Background WavePink WaveYellow Wave

ATG SERVICES (ENGLAND) LIMITED (07545238)

ATG SERVICES (ENGLAND) LIMITED (07545238) is an active UK company. incorporated on 28 February 2011. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. ATG SERVICES (ENGLAND) LIMITED has been registered for 15 years. Current directors include FINCH, Peter Trevor, MCKINNEY, Jacqueline Marie, MCKINNEY, Mark William, Dr and 3 others.

Company Number
07545238
Status
active
Type
ltd
Incorporated
28 February 2011
Age
15 years
Address
47 Southgate Street, Winchester, SO23 9EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
FINCH, Peter Trevor, MCKINNEY, Jacqueline Marie, MCKINNEY, Mark William, Dr, MCKINNEY, Scott, SANDERS, Duncan James, SANDERS, Rachel
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATG SERVICES (ENGLAND) LIMITED

ATG SERVICES (ENGLAND) LIMITED is an active company incorporated on 28 February 2011 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. ATG SERVICES (ENGLAND) LIMITED was registered 15 years ago.(SIC: 74901)

Status

active

Active since 15 years ago

Company No

07545238

LTD Company

Age

15 Years

Incorporated 28 February 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 28 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

SANDERS ENVIRONMENTAL LIMITED
From: 28 February 2011To: 3 January 2020
Contact
Address

47 Southgate Street Winchester, SO23 9EH,

Previous Addresses

Brewery House High Street Twyford Winchester SO21 1RG England
From: 14 March 2017To: 17 February 2026
Brewery House High Street Twyford Winchester SO21 1RF England
From: 29 November 2016To: 14 March 2017
C/O Kimball Smith Limited Unit 28 Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD England
From: 25 August 2016To: 29 November 2016
Kings Worthy House Court Road Kings Worthy Winchester Hampshire SO23 7QA
From: 28 February 2011To: 25 August 2016
Timeline

9 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
New Owner
Mar 18
Director Joined
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jan 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

MCKINNEY, Scott

Active
Loughanhill Road, Gateside Road, ColeraineBT52 2NR
Secretary
Appointed 23 Oct 2019

FINCH, Peter Trevor

Active
Loughanhill Road, ColeraineBT52 2NR
Born August 1965
Director
Appointed 23 Oct 2019

MCKINNEY, Jacqueline Marie

Active
Loughanhill Road, ColeraineBT52 2NR
Born May 1965
Director
Appointed 23 Oct 2019

MCKINNEY, Mark William, Dr

Active
Loughanhill Road, Gateside Road, ColeraineBT52 2NR
Born May 1963
Director
Appointed 23 Oct 2019

MCKINNEY, Scott

Active
Loughanhill Industrial Estate, ColeraineBT52 2NR
Born January 1992
Director
Appointed 23 Oct 2019

SANDERS, Duncan James

Active
Southgate Street, WinchesterSO23 9EH
Born November 1964
Director
Appointed 28 Feb 2011

SANDERS, Rachel

Active
Southgate Street, WinchesterSO23 9EH
Born April 1970
Director
Appointed 23 Oct 2019

SANDERS, Rachel Mary

Resigned
High Street, WinchesterSO21 1RG
Secretary
Appointed 28 Feb 2011
Resigned 23 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
Loughanhill Road, Gateside Road, ColeraineBT52 2NR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Oct 2019

Mrs Rachel Saunders

Ceased
High Street, WinchesterSO21 1RG
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2017
Ceased 23 Oct 2019

Mr Duncan James Sanders

Ceased
High Street, WinchesterSO21 1RG
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2019
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Memorandum Articles
30 November 2024
MAMA
Resolution
30 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Resolution
3 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 November 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
11 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts Amended With Made Up Date
9 May 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Incorporation Company
28 February 2011
NEWINCIncorporation