Atc Systems Limited NEWTOWNABBEY


Founded in 1999, Atc Systems, classified under reg no. NI035553 is an active company. Currently registered at 3 Enterprise Way BT36 4EW, Newtownabbey the company has been in the business for 25 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

At present there are 8 directors in the the company, namely Olivia H., David T. and Michael R. and others. In addition one secretary - Patrick M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kieran C. who worked with the the company until 28 February 2006.

Atc Systems Limited Address / Contact

Office Address 3 Enterprise Way
Office Address2 Mallusk
Town Newtownabbey
Post code BT36 4EW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI035553
Date of Incorporation Mon, 8th Feb 1999
Industry Manufacture of central heating radiators and boilers
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Olivia H.

Position: Director

Appointed: 01 December 2022

David T.

Position: Director

Appointed: 01 December 2022

Michael R.

Position: Director

Appointed: 01 December 2022

Fredrick B.

Position: Director

Appointed: 01 March 2020

Francis Q.

Position: Director

Appointed: 01 December 2015

Julie M.

Position: Director

Appointed: 12 March 2014

Patrick M.

Position: Secretary

Appointed: 28 February 2006

Patrick M.

Position: Director

Appointed: 31 July 2003

Moorland H.

Position: Director

Appointed: 31 July 2003

Samuel G.

Position: Director

Appointed: 31 July 2003

Resigned: 28 February 2006

Kieran C.

Position: Director

Appointed: 31 July 2003

Resigned: 28 February 2006

Brendan M.

Position: Director

Appointed: 31 July 2003

Resigned: 31 March 2022

James S.

Position: Director

Appointed: 31 July 2003

Resigned: 31 May 2017

Moorland H.

Position: Director

Appointed: 25 February 1999

Resigned: 31 July 2003

Brendan M.

Position: Director

Appointed: 25 February 1999

Resigned: 31 July 2003

Robin B.

Position: Director

Appointed: 25 February 1999

Resigned: 16 October 2000

Kieran C.

Position: Director

Appointed: 17 February 1999

Resigned: 31 July 2003

Samuel G.

Position: Director

Appointed: 17 February 1999

Resigned: 31 July 2003

Kieran C.

Position: Secretary

Appointed: 08 February 1999

Resigned: 28 February 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 9 names. As BizStats discovered, there is Julie M. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Patrick M. This PSC has significiant influence or control over the company,. Moving on, there is Manach Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a company limited by private shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Julie M.

Notified on 9 August 2021
Nature of control: significiant influence or control

Patrick M.

Notified on 9 August 2021
Nature of control: significiant influence or control

Manach Limited

Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

Legal authority Companies (Northern Ireland) Orders 1986 To 1990
Legal form Company Limited By Private Shares
Notified on 8 February 2017
Ceased on 9 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Julie M.

Notified on 8 February 2017
Ceased on 7 February 2020
Nature of control: significiant influence or control

Francis Q.

Notified on 8 February 2017
Ceased on 7 February 2020
Nature of control: significiant influence or control

Brendan M.

Notified on 8 February 2017
Ceased on 7 February 2020
Nature of control: significiant influence or control

Patrick M.

Notified on 8 February 2017
Ceased on 7 February 2020
Nature of control: significiant influence or control

Moorland H.

Notified on 8 February 2017
Ceased on 7 February 2020
Nature of control: significiant influence or control

James S.

Notified on 8 February 2017
Ceased on 31 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-30
Balance Sheet
Cash Bank On Hand1 884 2801 955 085
Current Assets11 930 73812 205 591
Debtors9 744 5509 752 658
Net Assets Liabilities8 748 3968 854 218
Property Plant Equipment1 245 5921 417 044
Total Inventories301 908497 848
Other
Audit Fees Expenses18 50018 500
Accrued Liabilities Deferred Income2 503 5982 686 586
Accumulated Depreciation Impairment Property Plant Equipment380 886393 143
Additions Other Than Through Business Combinations Property Plant Equipment 183 709
Administration Support Average Number Employees43
Administrative Expenses1 329 4421 274 375
Amounts Owed By Associates Joint Ventures Participating Interests7 974 6808 256 365
Amounts Owed To Associates Joint Ventures Participating Interests433 761855 152
Applicable Tax Rate1919
Average Number Employees During Period5559
Comprehensive Income Expense262 290105 822
Corporation Tax Payable65 26422 932
Cost Sales4 308 6444 330 817
Creditors4 421 7614 764 735
Current Tax For Period65 26422 932
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit2 262-2 491
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences2 745-2 491
Deferred Tax Liabilities6 1733 682
Depreciation Expense Property Plant Equipment13 08012 257
Depreciation Rate Used For Property Plant Equipment 25
Finished Goods135 981264 054
Future Minimum Lease Payments Under Non-cancellable Operating Leases82 32567 573
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss42 94831 396
Government Grant Income68 46734 137
Government Grants Payable2 112 
Gross Profit Loss1 590 3871 364 462
Increase Decrease In Current Tax From Adjustment For Prior Periods-548 
Increase Decrease In Existing Provisions -2 491
Increase From Depreciation Charge For Year Property Plant Equipment 12 257
Interest Income On Bank Deposits3392 039
Net Current Assets Liabilities7 508 9777 440 856
Net Deferred Tax Liability Asset6 1733 682
Number Shares Issued Fully Paid10 00010 000
Operating Profit Loss329 412124 224
Other Creditors8 5689 777
Other Departments Average Number Employees4752
Other Interest Receivable Similar Income Finance Income3392 039
Other Operating Income Format168 46734 137
Other Taxation Social Security Payable396 399406 806
Par Value Share 1
Pension Costs Defined Contribution Plan59 873163 860
Pension Other Post-employment Benefit Costs Other Pension Costs59 873163 860
Prepayments Accrued Income105 89269 715
Profit Loss262 290105 822
Profit Loss On Ordinary Activities Before Tax329 751126 263
Property Plant Equipment Gross Cost1 626 4781 810 187
Provisions6 1733 682
Revenue From Rendering Services5 899 0315 695 279
Selling Average Number Employees44
Social Security Costs168 994226 726
Staff Costs Employee Benefits Expense2 262 4822 573 751
Taxation Including Deferred Taxation Balance Sheet Subtotal6 1733 682
Tax Expense Credit Applicable Tax Rate62 65323 990
Tax Increase Decrease From Effect Capital Allowances Depreciation-675-1 450
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 325392
Tax Tax Credit On Profit Or Loss On Ordinary Activities67 46120 441
Total Assets Less Current Liabilities8 754 5698 857 900
Total Current Tax Expense Credit64 71622 932
Total Operating Lease Payments126 593136 116
Trade Creditors Trade Payables1 014 171783 482
Trade Debtors Trade Receivables1 663 9781 426 578
Turnover Revenue5 899 0315 695 279
Wages Salaries2 033 6152 183 165
Work In Progress165 927233 794
Director Remuneration174 829292 212

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Medium company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
Free Download (26 pages)

Company search

Advertisements