ATG - IT. LTD

Register to unlock more data on OkredoRegister

ATG - IT. LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03895168

Incorporation date

16/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

8th Floor One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1999)
dot icon11/03/2026
Administrator's progress report
dot icon08/09/2025
Administrator's progress report
dot icon12/08/2025
Notice of extension of period of Administration
dot icon12/09/2024
Administrator's progress report
dot icon08/08/2024
Notice of extension of period of Administration
dot icon07/03/2024
Administrator's progress report
dot icon30/11/2023
Notice of appointment of a replacement or additional administrator
dot icon27/11/2023
Notice of order removing administrator from office
dot icon21/09/2023
Notice of deemed approval of proposals
dot icon21/08/2023
Appointment of an administrator
dot icon21/08/2023
Registered office address changed from Unit 3 Buntsford Hill Business Park Bromsgrove Worcestershire B60 3DX to 8th Floor One Temple Row Birmingham B2 5LG on 2023-08-21
dot icon21/08/2023
Statement of administrator's proposal
dot icon01/08/2023
Satisfaction of charge 1 in full
dot icon01/08/2023
Satisfaction of charge 2 in full
dot icon17/05/2023
Amended total exemption full accounts made up to 2020-12-31
dot icon11/05/2023
Termination of appointment of Steven John Mcgowan as a director on 2023-04-01
dot icon17/02/2023
Amended total exemption full accounts made up to 2020-12-31
dot icon30/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon21/12/2022
Termination of appointment of David Edward Carr as a director on 2022-12-07
dot icon31/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon24/06/2021
Secretary's details changed for Rebecca Simone Matthews on 2021-06-22
dot icon24/06/2021
Director's details changed for Mr Mark Anthony Matthews on 2021-06-22
dot icon22/06/2021
Termination of appointment of Chris Savigar as a director on 2021-06-21
dot icon05/02/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon27/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon18/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/04/2019
Appointment of Mr Steven John Mcgowan as a director on 2019-04-06
dot icon23/01/2019
Confirmation statement made on 2018-12-16 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/07/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon18/07/2018
Resolutions
dot icon10/05/2018
Appointment of Mr Chris Savigar as a director on 2018-05-01
dot icon21/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Previous accounting period extended from 2014-09-30 to 2014-12-31
dot icon07/01/2015
Total exemption small company accounts made up to 2013-09-30
dot icon23/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon21/11/2014
Current accounting period shortened from 2014-06-30 to 2013-09-30
dot icon21/05/2014
Director's details changed for David Carr on 2014-04-25
dot icon18/03/2014
Appointment of David Carr as a director
dot icon18/03/2014
Resolutions
dot icon18/03/2014
Statement of capital following an allotment of shares on 2014-02-27
dot icon20/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon29/01/2013
Director's details changed
dot icon29/01/2013
Director's details changed for Mark Anthony Matthews on 2013-01-24
dot icon29/01/2013
Secretary's details changed for Rebecca Simone Matthews on 2013-01-24
dot icon24/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon24/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon24/01/2012
Director's details changed for Mark Anthony Matthews on 2010-12-17
dot icon24/01/2012
Secretary's details changed for Rebecca Simone Matthews on 2010-12-17
dot icon17/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon15/06/2010
Certificate of change of name
dot icon15/06/2010
Change of name notice
dot icon08/06/2010
Resolutions
dot icon17/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mark Anthony Matthews on 2009-12-16
dot icon05/01/2009
Return made up to 16/12/08; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/10/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon15/01/2008
Return made up to 16/12/07; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/02/2007
Return made up to 16/12/06; full list of members
dot icon27/10/2006
Return made up to 16/12/05; full list of members; amend
dot icon01/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 16/12/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/02/2005
Return made up to 16/12/04; full list of members
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Nc inc already adjusted 08/04/04
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon17/05/2004
Registered office changed on 17/05/04 from: unit 16 silver birches business silver birches business park aston road bromsgrove worcestershire B60 3EX
dot icon07/05/2004
Accounts for a small company made up to 2003-12-31
dot icon22/01/2004
Particulars of mortgage/charge
dot icon16/01/2004
Particulars of mortgage/charge
dot icon23/12/2003
Return made up to 16/12/03; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon30/12/2002
Return made up to 16/12/02; full list of members
dot icon09/10/2002
Accounts for a small company made up to 2001-12-31
dot icon27/12/2001
Return made up to 16/12/01; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/02/2001
Return made up to 16/12/00; full list of members
dot icon07/06/2000
New director appointed
dot icon07/06/2000
New secretary appointed
dot icon14/01/2000
Director resigned
dot icon14/01/2000
Secretary resigned
dot icon14/01/2000
Registered office changed on 14/01/00 from: chancery house york road, erdington birmingham west midlands B23 6TF
dot icon16/12/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£147,063.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
16/12/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.40K
-
0.00
147.06K
-
2021
15
1.40K
-
0.00
147.06K
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

1.40K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

147.06K £Ascended- *

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
APEX DIRECTORS LIMITED
Nominee Director
16/12/1999 - 16/12/1999
131
Mcgowan, Steven John
Director
06/04/2019 - 01/04/2023
-
Carr, David Edward
Director
27/02/2014 - 07/12/2022
2
APEX SECRETARIES LIMITED
Nominee Secretary
16/12/1999 - 16/12/1999
132
Savigar, Chris
Director
01/05/2018 - 21/06/2021
-

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

98
KING INDUSTRIES LIMITEDSuite 500, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

06497222

Reg. date:

07/02/2008

Turnover:

-

No. of employees:

15
ALL THINGS GREEK LIMITED1st Floor 21 Station Road, Watford, Hertfordshire WD17 1AP
In Administration

Category:

Manufacture of ice cream

Comp. code:

11632681

Reg. date:

19/10/2018

Turnover:

-

No. of employees:

15
BIRMINGHAM EDUCATION CONSULTANTS LIMITEDCornerblock, C2 Ornwall Street, Birmingham B3 2DX
In Administration

Category:

Manufacture of printed labels

Comp. code:

04394190

Reg. date:

13/03/2002

Turnover:

-

No. of employees:

16
B3 SUPPLEMENTS LIMITEDThe Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG
In Administration

Category:

Manufacture of other food products n.e.c.

Comp. code:

12053241

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

15
WATKINS DRINKS LIMITEDC/O Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds LS1 4DP
In Administration

Category:

Manufacture of soft drinks; production of mineral waters and other bottled waters

Comp. code:

11278378

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

19

Description

copy info iconCopy

About ATG - IT. LTD

ATG - IT. LTD is an(a) In Administration company incorporated on 16/12/1999 with the registered office located at 8th Floor One Temple Row, Birmingham B2 5LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ATG - IT. LTD?

toggle

ATG - IT. LTD is currently In Administration. It was registered on 16/12/1999 .

Where is ATG - IT. LTD located?

toggle

ATG - IT. LTD is registered at 8th Floor One Temple Row, Birmingham B2 5LG.

What does ATG - IT. LTD do?

toggle

ATG - IT. LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ATG - IT. LTD have?

toggle

ATG - IT. LTD had 15 employees in 2021.

What is the latest filing for ATG - IT. LTD?

toggle

The latest filing was on 11/03/2026: Administrator's progress report.