Atg Airports Limited WARRINGTON


Atg Airports started in year 1991 as Private Limited Company with registration number 02590813. The Atg Airports company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Warrington at Lowton Business Park Newton Road. Postal code: WA3 2AP. Since 2000/03/03 Atg Airports Limited is no longer carrying the name A T Group.

Currently there are 4 directors in the the firm, namely Christopher M., Philip M. and Paul M. and others. In addition one secretary - David S. - is with the company. Currently 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 Airports Limited Address / Contact

Office Address Lowton Business Park Newton Road
Office Address2 Lowton
Town Warrington
Post code WA3 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02590813
Date of Incorporation Tue, 12th Mar 1991
Industry Manufacture of electric lighting equipment
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Christopher M.

Position: Director

Appointed: 14 June 2019

Philip M.

Position: Director

Appointed: 14 June 2019

Paul M.

Position: Director

Appointed: 14 June 2019

David S.

Position: Secretary

Appointed: 21 June 2018

Gerard M.

Position: Director

Appointed: 03 March 2000

Robert C.

Position: Director

Appointed: 22 May 2018

Resigned: 03 May 2022

John H.

Position: Director

Appointed: 22 May 2018

Resigned: 03 May 2020

Sandra S.

Position: Secretary

Appointed: 17 May 2018

Resigned: 21 June 2018

David S.

Position: Secretary

Appointed: 01 April 2018

Resigned: 17 May 2018

Hugo S.

Position: Director

Appointed: 22 June 2017

Resigned: 05 June 2018

Jonathan M.

Position: Director

Appointed: 22 June 2017

Resigned: 28 June 2018

Maria M.

Position: Director

Appointed: 22 June 2017

Resigned: 05 June 2018

Sandra S.

Position: Secretary

Appointed: 04 September 2014

Resigned: 01 April 2018

Robert B.

Position: Director

Appointed: 01 July 2013

Resigned: 04 September 2014

Andrew S.

Position: Director

Appointed: 15 April 2013

Resigned: 22 May 2018

David W.

Position: Director

Appointed: 01 May 2011

Resigned: 22 May 2018

Declan M.

Position: Director

Appointed: 01 March 2007

Resigned: 31 March 2009

Alan T.

Position: Director

Appointed: 22 December 2005

Resigned: 30 April 2015

Robert B.

Position: Secretary

Appointed: 11 May 2005

Resigned: 04 September 2014

Kevin A.

Position: Secretary

Appointed: 10 May 2005

Resigned: 11 May 2005

Robert B.

Position: Secretary

Appointed: 20 April 2005

Resigned: 10 May 2005

Alan T.

Position: Secretary

Appointed: 28 February 2003

Resigned: 20 April 2005

Mark H.

Position: Secretary

Appointed: 11 July 2001

Resigned: 28 February 2003

Clement W.

Position: Director

Appointed: 03 March 2000

Resigned: 10 May 2005

Kevin A.

Position: Director

Appointed: 03 March 2000

Resigned: 14 March 2014

Mark H.

Position: Director

Appointed: 06 July 1998

Resigned: 28 February 2003

Kevin A.

Position: Director

Appointed: 01 May 1998

Resigned: 30 April 1999

Anthony D.

Position: Director

Appointed: 01 May 1998

Resigned: 14 February 2000

Peter A.

Position: Secretary

Appointed: 01 April 1997

Resigned: 11 July 2001

Robert R.

Position: Director

Appointed: 01 May 1995

Resigned: 03 March 2000

Kevin S.

Position: Director

Appointed: 01 May 1995

Resigned: 31 December 1997

James S.

Position: Director

Appointed: 24 March 1993

Resigned: 10 May 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 March 1991

Resigned: 12 March 1991

David M.

Position: Director

Appointed: 12 March 1991

Resigned: 01 May 1994

Paul S.

Position: Director

Appointed: 12 March 1991

Resigned: 31 March 1992

Alan T.

Position: Secretary

Appointed: 12 March 1991

Resigned: 01 April 1997

Alan T.

Position: Director

Appointed: 12 March 1991

Resigned: 10 May 2005

Christopher P.

Position: Director

Appointed: 12 March 1991

Resigned: 10 May 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1991

Resigned: 12 March 1991

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is Gerard M. This PSC has significiant influence or control over this company,.

Gerard M.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: significiant influence or control

Company previous names

A T Group March 3, 2000
A T Controls (north) May 16, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand209 90235 946
Current Assets5 750 8157 444 540
Debtors3 576 7045 032 693
Net Assets Liabilities2 420 6592 624 627
Other Debtors94 1195 000
Total Inventories1 964 2092 375 901
Other
Amount Specific Advance Or Credit Directors9 000 
Amount Specific Advance Or Credit Repaid In Period Directors9 0009 000
Company Contributions To Money Purchase Plans Directors1 68042 600
Director Remuneration224 13882 829
Number Directors Accruing Benefits Under Money Purchase Scheme44
Accrued Liabilities178 750407 850
Accumulated Amortisation Impairment Intangible Assets28 8252 956 123
Accumulated Depreciation Impairment Property Plant Equipment899 34176 493
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 77 552
Administrative Expenses2 919 0143 168 326
Amounts Owed By Group Undertakings401 031511 056
Amounts Recoverable On Contracts746 740910 197
Applicable Tax Rate1919
Average Number Employees During Period5956
Bank Borrowings Overdrafts942 525923 165
Bank Overdrafts942 525923 165
Comprehensive Income Expense-110 675203 968
Corporation Tax Payable 18 512
Corporation Tax Recoverable81 163 
Cost Sales5 586 2648 574 698
Creditors3 652 9035 095 613
Current Tax For Period 77 684
Deferred Tax Asset Debtors49 337 
Deferred Tax Assets-38 742 
Deferred Tax Liabilities 32 555
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 398
Disposals Property Plant Equipment 20 398
Finance Lease Liabilities Present Value Total41 97217 606
Fixed Assets364 719321 521
Future Minimum Lease Payments Under Non-cancellable Operating Leases243 933224 691
Gross Profit Loss2 493 2193 486 419
Increase From Amortisation Charge For Year Intangible Assets 5 867
Increase From Depreciation Charge For Year Property Plant Equipment 40 685
Intangible Assets35 75229 885
Intangible Assets Gross Cost64 577 
Interest Expense On Bank Overdrafts27 13649 182
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts6 5174 193
Interest Payable Similar Charges Finance Costs33 65353 375
Merchandise1 848 6952 081 371
Net Current Assets Liabilities2 097 9122 348 927
Number Shares Issued Fully Paid 1 000
Operating Profit Loss-165 562358 885
Other Deferred Tax Expense Credit-88 540-9 075
Other Interest Receivable Similar Income Finance Income 374
Other Operating Income Format1260 23340 792
Other Taxation Social Security Payable72 678136 165
Par Value Share 1
Payments Received On Account778 6611 320 083
Pension Other Post-employment Benefit Costs Other Pension Costs124 478131 784
Prepayments120 702165 790
Profit Loss-110 675203 968
Profit Loss On Ordinary Activities Before Tax-199 215305 884
Property Plant Equipment Gross Cost528 495177 581
Provisions-49 33728 215
Provisions For Liabilities Balance Sheet Subtotal 28 215
Social Security Costs249 163288 926
Staff Costs Employee Benefits Expense2 849 0823 679 546
Tax Expense Credit Applicable Tax Rate-37 85159 626
Tax Increase Decrease From Effect Capital Allowances Depreciation-1 8675 250
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 40012 807
Tax Increase Decrease From Other Tax Effects Tax Reconciliation-11 84124 233
Tax Tax Credit On Profit Or Loss On Ordinary Activities-88 540101 916
Total Additions Including From Business Combinations Property Plant Equipment 12 432
Total Assets Less Current Liabilities2 462 6312 670 448
Total Borrowings1 016 219965 138
Total Current Tax Expense Credit 24 364
Total Deferred Tax Expense Credit-88 54077 552
Trade Creditors Trade Payables1 541 8352 172 842
Trade Debtors Trade Receivables2 074 6123 440 650
Turnover Revenue8 079 4833 511 095
Wages Salaries2 475 4413 258 836
Work In Progress115 514294 530

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/04/30
filed on: 18th, January 2024
Free Download (25 pages)

Company search

Advertisements