Background WavePink WaveYellow Wave

ATC SYSTEMS LIMITED (NI035553)

ATC SYSTEMS LIMITED (NI035553) is an active UK company. incorporated on 8 February 1999. with registered office in Newtownabbey. The company operates in the Manufacturing sector, engaged in unknown sic code (25210). ATC SYSTEMS LIMITED has been registered for 27 years. Current directors include BLAIR, Fredrick Craig, HARTNETT, Olivia, HOLMES, Moorland and 5 others.

Company Number
NI035553
Status
active
Type
ltd
Incorporated
8 February 1999
Age
27 years
Address
3 Enterprise Way, Newtownabbey, BT36 4EW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25210)
Directors
BLAIR, Fredrick Craig, HARTNETT, Olivia, HOLMES, Moorland, MC CORMACK, Julie, MCCORMACK, Patrick Thomas, QUINN, Francis Jeremy, ROGAN, Michael, THOMPSON, David
SIC Codes
25210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATC SYSTEMS LIMITED

ATC SYSTEMS LIMITED is an active company incorporated on 8 February 1999 with the registered office located in Newtownabbey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25210). ATC SYSTEMS LIMITED was registered 27 years ago.(SIC: 25210)

Status

active

Active since 27 years ago

Company No

NI035553

LTD Company

Age

27 Years

Incorporated 8 February 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

CARRIKAY LIMITED
From: 8 February 1999To: 18 February 1999
Contact
Address

3 Enterprise Way Mallusk Newtownabbey, BT36 4EW,

Timeline

25 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
May 14
Director Joined
Nov 15
Director Left
Jun 17
Owner Exit
Feb 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Mar 20
New Owner
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Left
Aug 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
10
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

MC CORMACK, Patrick Thomas

Active
Enterprise Way, NewtownabbeyBT36 4EW
Secretary
Appointed 28 Feb 2006

BLAIR, Fredrick Craig

Active
3 Enterprise Way, NewtownabbeyBT36 4EW
Born August 1965
Director
Appointed 01 Mar 2020

HARTNETT, Olivia

Active
Enterprise Way, NewtownabbeyBT36 4EW
Born November 1975
Director
Appointed 01 Dec 2022

HOLMES, Moorland

Active
Enterprise Way, NewtownabbeyBT36 4EW
Born April 1963
Director
Appointed 31 Jul 2003

MC CORMACK, Julie

Active
3 Enterprise Way, NewtownabbeyBT36 4EW
Born September 1965
Director
Appointed 12 Mar 2014

MCCORMACK, Patrick Thomas

Active
Enterprise Way, NewtownabbeyBT36 4EW
Born November 1966
Director
Appointed 31 Jul 2003

QUINN, Francis Jeremy

Active
3 Enterprise Way, NewtownabbeyBT36 4EW
Born February 1974
Director
Appointed 01 Dec 2015

ROGAN, Michael

Active
Enterprise Way, NewtownabbeyBT36 4EW
Born February 1981
Director
Appointed 01 Dec 2022

THOMPSON, David

Active
Enterprise Way, NewtownabbeyBT36 4EW
Born December 1970
Director
Appointed 01 Dec 2022

CORLEY, Kieran

Resigned
4 Woodford Drive, NewtownabbeyBT36 6TR
Secretary
Appointed 08 Feb 1999
Resigned 28 Feb 2006

BASSETT, Robin

Resigned
17 Windslow Grove
Born May 1968
Director
Appointed 25 Feb 1999
Resigned 16 Oct 2000

CORLEY, Kieran Martin

Resigned
4 Woodfore Drive, Newtownabbey
Born February 1970
Director
Appointed 31 Jul 2003
Resigned 28 Feb 2006

CORLEY, Kieran Martin, Mr.

Resigned
4 Woodford Drive, NewtownabbeyBT36 6TR
Born February 1970
Director
Appointed 17 Feb 1999
Resigned 31 Jul 2003

GIBSON, Samuel Vernon

Resigned
32 Onslow Gardens, Co. Down
Born January 1950
Director
Appointed 31 Jul 2003
Resigned 28 Feb 2006

GIBSON, Samuel Vernon

Resigned
32 Onslow Gardens
Born January 1950
Director
Appointed 17 Feb 1999
Resigned 31 Jul 2003

HARTNETT, Olivia

Resigned
Enterprise Way, NewtownabbeyBT36 4EW
Born November 1978
Director
Appointed 01 Dec 2022
Resigned 07 Feb 2026

HOLMES, Moorland

Resigned
15 The Beeches, LarneBT40 2DW
Born April 1963
Director
Appointed 25 Feb 1999
Resigned 31 Jul 2003

MCILMURRAY, Brendan

Resigned
Enterprise Way, NewtownabbeyBT36 4EW
Born April 1962
Director
Appointed 31 Jul 2003
Resigned 31 Mar 2022

MCILMURRAY, Brendan

Resigned
12 Kenwood Drive, Bangor
Born April 1962
Director
Appointed 25 Feb 1999
Resigned 31 Jul 2003

STOTHERS, James

Resigned
71 Printshop Road, AntrimBT29 4YN
Born November 1952
Director
Appointed 31 Jul 2003
Resigned 31 May 2017

Persons with significant control

10

1 Active
9 Ceased
Stranmillis Embankment, BelfastBT9 5FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2026

Mr Patrick Thomas Mccormack

Ceased
Enterprise Way, NewtownabbeyBT36 4EW
Born November 1966

Nature of Control

Significant influence or control
Notified 09 Aug 2021
Ceased 07 Feb 2026

Mrs Julie Mc Cormack

Ceased
Enterprise Way, NewtownabbeyBT36 4EW
Born September 1965

Nature of Control

Significant influence or control
Notified 09 Aug 2021
Ceased 07 Feb 2026

Manach Limited

Ceased
Stranmillis Embankment, BelfastBT9 5FL

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 08 Feb 2017
Ceased 09 Aug 2021

Mr Moorland Holmes

Ceased
3 Enterprise Way, NewtownabbeyBT36 4EW
Born April 1963

Nature of Control

Significant influence or control
Notified 08 Feb 2017
Ceased 07 Feb 2020

Mr Brendan Mc Ilmurray

Ceased
3 Enterprise Way, NewtownabbeyBT36 4EW
Born April 1962

Nature of Control

Significant influence or control
Notified 08 Feb 2017
Ceased 07 Feb 2020

Mr Patrick Thomas Mc Cormack

Ceased
3 Enterprise Way, NewtownabbeyBT36 4EW
Born November 1966

Nature of Control

Significant influence or control
Notified 08 Feb 2017
Ceased 07 Feb 2020

Mrs Julie Mc Cormack

Ceased
3 Enterprise Way, NewtownabbeyBT36 4EW
Born September 1965

Nature of Control

Significant influence or control
Notified 08 Feb 2017
Ceased 07 Feb 2020

Mr Francis Jeremy Quinn

Ceased
3 Enterprise Way, NewtownabbeyBT36 4EW
Born February 1974

Nature of Control

Significant influence or control
Notified 08 Feb 2017
Ceased 07 Feb 2020

Mr James Stothers

Ceased
3 Enterprise Way, NewtownabbeyBT36 4EW
Born November 1952

Nature of Control

Significant influence or control
Notified 08 Feb 2017
Ceased 31 May 2017
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Medium
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
9 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2016
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
8 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Mortgage Charge Whole Release With Charge Number
22 July 2014
MR05Certification of Charge
Accounts With Accounts Type Medium
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Medium
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Medium
27 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Medium
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Legacy
12 June 2009
AC(NI)AC(NI)
Legacy
12 March 2009
371S(NI)371S(NI)
Legacy
16 July 2008
AC(NI)AC(NI)
Legacy
22 May 2008
371S(NI)371S(NI)
Legacy
7 January 2008
AC(NI)AC(NI)
Legacy
25 May 2007
296(NI)296(NI)
Legacy
4 April 2007
371S(NI)371S(NI)
Legacy
10 January 2007
AC(NI)AC(NI)
Legacy
17 September 2006
296(NI)296(NI)
Legacy
17 September 2006
296(NI)296(NI)
Legacy
24 April 2006
371S(NI)371S(NI)
Legacy
9 October 2005
AC(NI)AC(NI)
Legacy
1 April 2005
296(NI)296(NI)
Legacy
1 April 2005
296(NI)296(NI)
Legacy
19 March 2005
371S(NI)371S(NI)
Legacy
18 January 2005
AC(NI)AC(NI)
Legacy
7 May 2004
371S(NI)371S(NI)
Legacy
7 November 2003
296(NI)296(NI)
Legacy
7 November 2003
296(NI)296(NI)
Legacy
7 November 2003
296(NI)296(NI)
Legacy
7 November 2003
296(NI)296(NI)
Legacy
7 November 2003
296(NI)296(NI)
Legacy
7 November 2003
296(NI)296(NI)
Legacy
7 November 2003
296(NI)296(NI)
Legacy
6 November 2003
296(NI)296(NI)
Legacy
6 November 2003
296(NI)296(NI)
Legacy
6 November 2003
296(NI)296(NI)
Legacy
30 September 2003
AC(NI)AC(NI)
Legacy
21 July 2003
411A(NI)411A(NI)
Legacy
26 February 2003
371S(NI)371S(NI)
Legacy
25 February 2003
296(NI)296(NI)
Legacy
23 December 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
23 December 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 December 2002
402(NI)402(NI)
Legacy
25 November 2002
AC(NI)AC(NI)
Legacy
9 September 2002
295(NI)295(NI)
Legacy
9 April 2002
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
16 January 2002
402(NI)402(NI)
Legacy
8 January 2002
AC(NI)AC(NI)
Legacy
26 April 2001
371S(NI)371S(NI)
Legacy
8 January 2001
AC(NI)AC(NI)
Legacy
26 October 2000
296(NI)296(NI)
Legacy
25 July 2000
G98-2(NI)G98-2(NI)
Legacy
25 July 2000
SD(NI)SD(NI)
Legacy
14 June 2000
371S(NI)371S(NI)
Legacy
10 March 2000
411A(NI)411A(NI)
Legacy
15 May 1999
UDM+A(NI)UDM+A(NI)
Legacy
29 March 1999
295(NI)295(NI)
Resolution
25 March 1999
RESOLUTIONSResolutions
Legacy
4 March 1999
G98-2(NI)G98-2(NI)
Legacy
4 March 1999
G98-2(NI)G98-2(NI)
Legacy
4 March 1999
1656A(NI)1656A(NI)
Legacy
4 March 1999
296(NI)296(NI)
Legacy
4 March 1999
296(NI)296(NI)
Legacy
4 March 1999
296(NI)296(NI)
Legacy
4 March 1999
296(NI)296(NI)
Legacy
4 March 1999
296(NI)296(NI)
Legacy
4 March 1999
296(NI)296(NI)
Legacy
4 March 1999
296(NI)296(NI)
Legacy
4 March 1999
296(NI)296(NI)
Legacy
4 March 1999
296(NI)296(NI)
Legacy
4 March 1999
296(NI)296(NI)
Legacy
4 March 1999
296(NI)296(NI)
Resolution
4 March 1999
RESOLUTIONSResolutions
Legacy
19 February 1999
295(NI)295(NI)
Particulars Of A Mortgage Charge
19 February 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 February 1999
402(NI)402(NI)
Legacy
19 February 1999
296(NI)296(NI)
Legacy
19 February 1999
296(NI)296(NI)
Legacy
19 February 1999
296(NI)296(NI)
Resolution
19 February 1999
RESOLUTIONSResolutions
Legacy
18 February 1999
CNRES(NI)CNRES(NI)
Incorporation Company
8 February 1999
NEWINCIncorporation
Legacy
8 February 1999
MEM(NI)MEM(NI)
Legacy
8 February 1999
ARTS(NI)ARTS(NI)
Legacy
8 February 1999
G21(NI)G21(NI)
Legacy
8 February 1999
G23(NI)G23(NI)