Background WavePink WaveYellow Wave

ATG ACCESS LTD (02643622)

ATG ACCESS LTD (02643622) is an active UK company. incorporated on 6 September 1991. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ATG ACCESS LTD has been registered for 34 years. Current directors include BALL, Robert Nicholas, BATTY, Richard Michael John, ELLIS, Richard John.

Company Number
02643622
Status
active
Type
ltd
Incorporated
6 September 1991
Age
34 years
Address
Westhaven House Arleston Way, Solihull, B90 4LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BALL, Robert Nicholas, BATTY, Richard Michael John, ELLIS, Richard John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATG ACCESS LTD

ATG ACCESS LTD is an active company incorporated on 6 September 1991 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ATG ACCESS LTD was registered 34 years ago.(SIC: 32990)

Status

active

Active since 34 years ago

Company No

02643622

LTD Company

Age

34 Years

Incorporated 6 September 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

VEHICLE PROTECTION SECURITY POSTS LIMITED
From: 22 October 1991To: 4 August 2003
FINESEARCH LIMITED
From: 6 September 1991To: 22 October 1991
Contact
Address

Westhaven House Arleston Way Shirley Solihull, B90 4LH,

Previous Addresses

Cobaco House North Florida Road Haydock Industrial Estate Haydock Merseyside WA11 9TP
From: 6 September 1991To: 26 February 2019
Timeline

37 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jul 14
Director Joined
Mar 15
Loan Secured
Jul 15
Loan Secured
Aug 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Sept 18
Loan Cleared
Nov 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Left
May 19
Director Joined
Aug 19
Funding Round
Sept 19
Funding Round
Sept 19
Director Left
Nov 19
Owner Exit
Oct 20
Director Left
Feb 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Jun 22
Owner Exit
Sept 22
Director Joined
Oct 22
Owner Exit
Sept 24
Owner Exit
Sept 24
Capital Update
Dec 24
3
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

ATTERBURY, Karen Lorraine

Active
Arleston Way, SolihullB90 4LH
Secretary
Appointed 19 Aug 2024

BALL, Robert Nicholas

Active
Arleston Way, SolihullB90 4LH
Born December 1961
Director
Appointed 07 Dec 2000

BATTY, Richard Michael John

Active
Arleston Way, SolihullB90 4LH
Born June 1983
Director
Appointed 24 Nov 2021

ELLIS, Richard John

Active
Arleston Way, SolihullB90 4LH
Born May 1973
Director
Appointed 27 Sept 2022

ATHERTON, Peter

Resigned
61 Winwick Road, Newton Le WillowsWA12 8DB
Secretary
Appointed 01 Apr 1997
Resigned 11 Jul 2001

HENDERSON, Charles Alex

Resigned
North Florida Road, St. HelensWA11 9TP
Secretary
Appointed 22 Feb 2019
Resigned 19 Aug 2024

HIBBERT, Mark Stephen

Resigned
30 Hill Drive, WilmslowSK9 3AR
Secretary
Appointed 11 Jul 2001
Resigned 28 Feb 2003

HIGGINSON, Barry

Resigned
281 Newton Road, WarringtonWA3 1LP
Secretary
Appointed 02 Oct 1991
Resigned 23 Sept 1996

TAYLOR, Alan

Resigned
Sparrowbill, WiganWN8 0QQ
Secretary
Appointed 23 Sept 1996
Resigned 01 Apr 1997

WOOD, Christopher James

Resigned
141 St Helens Road, LeighWN7 3JH
Secretary
Appointed 28 Feb 2003
Resigned 28 Sept 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Sept 1991
Resigned 02 Oct 1991

BEANEY, Andrew John

Resigned
Arleston Way, SolihullB90 4LH
Born September 1968
Director
Appointed 01 Aug 2019
Resigned 31 Jan 2022

BLUNDELL, James Keith

Resigned
57 Twiss Green Lane, WarringtonWA3 4DQ
Born March 1945
Director
Appointed 02 Oct 1991
Resigned 28 Feb 2006

CARR, Robert

Resigned
21 Milverton Close, BoltonBL6 4RR
Born January 1958
Director
Appointed 08 Jun 1998
Resigned 28 May 1999

CLEGG, Mark

Resigned
North Florida Road, HaydockWA11 9TP
Born June 1958
Director
Appointed 02 Dec 2013
Resigned 01 Nov 2017

COOPER, Glenn Charles

Resigned
Parkside Farm, WinwickWA2 8ST
Born August 1957
Director
Appointed 23 Oct 2001
Resigned 22 Feb 2019

ELLIS-CLARKE, Joanne

Resigned
WA3
Born March 1968
Director
Appointed 05 Dec 2011
Resigned 06 Feb 2014

HARRIMAN, Matthew

Resigned
Arleston Way, SolihullB90 4LH
Born April 1976
Director
Appointed 22 Feb 2019
Resigned 09 Jun 2022

HENDERSON, Charles Alex

Resigned
Arleston Way, SolihullB90 4LH
Born June 1959
Director
Appointed 22 Feb 2019
Resigned 26 Nov 2019

HEPBURN, Gavin

Resigned
Arleston Way, SolihullB90 4LH
Born January 1974
Director
Appointed 05 Dec 2011
Resigned 05 Nov 2021

HIBBERT, Mark Stephen

Resigned
30 Hill Drive, WilmslowSK9 3AR
Born June 1957
Director
Appointed 07 Dec 2000
Resigned 28 Feb 2003

HIGGINSON, Barry

Resigned
281 Newton Road, WarringtonWA3 1LP
Born June 1945
Director
Appointed 02 Oct 1991
Resigned 23 Sept 1996

PURKIS, Stephen Robert

Resigned
Arleston Way, SolihullB90 4LH
Born September 1967
Director
Appointed 24 Sept 2018
Resigned 30 Apr 2019

PURSLOW, Christopher John

Resigned
Old Hall Farm Lymm Road, WarringtonWA4 2TG
Born February 1957
Director
Appointed 04 Jul 1994
Resigned 06 Apr 2006

REARDON, John Raymond

Resigned
3 Willowfield Grove, Ashton-In-Makerfield
Born August 1948
Director
Appointed 02 Oct 1991
Resigned 31 Mar 1993

SANDISON, James

Resigned
Laurel Bank 6 Forest Road, TarporleyCW6 0HX
Born October 1950
Director
Appointed 04 Jul 1994
Resigned 06 Apr 2006

SHIPLEY, Peter David

Resigned
North Florida Road, HaydockWA11 9TP
Born February 1986
Director
Appointed 02 Mar 2015
Resigned 30 Nov 2017

SMITH, Martin

Resigned
North Florida Road, HaydockWA11 9TP
Born October 1974
Director
Appointed 03 Feb 2014
Resigned 18 Jul 2014

TAYLOR, Alan

Resigned
Cassia Grange, WhitegateCW7 2RZ
Born April 1948
Director
Appointed 04 Jul 1994
Resigned 06 Apr 2006

THOMAS, James

Resigned
Arleston Way, SolihullB90 4LH
Born February 1983
Director
Appointed 22 Feb 2019
Resigned 31 Dec 2020

WHEATLEY, Clement Trevor

Resigned
Plas-Y-Bryn, NewtownSY16 3JY
Born March 1943
Director
Appointed 07 Dec 2000
Resigned 06 Apr 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Sept 1991
Resigned 02 Oct 1991

Persons with significant control

5

1 Active
4 Ceased

Cobaco Holdings Limited

Ceased
Arleston Way, SolihullB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Sept 2019
Ceased 24 Sept 2019

Cobaco Limited

Ceased
Arleston Way, SolihullB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2019
Ceased 24 Sept 2019
Arleston Way, SolihullB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2019
North Florida Road, St. HelensWA11 9TP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Sept 2019
Arleston Way, SolihullB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Sept 2019
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 December 2024
SH19Statement of Capital
Legacy
20 December 2024
SH20SH20
Legacy
20 December 2024
CAP-SSCAP-SS
Resolution
20 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
9 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
30 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Second Filing Capital Allotment Shares
31 October 2019
RP04SH01RP04SH01
Statement Of Companys Objects
30 October 2019
CC04CC04
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Resolution
9 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2015
MR01Registration of a Charge
Miscellaneous
13 May 2015
MISCMISC
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Medium
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Legacy
21 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Medium
7 August 2012
AAAnnual Accounts
Legacy
13 June 2012
MG02MG02
Legacy
2 May 2012
MG01MG01
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Accounts With Accounts Type Medium
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Medium
24 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
22 December 2008
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
8 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Legacy
2 January 2008
155(6)a155(6)a
Legacy
24 December 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
6 October 2006
363sAnnual Return (shuttle)
Legacy
9 June 2006
288cChange of Particulars
Miscellaneous
24 April 2006
MISCMISC
Legacy
24 April 2006
155(6)a155(6)a
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288cChange of Particulars
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2003
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
363aAnnual Return
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288cChange of Particulars
Legacy
1 October 1998
288cChange of Particulars
Legacy
15 September 1998
363aAnnual Return
Legacy
26 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
10 November 1997
288cChange of Particulars
Legacy
16 October 1997
363aAnnual Return
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
25 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
3 October 1996
363aAnnual Return
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
287Change of Registered Office
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Legacy
31 May 1995
287Change of Registered Office
Legacy
15 May 1995
363aAnnual Return
Legacy
15 May 1995
363(353)363(353)
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Legacy
1 March 1995
225(2)225(2)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Accounts With Accounts Type Small
2 March 1994
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1993
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Legacy
22 November 1991
395Particulars of Mortgage or Charge
Legacy
4 November 1991
88(2)R88(2)R
Memorandum Articles
28 October 1991
MEM/ARTSMEM/ARTS
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Legacy
23 October 1991
287Change of Registered Office
Certificate Change Of Name Company
21 October 1991
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 October 1991
MEM/ARTSMEM/ARTS
Resolution
17 October 1991
RESOLUTIONSResolutions
Legacy
17 October 1991
123Notice of Increase in Nominal Capital
Incorporation Company
6 September 1991
NEWINCIncorporation