Atc Enterprises Ltd BURGESS HILL


Founded in 2012, Atc Enterprises, classified under reg no. 08150994 is an active company. Currently registered at 7 Oakwood House RH15 9NF, Burgess Hill the company has been in the business for 12 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 5 directors, namely Royce G., Luke R. and Samuel P. and others. Of them, Ivan K. has been with the company the longest, being appointed on 2 September 2020 and Royce G. has been with the company for the least time - from 24 January 2024. As of 23 May 2024, there were 10 ex directors - Paul M., Daniel R. and others listed below. There were no ex secretaries.

Atc Enterprises Ltd Address / Contact

Office Address 7 Oakwood House
Office Address2 7 Victoria Way
Town Burgess Hill
Post code RH15 9NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08150994
Date of Incorporation Fri, 20th Jul 2012
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Royce G.

Position: Director

Appointed: 24 January 2024

Luke R.

Position: Director

Appointed: 01 November 2023

Samuel P.

Position: Director

Appointed: 13 March 2023

James L.

Position: Director

Appointed: 13 March 2023

Ivan K.

Position: Director

Appointed: 02 September 2020

Paul M.

Position: Director

Appointed: 11 September 2020

Resigned: 31 August 2022

Daniel R.

Position: Director

Appointed: 11 September 2020

Resigned: 24 January 2024

Scott A.

Position: Director

Appointed: 02 September 2020

Resigned: 15 November 2023

Dale G.

Position: Director

Appointed: 01 May 2016

Resigned: 11 September 2020

Daryl S.

Position: Director

Appointed: 09 September 2014

Resigned: 02 September 2020

Vernon C.

Position: Director

Appointed: 01 September 2013

Resigned: 13 March 2023

Samuel P.

Position: Director

Appointed: 01 September 2013

Resigned: 09 September 2014

Russell L.

Position: Director

Appointed: 20 July 2012

Resigned: 31 July 2016

Lloyd K.

Position: Director

Appointed: 20 July 2012

Resigned: 02 September 2020

Carl M.

Position: Director

Appointed: 20 July 2012

Resigned: 31 July 2016

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we identified, there is Daryl S. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 25-50% shares. The second one in the PSC register is Kenneth G. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Damian L., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Daryl S.

Notified on 31 July 2016
Ceased on 19 April 2024
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% voting rights
25-50% shares

Kenneth G.

Notified on 31 July 2016
Ceased on 18 January 2024
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights
25-50% shares

Damian L.

Notified on 31 July 2016
Ceased on 18 January 2024
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights
25-50% shares

Carl M.

Notified on 20 July 2016
Ceased on 31 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand106 466125 41663 635
Current Assets262 339284 976253 409
Debtors76 34660 65137 039
Net Assets Liabilities221 255247 100236 316
Other Debtors40 42816 1648 391
Property Plant Equipment18 46544 077152 490
Total Inventories79 52798 909152 735
Other
Accumulated Depreciation Impairment Property Plant Equipment6 59116 37039 827
Additions Other Than Through Business Combinations Property Plant Equipment 35 391131 870
Average Number Employees During Period221
Balances Amounts Owed By Related Parties9961 4551 651
Creditors59 54976 262150 812
Depreciation Rate Used For Property Plant Equipment 2525
Income From Related Parties12 50810 04814 461
Increase From Depreciation Charge For Year Property Plant Equipment 9 77923 457
Net Current Assets Liabilities202 790208 714102 597
Other Creditors7 58020 49199 317
Other Taxation Social Security Payable16 3376 4151 020
Property Plant Equipment Gross Cost25 05660 447192 317
Taxation Including Deferred Taxation Balance Sheet Subtotal 5 69118 771
Total Assets Less Current Liabilities221 255252 791255 087
Trade Creditors Trade Payables35 63249 35650 475
Trade Debtors Trade Receivables35 91844 48728 648

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New registered office address Unit 6 Redkiln Close Horsham RH13 5QL. Change occurred on Tuesday 7th May 2024. Company's previous address: 7 Oakwood House 7 Victoria Way Burgess Hill RH15 9NF England.
filed on: 7th, May 2024
Free Download (1 page)

Company search

Advertisements