You are here: bizstats.co.uk > a-z index > A list

A.t.c. Limited CHESHIRE


A.t.c started in year 1982 as Private Limited Company with registration number 01643569. The A.t.c company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Cheshire at Unit 1 Lythgoes Lane. Postal code: WA2 7XE.

The company has one director. Janet S., appointed on 9 November 1992. There are currently no secretaries appointed. As of 1 May 2024, there were 3 ex directors - Susan C., Graham V. and others listed below. There were no ex secretaries.

A.t.c. Limited Address / Contact

Office Address Unit 1 Lythgoes Lane
Office Address2 Warrington
Town Cheshire
Post code WA2 7XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01643569
Date of Incorporation Tue, 15th Jun 1982
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Janet S.

Position: Secretary

Resigned:

Janet S.

Position: Director

Appointed: 09 November 1992

Susan C.

Position: Director

Resigned: 30 March 2020

Graham V.

Position: Director

Resigned: 22 November 2016

Arthur W.

Position: Director

Resigned: 13 March 2022

People with significant control

The register of persons with significant control that own or control the company includes 10 names. As BizStats identified, there is Janet S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Philip C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Joanne G., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Janet S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Philip C.

Notified on 30 March 2020
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Joanne G.

Notified on 30 March 2020
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Paul C.

Notified on 30 March 2020
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

John C.

Notified on 30 March 2020
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Georgina W.

Notified on 6 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John C.

Notified on 30 March 2020
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Arthur W.

Notified on 13 March 2022
Ceased on 6 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Arthur W.

Notified on 6 April 2016
Ceased on 13 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Susan C.

Notified on 6 April 2016
Ceased on 30 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Extension of current accouting period to September 30, 2023
filed on: 4th, September 2023
Free Download (1 page)

Company search

Advertisements