18/04/1991
Registered office changed on 18/04/91 from: 2 baches street london N1 6UB
dot icon12/04/1991
Certificate of change of name
dot icon12/03/1991
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Taylor
Director
22/12/2005 - 30/04/2015
17
Mr Alan Taylor
Director
12/03/1991 - 10/05/2005
17
Hodd, John
Director
22/05/2018 - 03/05/2020
2
Smith, Kevin
Director
01/05/1995 - 31/12/1997
6
Currie, Robert
Director
22/05/2018 - 03/05/2022
6

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ATG AIRPORTS LIMITED

ATG AIRPORTS LIMITED is an(a) Active company incorporated on 12/03/1991 with the registered office located at Lowton Business Park Newton Road, Lowton, Warrington, Cheshire WA3 2AP. There are currently 5 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 AIRPORTS LIMITED?

toggle

ATG AIRPORTS LIMITED is currently Active. It was registered on 12/03/1991 .

Where is ATG AIRPORTS LIMITED located?

toggle

ATG AIRPORTS LIMITED is registered at Lowton Business Park Newton Road, Lowton, Warrington, Cheshire WA3 2AP.

What does ATG AIRPORTS LIMITED do?

toggle

ATG AIRPORTS LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for ATG AIRPORTS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-02-21 with updates.