ATG AIRPORTS (PRODUCTS) LIMITED

Register to unlock more data on OkredoRegister

ATG AIRPORTS (PRODUCTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06352748

Incorporation date

28/08/2007

Size

Small

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 28/08/2007)
dot icon28/01/2026
Accounts for a small company made up to 2025-04-30
dot icon10/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon06/12/2024
Accounts for a small company 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 icon10/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon18/01/2024
Accounts for a small company made up to 2023-04-30
dot icon30/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon06/01/2023
Accounts for a small company made up to 2022-04-30
dot icon08/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon13/04/2022
Director's details changed for Gerard Malachy Mcguiness on 2022-03-31
dot icon13/04/2022
Director's details changed for Mr Paul Mcguinness on 2022-03-31
dot icon21/01/2022
Accounts for a small company made up to 2021-04-30
dot icon31/08/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon21/07/2021
Director's details changed for Mr Paul Mcguinness on 2021-07-19
dot icon09/02/2021
Registration of charge 063527480002, created on 2021-01-27
dot icon01/02/2021
Accounts for a small company made up to 2020-04-30
dot icon18/12/2020
Appointment of Mr Philip Mcguinness as a director on 2020-12-17
dot icon18/12/2020
Appointment of Mr Paul Mcguinness as a director on 2020-12-17
dot icon18/12/2020
Appointment of Mr Christopher Mcguinness as a director on 2020-12-17
dot icon01/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon05/11/2019
Accounts for a small company made up to 2019-04-30
dot icon28/08/2019
Confirmation statement made on 2019-08-28 with no updates
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 icon28/12/2018
Accounts for a small company made up to 2018-04-30
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon05/07/2018
Appointment of Mr David Michael Smith as a secretary on 2018-06-21
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 Maria Margaret Melnyk as a director on 2018-06-05
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 icon16/01/2018
Accounts for a small company made up to 2017-04-30
dot icon06/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon13/07/2017
Appointment of Ms Maria Margaret Melnyk as a director on 2017-06-22
dot icon28/06/2017
Resolutions
dot icon24/01/2017
Accounts for a small company made up to 2016-04-30
dot icon13/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon01/04/2016
Director's details changed for Gerard Malachy Mcguiness on 2015-05-01
dot icon31/03/2016
Secretary's details changed for Miss Sandra Baxter on 2015-11-15
dot icon19/12/2015
Accounts for a small company made up to 2015-04-30
dot icon03/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon21/01/2015
Accounts for a small company made up to 2014-04-30
dot icon04/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
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 secretary on 2014-09-04
dot icon19/03/2014
Termination of appointment of Kevin Armstrong as a director
dot icon05/02/2014
Full accounts made up to 2013-04-30
dot icon28/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon01/02/2013
Full accounts made up to 2012-04-30
dot icon31/08/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon01/02/2012
Full accounts made up to 2011-04-30
dot icon30/08/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon30/08/2011
Registered office address changed from Automation House Newton Road Warrington Lancs WA3 2AP on 2011-08-30
dot icon19/01/2011
Full accounts made up to 2010-04-30
dot icon06/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon06/09/2010
Director's details changed for Kevin Armstrong on 2010-08-28
dot icon06/09/2010
Director's details changed for Gerard Malachy Mcguiness on 2010-08-28
dot icon04/01/2010
Full accounts made up to 2009-04-30
dot icon14/10/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon11/02/2009
Full accounts made up to 2008-04-30
dot icon13/10/2008
Return made up to 28/08/08; full list of members
dot icon04/03/2008
Curr sho from 31/08/2008 to 30/04/2008
dot icon04/11/2007
Resolutions
dot icon31/10/2007
Particulars of mortgage/charge
dot icon27/10/2007
New secretary appointed
dot icon27/10/2007
Secretary resigned
dot icon10/10/2007
Certificate of change of name
dot icon09/10/2007
Registered office changed on 09/10/07 from: 41 chalton street london NW1 1JD
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New secretary appointed;new director appointed
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Secretary resigned
dot icon28/08/2007
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
28/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcguinness, Philip
Director
17/12/2020 - Present
5
EUROLIFE SECRETARIES LIMITED
Corporate Secretary
28/08/2007 - 27/09/2007
292
EUROLIFE DIRECTORS LIMITED
Corporate Director
28/08/2007 - 27/09/2007
282
Mcguinness, Christopher
Director
17/12/2020 - Present
4
Mcguinness, Paul
Director
17/12/2020 - Present
4

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 ATG AIRPORTS (PRODUCTS) LIMITED

ATG AIRPORTS (PRODUCTS) LIMITED is an(a) Active company incorporated on 28/08/2007 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 (PRODUCTS) LIMITED?

toggle

ATG AIRPORTS (PRODUCTS) LIMITED is currently Active. It was registered on 28/08/2007 .

Where is ATG AIRPORTS (PRODUCTS) LIMITED located?

toggle

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

What does ATG AIRPORTS (PRODUCTS) LIMITED do?

toggle

ATG AIRPORTS (PRODUCTS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ATG AIRPORTS (PRODUCTS) LIMITED?

toggle

The latest filing was on 28/01/2026: Accounts for a small company made up to 2025-04-30.