ATGB LTD

Register to unlock more data on OkredoRegister

ATGB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08753004

Incorporation date

29/10/2013

Size

Dormant

Contacts

Registered address

Registered address

46 Lower Richmond Road, London SW14 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2013)
dot icon26/01/2026
Registered office address changed from 2 Deanhill Court London SW14 7DJ England to 46 Lower Richmond Road London SW14 7EX on 2026-01-26
dot icon04/02/2025
Registered office address changed from Office 9, 46 Lower Richmond Road West London SW14 7EZ England to 2 Deanhill Court London SW14 7DJ on 2025-02-04
dot icon04/02/2025
Certificate of change of name
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon04/11/2024
Change of details for Mr Aleksandras Vistorskis as a person with significant control on 2024-11-04
dot icon02/11/2024
Compulsory strike-off action has been discontinued
dot icon01/11/2024
Accounts for a dormant company made up to 2024-10-31
dot icon31/10/2024
Accounts for a dormant company made up to 2023-10-31
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon19/03/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon18/04/2023
Cessation of Baltic Recycling Uab as a person with significant control on 2023-04-18
dot icon18/04/2023
Notification of Aleksandras Vistorskis as a person with significant control on 2023-04-18
dot icon17/01/2023
Certificate of change of name
dot icon16/01/2023
Cessation of Bryan Anthony Thornton as a person with significant control on 2023-01-15
dot icon16/01/2023
Cessation of Cfs Secretaries Limited as a person with significant control on 2023-01-15
dot icon16/01/2023
Termination of appointment of Bryan Anthony Thornton as a director on 2023-01-15
dot icon16/01/2023
Appointment of Mr Aleksandras Vistorskis as a director on 2023-01-15
dot icon16/01/2023
Notification of Baltic Recycling Uab as a person with significant control on 2023-01-15
dot icon16/01/2023
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Office 9, 46 Lower Richmond Road West London SW14 7EZ on 2023-01-16
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon14/11/2022
Registered office address changed from Dept 3 43 Owston Road Carcroft Doncaster DN6 8DA to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2022-11-14
dot icon14/11/2022
Termination of appointment of Cfs Secretaries Limited as a secretary on 2022-11-14
dot icon14/11/2022
Termination of appointment of Cfs Secretaries Limited as a director on 2022-11-14
dot icon14/11/2022
Change of details for Cfs Secretaries Limited as a person with significant control on 2022-11-14
dot icon14/11/2022
Change of details for Mr Bryan Anthony Thornton as a person with significant control on 2022-11-14
dot icon31/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon31/10/2022
Accounts for a dormant company made up to 2022-10-31
dot icon01/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon12/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon29/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon31/10/2018
Accounts for a dormant company made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon31/10/2017
Accounts for a dormant company made up to 2017-10-31
dot icon30/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon14/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon14/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon14/12/2015
Director's details changed for Mr Bryan Anthony Thornton on 2015-12-14
dot icon02/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon31/10/2014
Accounts for a dormant company made up to 2014-10-31
dot icon30/10/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon29/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aleksandras Vištorskis
Director
15/01/2023 - Present
16
Thornton, Bryan Anthony
Director
29/10/2013 - 15/01/2023
4309
CFS SECRETARIES LIMITED
Corporate Director
29/10/2013 - 14/11/2022
86
CFS SECRETARIES LIMITED
Corporate Secretary
29/10/2013 - 14/11/2022
86

Persons with Significant Control

8
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 ATGB LTD

ATGB LTD is an(a) Active company incorporated on 29/10/2013 with the registered office located at 46 Lower Richmond Road, London SW14 7EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATGB LTD?

toggle

ATGB LTD is currently Active. It was registered on 29/10/2013 .

Where is ATGB LTD located?

toggle

ATGB LTD is registered at 46 Lower Richmond Road, London SW14 7EX.

What does ATGB LTD do?

toggle

ATGB LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ATGB LTD?

toggle

The latest filing was on 26/01/2026: Registered office address changed from 2 Deanhill Court London SW14 7DJ England to 46 Lower Richmond Road London SW14 7EX on 2026-01-26.