ATG UK LIMITED

Register to unlock more data on OkredoRegister

ATG UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03864119

Incorporation date

25/10/1999

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 25/10/1999)
dot icon28/01/2026
Accounts for a medium company made up to 2025-04-30
dot icon08/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon06/12/2024
Full accounts made up to 2024-04-30
dot icon04/10/2024
Confirmation statement made on 2024-09-23 with no updates
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 icon18/01/2024
Full accounts made up to 2023-04-30
dot icon26/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon06/01/2023
Full accounts made up to 2022-04-30
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with updates
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 icon21/01/2022
Full accounts made up to 2021-04-30
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon21/07/2021
Director's details changed for Mr Paul Mcguinness on 2021-07-19
dot icon01/02/2021
Full accounts made up to 2020-04-30
dot icon21/01/2021
Registration of charge 038641190002, created on 2021-01-11
dot icon21/12/2020
Appointment of Mr Paul Mcguinness as a director on 2020-12-17
dot icon18/12/2020
Director's details changed for Mr Philip Mcguinness on 2020-12-18
dot icon18/12/2020
Appointment of Mr Philip 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 icon26/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon05/11/2019
Full accounts made up to 2019-04-30
dot icon28/10/2019
Confirmation statement made on 2019-10-25 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 icon27/12/2018
Full accounts made up to 2018-04-30
dot icon25/10/2018
Confirmation statement made on 2018-10-25 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 icon15/01/2018
Full accounts made up to 2017-04-30
dot icon27/10/2017
Confirmation statement made on 2017-10-25 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
Full accounts made up to 2016-04-30
dot icon26/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon01/04/2016
Director's details changed for Mr Gerard Malachy Mcguinness on 2015-05-01
dot icon30/03/2016
Secretary's details changed for Miss Sandra Baxter on 2015-11-07
dot icon19/12/2015
Full accounts made up to 2015-04-30
dot icon29/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon21/01/2015
Full accounts made up to 2014-04-30
dot icon10/11/2014
Annual return made up to 2014-10-25 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 icon25/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon25/10/2013
Register(s) moved to registered office address
dot icon31/01/2013
Full accounts made up to 2012-04-30
dot icon26/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon26/10/2012
Secretary's details changed for Robert James Baker on 2011-10-26
dot icon01/02/2012
Full accounts made up to 2011-04-30
dot icon31/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon19/01/2011
Full accounts made up to 2010-04-30
dot icon26/10/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon26/10/2010
Registered office address changed from Automation House Newton Road, Lowton Warrington Cheshire WA3 2AP on 2010-10-26
dot icon04/01/2010
Full accounts made up to 2009-04-30
dot icon26/10/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon26/10/2009
Register(s) moved to registered inspection location
dot icon26/10/2009
Register inspection address has been changed
dot icon26/10/2009
Director's details changed for Mr Gerard Malachy Mcguinness on 2009-10-26
dot icon26/10/2009
Director's details changed for Mr Kevin Armstrong on 2009-10-26
dot icon11/02/2009
Full accounts made up to 2008-04-30
dot icon28/10/2008
Director's change of particulars / gerard mcguinness / 28/10/2008
dot icon28/10/2008
Return made up to 25/10/08; full list of members
dot icon07/02/2008
Full accounts made up to 2007-04-30
dot icon06/11/2007
Return made up to 25/10/07; full list of members
dot icon18/01/2007
Full accounts made up to 2006-04-30
dot icon02/11/2006
Return made up to 25/10/06; full list of members
dot icon10/08/2006
Secretary's particulars changed
dot icon17/01/2006
Accounts for a medium company made up to 2005-04-30
dot icon11/01/2006
New secretary appointed
dot icon06/01/2006
Secretary resigned
dot icon05/01/2006
Secretary's particulars changed;director's particulars changed
dot icon02/11/2005
Return made up to 25/10/05; full list of members
dot icon19/05/2005
Declaration of assistance for shares acquisition
dot icon19/05/2005
Resolutions
dot icon19/05/2005
Resolutions
dot icon19/05/2005
Declaration of assistance for shares acquisition
dot icon17/05/2005
New secretary appointed
dot icon17/05/2005
Secretary resigned;director resigned
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon26/04/2005
Director resigned
dot icon04/01/2005
Return made up to 25/10/04; change of members
dot icon08/12/2004
£ ic 191232/80982 02/12/04 £ sr [email protected]=110250
dot icon08/12/2004
Group of companies' accounts made up to 2004-04-30
dot icon05/04/2004
Group of companies' accounts made up to 2003-04-30
dot icon13/01/2004
Return made up to 25/10/03; full list of members
dot icon13/01/2004
New secretary appointed
dot icon25/11/2003
New director appointed
dot icon18/04/2003
Secretary resigned;director resigned
dot icon05/03/2003
Group of companies' accounts made up to 2002-04-30
dot icon01/11/2002
Return made up to 25/10/02; full list of members
dot icon06/02/2002
Group of companies' accounts made up to 2001-04-30
dot icon29/10/2001
Return made up to 25/10/01; full list of members
dot icon11/10/2001
£ ic 188992/163967 13/09/01 £ sr [email protected]=25025
dot icon11/10/2001
£ ic 216257/188992 13/09/01 £ sr [email protected]=27265
dot icon17/08/2001
New secretary appointed
dot icon20/07/2001
Secretary resigned
dot icon02/03/2001
Full group accounts made up to 2000-04-30
dot icon08/12/2000
Return made up to 25/10/00; full list of members
dot icon08/12/2000
Secretary resigned
dot icon20/11/2000
New director appointed
dot icon19/05/2000
Accounting reference date shortened from 31/10/00 to 30/04/00
dot icon10/05/2000
Secretary resigned;director resigned
dot icon10/05/2000
Director resigned
dot icon10/05/2000
New secretary appointed
dot icon10/05/2000
New secretary appointed
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon10/05/2000
Registered office changed on 10/05/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon10/05/2000
S-div 03/03/00
dot icon10/05/2000
Nc inc already adjusted 03/03/00
dot icon10/05/2000
Resolutions
dot icon10/05/2000
Resolutions
dot icon10/05/2000
Resolutions
dot icon10/05/2000
Resolutions
dot icon10/05/2000
Resolutions
dot icon11/03/2000
Particulars of mortgage/charge
dot icon14/02/2000
Certificate of change of name
dot icon25/10/1999
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
23/09/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheatley, Clement Trevor
Director
03/03/2000 - 10/05/2005
19
Mr Alan Taylor
Director
03/03/2000 - 10/05/2005
18
Parkin, Patricia
Director
01/11/2003 - 19/04/2005
-
Baker, Robert James
Secretary
23/12/2005 - 04/09/2014
4
Armstrong, Kevin
Secretary
10/05/2005 - 22/12/2005
2

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 UK LIMITED

ATG UK LIMITED is an(a) Active company incorporated on 25/10/1999 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 UK LIMITED?

toggle

ATG UK LIMITED is currently Active. It was registered on 25/10/1999 .

Where is ATG UK LIMITED located?

toggle

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

What does ATG UK LIMITED do?

toggle

ATG UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ATG UK LIMITED?

toggle

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