General information

Name:

The Atacc Group Limited

Office Address:

9 Victoria Road Fulwood PR2 8ND Preston

Number: 07658746

Incorporation date: 2011-06-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business referred to as The Atacc Group was started on 2011-06-06 as a Private Limited Company. This business's office may be contacted at Preston on 9 Victoria Road, Fulwood. If you want to contact the business by mail, its zip code is PR2 8ND. The company registration number for The Atacc Group Ltd is 07658746. The Atacc Group Ltd was listed eight years ago under the name of Promedsol. This business's classified under the NACE and SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The firm's latest annual accounts describe the period up to 2022-06-30 and the latest confirmation statement was released on 2023-05-15.

There's a team of four directors controlling the firm now, including Christopher M., Lee W., Daniel A. and Mark F. who have been executing the directors responsibilities since 2023.

Executives who control the firm include: Daniel A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • The Atacc Group Ltd 2016-11-21
  • Promedsol Ltd 2011-06-06

Financial data based on annual reports

Company staff

Christopher M.

Role: Director

Appointed: 01 January 2023

Latest update: 27 May 2024

Lee W.

Role: Director

Appointed: 01 January 2023

Latest update: 27 May 2024

Daniel A.

Role: Director

Appointed: 01 January 2023

Latest update: 27 May 2024

Mark F.

Role: Director

Appointed: 06 June 2011

Latest update: 27 May 2024

People with significant control

Daniel A.
Notified on 14 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark F.
Notified on 1 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen Michael A.
Notified on 1 November 2016
Ceased on 14 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 May 2024
Confirmation statement last made up date 15 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 10 March 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14 March 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 31 October 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 31 October 2013
Annual Accounts 30 April 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Change of share class name or designation (SH08)
filed on: 30th, May 2023
capital
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

1-3 Crosby Road South

Post code:

L22 1RG

City / Town:

Liverpool

HQ address,
2013

Address:

1-3 Crosby Road South

Post code:

L22 1RG

City / Town:

Liverpool

HQ address,
2014

Address:

Heritage House 9b Hoghton Street

Post code:

PR9 0TE

City / Town:

Southport

HQ address,
2015

Address:

Heritage House 9b Hoghton Street

Post code:

PR9 0TE

City / Town:

Southport

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies