ATG UV TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ATG UV TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01729122

Incorporation date

06/06/1983

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1983)
dot icon27/03/2024
Final Gazette dissolved following liquidation
dot icon27/12/2023
Return of final meeting in a members' voluntary winding up
dot icon20/05/2023
Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20
dot icon20/12/2022
Resolutions
dot icon20/12/2022
Declaration of solvency
dot icon20/12/2022
Appointment of a voluntary liquidator
dot icon20/12/2022
Registered office address changed from Unit 9 Norman Way Severn Bridge Industrial Estate Portskewett Caldicot NP26 5PT Wales to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-12-20
dot icon29/09/2022
Satisfaction of charge 2 in full
dot icon06/09/2022
Compulsory strike-off action has been discontinued
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon26/08/2021
Statement of capital on 2021-08-26
dot icon26/08/2021
Statement by Directors
dot icon26/08/2021
Solvency Statement dated 25/08/21
dot icon26/08/2021
Resolutions
dot icon25/08/2021
Termination of appointment of Reinhold Zeiner as a director on 2021-08-23
dot icon25/08/2021
Termination of appointment of Benedict Joseph Stas as a director on 2021-08-23
dot icon25/08/2021
Termination of appointment of Ronald C Keating as a director on 2021-08-23
dot icon08/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon27/08/2020
Current accounting period extended from 2019-09-30 to 2020-09-30
dot icon03/02/2020
Full accounts made up to 2019-04-30
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon04/11/2019
Termination of appointment of Matthew Rolls as a director on 2019-10-31
dot icon11/06/2019
Resolutions
dot icon07/06/2019
Appointment of Mr Adam Jones as a secretary on 2019-05-25
dot icon07/06/2019
Appointment of Mr Matthew Rolls as a director on 2019-05-25
dot icon07/06/2019
Appointment of Mr Michael David Heaton as a director on 2019-05-25
dot icon07/06/2019
Appointment of Mr Reinhold Zeiner as a director on 2019-05-25
dot icon07/06/2019
Termination of appointment of Christopher John Purslow as a director on 2019-05-25
dot icon06/06/2019
Current accounting period shortened from 2020-04-30 to 2019-09-30
dot icon06/06/2019
Appointment of Mr Vincent Grieco as a secretary on 2019-05-25
dot icon06/06/2019
Appointment of Mr Benedict Joseph Stas as a director on 2019-05-25
dot icon06/06/2019
Appointment of Mr Ronald C Keating as a director on 2019-05-25
dot icon06/06/2019
Termination of appointment of Richard Joshi as a director on 2019-05-25
dot icon06/06/2019
Termination of appointment of Anthony Cyril Leigh as a director on 2019-05-25
dot icon06/06/2019
Termination of appointment of Frans Willem Conradie as a director on 2019-05-25
dot icon06/06/2019
Termination of appointment of Amy Victoria Bryant as a director on 2019-05-25
dot icon06/06/2019
Termination of appointment of Christopher John Purslow as a secretary on 2019-05-25
dot icon06/06/2019
Registered office address changed from Genesis House Pemberton Business Centre Richmond Hill, Pemberton Wigan Lancashire WN5 8AA to Unit 9 Norman Way Severn Bridge Industrial Estate Portskewett Caldicot NP26 5PT on 2019-06-06
dot icon07/05/2019
Director's details changed for Anthony Cyril Leigh on 2018-12-06
dot icon07/05/2019
Director's details changed for Frans Willem Conradie on 2018-10-05
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon13/09/2018
Full accounts made up to 2018-04-30
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon19/12/2017
Accounts for a small company made up to 2017-04-30
dot icon30/06/2017
Appointment of Mrs Amy Victoria Bryant as a director on 2017-06-26
dot icon21/03/2017
Secretary's details changed for Mr Christopher John Purslow on 2017-03-10
dot icon31/01/2017
Full accounts made up to 2016-04-30
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/08/2016
Director's details changed for Anthony Cyril Leigh on 2016-08-04
dot icon04/08/2016
Director's details changed for Mr Christopher John Purslow on 2016-08-04
dot icon16/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/11/2015
Accounts for a small company made up to 2015-04-30
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/01/2015
Director's details changed for Frans Willem Conradie on 2014-04-30
dot icon02/09/2014
Accounts for a small company made up to 2014-04-30
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/12/2013
Accounts for a small company made up to 2013-04-30
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-04-30
dot icon28/02/2012
Termination of appointment of Alan Taylor as a director
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/09/2011
Accounts for a small company made up to 2011-04-30
dot icon11/04/2011
Appointment of Richard Joshi as a director
dot icon11/04/2011
Appointment of Frans Willem Conradie as a director
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/10/2010
Accounts for a small company made up to 2010-04-30
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/12/2009
Registered office address changed from Automation House Lowton Business Park Newton Rd Lowton St Marys Warrington Cheshire WA32AP on 2009-12-15
dot icon26/11/2009
Accounts for a small company made up to 2009-04-30
dot icon23/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon14/10/2008
Accounts for a small company made up to 2008-04-30
dot icon27/08/2008
Certificate of change of name
dot icon06/02/2008
Return made up to 31/12/07; full list of members
dot icon22/10/2007
Accounts for a small company made up to 2007-04-30
dot icon02/02/2007
Return made up to 31/12/06; full list of members
dot icon30/08/2006
Accounts for a small company made up to 2006-04-30
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon05/01/2006
Director's particulars changed
dot icon04/01/2006
Accounts for a small company made up to 2005-04-30
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon17/11/2004
Accounts for a small company made up to 2004-04-30
dot icon11/01/2004
Return made up to 31/12/03; full list of members
dot icon13/08/2003
Accounts for a small company made up to 2003-04-30
dot icon20/02/2003
Accounts for a small company made up to 2002-04-30
dot icon31/12/2002
Return made up to 31/12/02; full list of members
dot icon11/10/2002
New secretary appointed;new director appointed
dot icon11/10/2002
Director resigned
dot icon11/10/2002
Secretary resigned;director resigned
dot icon12/03/2002
Director resigned
dot icon28/01/2002
Accounts for a small company made up to 2001-04-30
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon10/12/2001
Director resigned
dot icon26/11/2001
Director resigned
dot icon20/07/2001
New secretary appointed
dot icon20/07/2001
Secretary resigned
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon23/08/1999
Full accounts made up to 1999-04-30
dot icon23/03/1999
Secretary's particulars changed
dot icon26/01/1999
Return made up to 31/12/98; full list of members
dot icon01/10/1998
Director's particulars changed
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 icon20/01/1998
Return made up to 31/12/97; full list of members
dot icon10/11/1997
Secretary's particulars changed
dot icon21/05/1997
New secretary appointed
dot icon21/05/1997
Secretary resigned
dot icon14/01/1997
Full accounts made up to 1996-04-30
dot icon14/01/1997
Return made up to 31/12/96; full list of members
dot icon24/12/1996
New director appointed
dot icon24/12/1996
New secretary appointed
dot icon24/12/1996
Secretary resigned
dot icon03/10/1996
Director's particulars changed
dot icon03/10/1996
Director's particulars changed
dot icon03/10/1996
Registered office changed on 03/10/96 from: automation house richmond hill pemberton wigan WN5 8AA
dot icon21/02/1996
Return made up to 31/12/95; full list of members
dot icon22/12/1995
Accounts for a small company made up to 1995-04-30
dot icon16/03/1995
Return made up to 31/12/94; 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 documents registered before 1 January 1995
dot icon14/03/1994
Accounting reference date shortened from 31/07 to 30/04
dot icon18/02/1994
Return made up to 31/12/93; full list of members
dot icon16/02/1994
Accounts for a small company made up to 1993-07-31
dot icon04/02/1994
Director resigned
dot icon28/07/1993
Particulars of mortgage/charge
dot icon02/07/1993
New director appointed
dot icon24/06/1993
Registered office changed on 24/06/93 from: willand house york street wigan WN3 4BY
dot icon24/06/1993
New director appointed
dot icon24/06/1993
New director appointed
dot icon07/04/1993
Accounts for a small company made up to 1992-07-31
dot icon02/02/1993
Return made up to 31/12/92; full list of members
dot icon31/03/1992
Return made up to 31/12/91; no change of members
dot icon05/02/1992
Accounts for a small company made up to 1991-07-31
dot icon23/05/1991
Accounts for a small company made up to 1990-07-31
dot icon30/01/1991
Return made up to 31/12/90; no change of members
dot icon15/05/1990
Registered office changed on 15/05/90 from: 15 mount cres orrell wigan WN5 8LS
dot icon22/01/1990
Return made up to 13/10/89; full list of members
dot icon05/12/1989
Accounts for a small company made up to 1989-07-31
dot icon27/10/1989
Particulars of mortgage/charge
dot icon18/07/1989
Wd 14/07/89 ad 06/04/89--------- £ si 9900@1=9900 £ ic 100/10000
dot icon23/02/1989
Accounts for a small company made up to 1988-07-12
dot icon25/01/1989
Secretary resigned;new secretary appointed
dot icon10/10/1988
Return made up to 17/08/88; full list of members
dot icon03/08/1988
Accounting reference date extended from 12/07 to 31/07
dot icon14/06/1988
Accounts for a small company made up to 1987-07-12
dot icon03/11/1987
Return made up to 14/08/87; full list of members
dot icon29/10/1987
Nc inc already adjusted
dot icon29/10/1987
Resolutions
dot icon16/06/1987
Accounts for a small company made up to 1986-07-12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Return made up to 14/10/86; full list of members
dot icon10/07/1986
Accounts for a small company made up to 1985-07-13
dot icon29/01/1985
Certificate of change of name
dot icon06/06/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zeiner, Reinhold
Director
25/05/2019 - 23/08/2021
4
Stas, Benedict Joseph
Director
25/05/2019 - 23/08/2021
8
Conradie, Frans Willem
Director
06/04/2011 - 25/05/2019
-
Sandison, James
Director
04/06/1993 - 30/09/2002
14
Leigh, Anthony Cyril
Director
02/12/1996 - 25/05/2019
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

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About ATG UV TECHNOLOGY LIMITED

ATG UV TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 06/06/1983 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 3 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 UV TECHNOLOGY LIMITED?

toggle

ATG UV TECHNOLOGY LIMITED is currently Dissolved. It was registered on 06/06/1983 and dissolved on 27/03/2024.

Where is ATG UV TECHNOLOGY LIMITED located?

toggle

ATG UV TECHNOLOGY LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does ATG UV TECHNOLOGY LIMITED do?

toggle

ATG UV TECHNOLOGY LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for ATG UV TECHNOLOGY LIMITED?

toggle

The latest filing was on 27/03/2024: Final Gazette dissolved following liquidation.