Company NameA.T.C. Limited
DirectorsJanet Christine Socorro and Arthur Walker
Company StatusActive
Company Number01643569
CategoryPrivate Limited Company
Incorporation Date15 June 1982(41 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Janet Christine Socorro
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1992(10 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressGlebe Farm Warrington Road
Lymm
Cheshire
WA13 9BU
Director NameMr Arthur Walker
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1992(10 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressDovecote Barn
Pool Lane
Lymm
Cheshire
WA13 9BW
Secretary NameMrs Janet Christine Socorro
NationalityBritish
StatusCurrent
Appointed09 November 1992(10 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Farm Warrington Road
Lymm
Cheshire
WA13 9BU
Director NameGraham Arthur Vernon
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(10 years, 5 months after company formation)
Appointment Duration24 years (resigned 22 November 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Arley Road
Appleton
Warrington
WA4 4RN
Director NameSusan Carney
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(10 years, 5 months after company formation)
Appointment Duration27 years, 4 months (resigned 30 March 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCamsley Lodge Camsley Lane
Lymm
Cheshire
WA13 9BZ

Contact

Websiteatcgarage.co.uk

Location

Registered AddressUnit 1 Lythgoes Lane
Warrington
Cheshire
WA2 7XE
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Shareholders

450 at £1Graham Arthur Vernon
5.33%
Ordinary
400 at £1Ann Gray
4.73%
Ordinary
400 at £1John Walker
4.73%
Ordinary
2.4k at £1Arthur Walker
28.40%
Ordinary
2.4k at £1Janet Christine Socorro
28.40%
Ordinary
2.4k at £1Susan Carney
28.40%
Ordinary

Financials

Year2014
Net Worth£22,678
Cash£19,907
Current Liabilities£14,391

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

23 December 2020Cessation of Susan Carney as a person with significant control on 30 March 2020 (1 page)
23 December 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
27 April 2020Termination of appointment of Susan Carney as a director on 30 March 2020 (1 page)
20 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
15 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
27 November 2017Cancellation of shares. Statement of capital on 2 December 2016
  • GBP 8,000
(4 pages)
27 September 2017Purchase of own shares. (3 pages)
27 September 2017Purchase of own shares. (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 November 2016Termination of appointment of Graham Arthur Vernon as a director on 22 November 2016 (1 page)
23 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
23 November 2016Termination of appointment of Graham Arthur Vernon as a director on 22 November 2016 (1 page)
23 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 8,450
(8 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 8,450
(8 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 8,450
(8 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 8,450
(8 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 8,450
(8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 8,450
(8 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 8,450
(8 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 8,450
(8 pages)
20 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
20 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
20 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
24 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
24 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 April 2010Director's details changed for Arthur Walker on 8 November 2009 (2 pages)
26 April 2010Director's details changed for Graham Arthur Vernon on 8 November 2009 (2 pages)
26 April 2010Director's details changed for Graham Arthur Vernon on 8 November 2009 (2 pages)
26 April 2010Director's details changed for Mrs Janet Christine Socorro on 8 November 2009 (2 pages)
26 April 2010Director's details changed for Mrs Janet Christine Socorro on 8 November 2009 (2 pages)
26 April 2010Director's details changed for Arthur Walker on 8 November 2009 (2 pages)
26 April 2010Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
26 April 2010Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
26 April 2010Director's details changed for Arthur Walker on 8 November 2009 (2 pages)
26 April 2010Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
26 April 2010Director's details changed for Graham Arthur Vernon on 8 November 2009 (2 pages)
26 April 2010Director's details changed for Mrs Janet Christine Socorro on 8 November 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Return made up to 09/11/08; full list of members (5 pages)
13 July 2009Return made up to 09/11/08; full list of members (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Return made up to 09/11/07; full list of members (4 pages)
18 December 2007Return made up to 09/11/07; full list of members (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 November 2006Return made up to 09/11/06; full list of members (4 pages)
27 November 2006Return made up to 09/11/06; full list of members (4 pages)
2 October 2006Registered office changed on 02/10/06 from: 14 bold street warrington WA1 1DL (1 page)
2 October 2006Registered office changed on 02/10/06 from: 14 bold street warrington WA1 1DL (1 page)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 November 2005Return made up to 09/11/05; full list of members (4 pages)
9 November 2005Return made up to 09/11/05; full list of members (4 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 December 2004Return made up to 09/11/04; full list of members (7 pages)
3 December 2004Return made up to 09/11/04; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 November 2003Return made up to 09/11/03; full list of members (7 pages)
25 November 2003Return made up to 09/11/03; full list of members (7 pages)
23 August 2003Director's particulars changed (1 page)
23 August 2003Director's particulars changed (1 page)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 November 2002Return made up to 09/11/02; full list of members (7 pages)
27 November 2002Return made up to 09/11/02; full list of members (7 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 November 2001Return made up to 09/11/01; full list of members (7 pages)
16 November 2001Return made up to 09/11/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 November 2000Return made up to 09/11/00; full list of members (7 pages)
16 November 2000Return made up to 09/11/00; full list of members (7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 November 1999Return made up to 09/11/99; full list of members (9 pages)
21 November 1999Return made up to 09/11/99; full list of members (9 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 August 1998Return made up to 09/11/97; full list of members (10 pages)
27 August 1998Return made up to 09/11/96; full list of members (9 pages)
27 August 1998Return made up to 09/11/97; full list of members (10 pages)
27 August 1998Return made up to 09/11/96; full list of members (9 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 February 1996Return made up to 09/11/94; full list of members (8 pages)
22 February 1996Return made up to 09/11/95; full list of members (8 pages)
22 February 1996Return made up to 09/11/94; full list of members (8 pages)
22 February 1996Return made up to 09/11/95; full list of members (8 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 March 1987Accounts for a small company made up to 31 March 1986 (3 pages)
24 March 1987Accounts for a small company made up to 31 March 1986 (3 pages)
15 June 1982Incorporation (18 pages)
15 June 1982Incorporation (18 pages)