About

Registered Number: 02590813
Date of Incorporation: 12/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Lowton Business Park Newton Road, Lowton, Warrington, Cheshire, WA3 2AP

 

Founded in 1991, Atg Airports Ltd has its registered office in Cheshire, it's status in the Companies House registry is set to "Active". This business has 15 directors listed as Smith, David Michael, Mcguinness, Philip, Mcguninness, Christopher, Smart, Sandra, Smart, Sandra, Smith, David Michael, Baker, Robert James, Doyle, Anthony, Mather, David William, Mcguinness, Declan John, Rushton, Robert, Smith, Kevin, Sole, Andrew Douglas, Spencer, Paul Thomas, Watterson, David Anthony in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUINNESS, Philip 14 June 2019 - 1
MCGUNINNESS, Christopher 14 June 2019 - 1
BAKER, Robert James 01 July 2013 04 September 2014 1
DOYLE, Anthony 01 May 1998 14 February 2000 1
MATHER, David William 12 March 1991 01 May 1994 1
MCGUINNESS, Declan John 01 March 2007 31 March 2009 1
RUSHTON, Robert 01 May 1995 03 March 2000 1
SMITH, Kevin 01 May 1995 31 December 1997 1
SOLE, Andrew Douglas 15 April 2013 22 May 2018 1
SPENCER, Paul Thomas 12 March 1991 31 March 1992 1
WATTERSON, David Anthony 01 May 2011 22 May 2018 1
Secretary Name Appointed Resigned Total Appointments
SMITH, David Michael 21 June 2018 - 1
SMART, Sandra 17 May 2018 21 June 2018 1
SMART, Sandra 04 September 2014 01 April 2018 1
SMITH, David Michael 01 April 2018 17 May 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 May 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 05 November 2019
PSC08 - N/A 08 July 2019
PSC07 - N/A 03 July 2019
AP01 - Appointment of director 14 June 2019
AP01 - Appointment of director 14 June 2019
AP01 - Appointment of director 14 June 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 28 December 2018
AP03 - Appointment of secretary 05 July 2018
TM01 - Termination of appointment of director 28 June 2018
TM02 - Termination of appointment of secretary 21 June 2018
TM01 - Termination of appointment of director 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
AP01 - Appointment of director 22 May 2018
AP01 - Appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
AP03 - Appointment of secretary 17 May 2018
TM02 - Termination of appointment of secretary 17 May 2018
AP03 - Appointment of secretary 05 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 16 January 2018
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 13 July 2017
RESOLUTIONS - N/A 28 June 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 24 January 2017
CH01 - Change of particulars for director 05 April 2016
CH03 - Change of particulars for secretary 05 April 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 19 December 2015
TM01 - Termination of appointment of director 01 June 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 21 January 2015
AP03 - Appointment of secretary 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
TM02 - Termination of appointment of secretary 04 September 2014
CH01 - Change of particulars for director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AR01 - Annual Return 04 March 2014
CH01 - Change of particulars for director 04 March 2014
AA - Annual Accounts 05 February 2014
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 10 May 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 09 March 2012
AA - Annual Accounts 01 February 2012
AP01 - Appointment of director 13 June 2011
AR01 - Annual Return 21 February 2011
AD01 - Change of registered office address 21 February 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
AA - Annual Accounts 04 January 2010
288b - Notice of resignation of directors or secretaries 24 April 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 07 March 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 24 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
AA - Annual Accounts 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 17 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
288b - Notice of resignation of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 06 January 2004
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 05 March 2003
363s - Annual Return 08 March 2002
288c - Notice of change of directors or secretaries or in their particulars 15 February 2002
AA - Annual Accounts 27 January 2002
288a - Notice of appointment of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
363s - Annual Return 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
AA - Annual Accounts 02 March 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 March 2000
363s - Annual Return 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
CERTNM - Change of name certificate 03 March 2000
AA - Annual Accounts 23 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288c - Notice of change of directors or secretaries or in their particulars 23 March 1999
363a - Annual Return 04 March 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 December 1998
RESOLUTIONS - N/A 10 November 1998
288c - Notice of change of directors or secretaries or in their particulars 01 October 1998
AA - Annual Accounts 25 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
AA - Annual Accounts 27 February 1998
363a - Annual Return 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288c - Notice of change of directors or secretaries or in their particulars 10 November 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
363a - Annual Return 17 March 1997
287 - Change in situation or address of Registered Office 17 March 1997
AA - Annual Accounts 14 January 1997
288 - N/A 03 October 1996
288 - N/A 03 October 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 22 December 1995
288 - N/A 04 September 1995
288 - N/A 31 May 1995
288 - N/A 31 May 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 13 February 1995
CERTNM - Change of name certificate 13 May 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 24 February 1994
288 - N/A 21 April 1993
363s - Annual Return 04 March 1993
AA - Annual Accounts 10 December 1992
363s - Annual Return 20 March 1992
395 - Particulars of a mortgage or charge 24 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 August 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
MEM/ARTS - N/A 24 April 1991
287 - Change in situation or address of Registered Office 18 April 1991
CERTNM - Change of name certificate 12 April 1991
NEWINC - New incorporation documents 12 March 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 January 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.