THE ATACC GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE ATACC GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07658746
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE ATACC GROUP LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE ATACC GROUP LTD located?

    Registered Office Address
    The Atacc Group Limited Wood Lane
    Mawdesley
    L40 2RL Ormskirk
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ATACC GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    PROMEDSOL LTDJun 06, 2011Jun 06, 2011

    What are the latest accounts for THE ATACC GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for THE ATACC GROUP LTD?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for THE ATACC GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 9 Victoria Road Fulwood Preston Lancashire PR2 8nd England to The Atacc Group Limited Wood Lane Mawdesley Ormskirk L40 2RL on Jul 30, 2025

    1 pagesAD01

    Confirmation statement made on Jun 05, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    10 pagesAA

    Confirmation statement made on Jun 05, 2024 with updates

    5 pagesCS01

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Jun 04, 2024

    • Capital: GBP 1,700
    6 pagesSH06

    Termination of appointment of Christopher Barrie Morris as a director on Jun 04, 2024

    1 pagesTM01

    Notification of Daniel Ambler as a person with significant control on Mar 14, 2022

    2 pagesPSC01

    Total exemption full accounts made up to Jun 30, 2023

    11 pagesAA

    Change of share class name or designation

    1 pagesSH08

    Change of share class name or designation

    1 pagesSH08

    Change of share class name or designation

    1 pagesSH08

    Change of share class name or designation

    1 pagesSH08

    Confirmation statement made on May 15, 2023 with updates

    6 pagesCS01

    Appointment of Mr Daniel James Ambler as a director on Jan 01, 2023

    2 pagesAP01

    Appointment of Mr Christopher Barrie Morris as a director on Jan 01, 2023

    2 pagesAP01

    Appointment of Mr Lee Anthony Winterbottom as a director on Jan 01, 2023

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2022

    11 pagesAA

    Confirmation statement made on May 15, 2022 with updates

    4 pagesCS01

    Termination of appointment of Stephen Michael Allen as a director on Mar 14, 2022

    1 pagesTM01

    Cessation of Stephen Michael Allen as a person with significant control on Mar 14, 2022

    1 pagesPSC07

    Total exemption full accounts made up to Jun 30, 2021

    11 pagesAA

    Confirmation statement made on May 15, 2021 with updates

    5 pagesCS01

    Change of details for Mark Forrest as a person with significant control on Jan 26, 2021

    2 pagesPSC04

    Director's details changed for Dr Mark Kenneth Forrest on Jan 26, 2021

    2 pagesCH01

    Who are the officers of THE ATACC GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMBLER, Daniel James
    Carnforth
    LA5 8RN Carnforth
    33 Greenwood Ave
    United Kingdom
    Director
    Carnforth
    LA5 8RN Carnforth
    33 Greenwood Ave
    United Kingdom
    EnglandBritish244535940001
    FORREST, Mark Kenneth, Dr
    Church Lane
    CH3 9BH Huxley
    St Andrews
    Cheshire
    England
    Director
    Church Lane
    CH3 9BH Huxley
    St Andrews
    Cheshire
    England
    United KingdomBritish102877470008
    WINTERBOTTOM, Lee Anthony
    CW8 2XP Cuddington
    10 Long Acre
    Cheshire
    United Kingdom
    Director
    CW8 2XP Cuddington
    10 Long Acre
    Cheshire
    United Kingdom
    United KingdomBritish163585170001
    COOGAN, Stephen Peter
    9b Hoghton Street
    PR9 0TE Southport
    Heritage House
    Merseyside
    England
    Secretary
    9b Hoghton Street
    PR9 0TE Southport
    Heritage House
    Merseyside
    England
    160580270001
    ALLEN, Stephen Michael
    Victoria Road
    Fulwood
    PR2 8ND Preston
    9
    Lancashire
    England
    Director
    Victoria Road
    Fulwood
    PR2 8ND Preston
    9
    Lancashire
    England
    EnglandBritish186417190005
    COOGAN, Stephen Peter, Dr
    9b Hoghton Street
    PR9 0TE Southport
    Heritage House
    Merseyside
    England
    Director
    9b Hoghton Street
    PR9 0TE Southport
    Heritage House
    Merseyside
    England
    EnglandEnglish160109720002
    JONES, Philip Thomas
    9b Hoghton Street
    PR9 0TE Southport
    Heritage House
    Merseyside
    Director
    9b Hoghton Street
    PR9 0TE Southport
    Heritage House
    Merseyside
    EnglandEnglish152737240001
    MCNICHOLAS, Michael James
    9b Hoghton Street
    PR9 0TE Southport
    Heritage House
    Merseyside
    England
    Director
    9b Hoghton Street
    PR9 0TE Southport
    Heritage House
    Merseyside
    England
    EnglandBritish160580250001
    MORRIS, Christopher Barrie
    LA12 0BA Ulverston
    8 Chapel Street
    Cumbria
    England
    Director
    LA12 0BA Ulverston
    8 Chapel Street
    Cumbria
    England
    EnglandBritish188540030002

    Who are the persons with significant control of THE ATACC GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel James Ambler
    Wood Lane
    Mawdesley
    L40 2RL Ormskirk
    The Atacc Group Limited
    England
    Mar 14, 2022
    Wood Lane
    Mawdesley
    L40 2RL Ormskirk
    The Atacc Group Limited
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Stephen Michael Allen
    Victoria Road
    Fulwood
    PR2 8ND Preston
    9
    Lancashire
    England
    Nov 01, 2016
    Victoria Road
    Fulwood
    PR2 8ND Preston
    9
    Lancashire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mark Forrest
    Wood Lane
    Mawdesley
    L40 2RL Ormskirk
    The Atacc Group Limited
    England
    Nov 01, 2016
    Wood Lane
    Mawdesley
    L40 2RL Ormskirk
    The Atacc Group Limited
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0