Atg Access Ltd SOLIHULL


Atg Access started in year 1991 as Private Limited Company with registration number 02643622. The Atg Access company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Solihull at Westhaven House Arleston Way. Postal code: B90 4LH. Since Mon, 4th Aug 2003 Atg Access Ltd is no longer carrying the name Vehicle Protection Security Posts.

At present there are 3 directors in the the firm, namely Richard E., Richard B. and Robert B.. In addition one secretary - Charles H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Atg Access Ltd Address / Contact

Office Address Westhaven House Arleston Way
Office Address2 Shirley
Town Solihull
Post code B90 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02643622
Date of Incorporation Fri, 6th Sep 1991
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Richard E.

Position: Director

Appointed: 27 September 2022

Richard B.

Position: Director

Appointed: 24 November 2021

Charles H.

Position: Secretary

Appointed: 22 February 2019

Robert B.

Position: Director

Appointed: 07 December 2000

Andrew B.

Position: Director

Appointed: 01 August 2019

Resigned: 31 January 2022

James T.

Position: Director

Appointed: 22 February 2019

Resigned: 31 December 2020

Charles H.

Position: Director

Appointed: 22 February 2019

Resigned: 26 November 2019

Matthew H.

Position: Director

Appointed: 22 February 2019

Resigned: 09 June 2022

Stephen P.

Position: Director

Appointed: 24 September 2018

Resigned: 30 April 2019

Peter S.

Position: Director

Appointed: 02 March 2015

Resigned: 30 November 2017

Martin S.

Position: Director

Appointed: 03 February 2014

Resigned: 18 July 2014

Mark C.

Position: Director

Appointed: 02 December 2013

Resigned: 01 November 2017

Gavin H.

Position: Director

Appointed: 05 December 2011

Resigned: 05 November 2021

Joanne E.

Position: Director

Appointed: 05 December 2011

Resigned: 06 February 2014

Christopher W.

Position: Secretary

Appointed: 28 February 2003

Resigned: 28 September 2010

Glenn C.

Position: Director

Appointed: 23 October 2001

Resigned: 22 February 2019

Mark H.

Position: Secretary

Appointed: 11 July 2001

Resigned: 28 February 2003

Mark H.

Position: Director

Appointed: 07 December 2000

Resigned: 28 February 2003

Clement W.

Position: Director

Appointed: 07 December 2000

Resigned: 06 April 2006

Robert C.

Position: Director

Appointed: 08 June 1998

Resigned: 28 May 1999

Peter A.

Position: Secretary

Appointed: 01 April 1997

Resigned: 11 July 2001

Alan T.

Position: Secretary

Appointed: 23 September 1996

Resigned: 01 April 1997

Alan T.

Position: Director

Appointed: 04 July 1994

Resigned: 06 April 2006

James S.

Position: Director

Appointed: 04 July 1994

Resigned: 06 April 2006

Christopher P.

Position: Director

Appointed: 04 July 1994

Resigned: 06 April 2006

James B.

Position: Director

Appointed: 02 October 1991

Resigned: 28 February 2006

Barry H.

Position: Secretary

Appointed: 02 October 1991

Resigned: 23 September 1996

John R.

Position: Director

Appointed: 02 October 1991

Resigned: 31 March 1993

Barry H.

Position: Director

Appointed: 02 October 1991

Resigned: 23 September 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 1991

Resigned: 02 October 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 September 1991

Resigned: 02 October 1991

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Cobaco Limited from Solihull, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Cobaco Holdings Limited that put Solihull, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Cobaco Holdings Ltd, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Cobaco Limited

Westhaven House Arleston Way, Shirley, Solihull, B90 4LH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 24 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cobaco Holdings Limited

Westhaven House Arleston Way, Shirley, Solihull, B90 4LH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 24 September 2019
Ceased on 24 September 2019
Nature of control: 75,01-100% shares

Cobaco Holdings Ltd

Cobaco House North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, WA11 9TP, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 03864111
Notified on 6 April 2016
Ceased on 24 September 2019
Nature of control: 75,01-100% shares

Company previous names

Vehicle Protection Security Posts August 4, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, August 2023
Free Download (33 pages)

Company search