Background WavePink WaveYellow Wave

ATG SERVICES (IRELAND) LTD (NI065395)

ATG SERVICES (IRELAND) LTD (NI065395) is an active UK company. incorporated on 22 June 2007. with registered office in Coleraine. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). ATG SERVICES (IRELAND) LTD has been registered for 18 years. Current directors include FINCH, Peter Trevor, MCKINNEY, Jacqueline Marie, MCKINNEY, Mark William, Dr and 1 others.

Company Number
NI065395
Status
active
Type
ltd
Incorporated
22 June 2007
Age
18 years
Address
Unit 33 Loughanhill Industrial Estate, Coleraine, BT52 2NR
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
FINCH, Peter Trevor, MCKINNEY, Jacqueline Marie, MCKINNEY, Mark William, Dr, MCKINNEY, Scott
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATG SERVICES (IRELAND) LTD

ATG SERVICES (IRELAND) LTD is an active company incorporated on 22 June 2007 with the registered office located in Coleraine. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). ATG SERVICES (IRELAND) LTD was registered 18 years ago.(SIC: 39000)

Status

active

Active since 18 years ago

Company No

NI065395

LTD Company

Age

18 Years

Incorporated 22 June 2007

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Unit 33 Loughanhill Industrial Estate Gateside Road Coleraine, BT52 2NR,

Previous Addresses

Unit 33 Loughanhill Industrial Estate Gateside Road Coleraine Londonderry BT52 2NR Northern Ireland
From: 21 August 2019To: 22 August 2019
Unit 33 Loughanhill Industrial Estate Coleraine Londonderry BT52 2NR Northern Ireland
From: 21 August 2019To: 21 August 2019
Unit 33 Loughanhill Road Gateside Road Coleraine Co Londonderry BT52 2NR Northern Ireland
From: 6 June 2018To: 21 August 2019
33 Loughanhill Road Gateside Road Coleraine Co Londonderry BT52 2NR Northern Ireland
From: 11 April 2018To: 6 June 2018
27 Ashbourne Park Coleraine BT51 3RE
From: 22 June 2007To: 11 April 2018
Timeline

24 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Feb 10
Director Joined
May 11
Director Joined
Jul 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Jul 17
New Owner
Jul 17
Director Left
May 18
Loan Secured
Jun 18
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Jul 21
Loan Secured
Aug 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
New Owner
Jan 24
Director Joined
Jun 25
Capital Reduction
Nov 25
Share Buyback
Dec 25
Director Left
Mar 26
4
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MCKINNEY, Mark William

Active
Loughanhill Industrial Estate, ColeraineBT52 2NR
Secretary
Appointed 22 Jun 2007

FINCH, Peter Trevor

Active
Loughanhill Industrial Estate, ColeraineBT52 2NR
Born August 1965
Director
Appointed 21 Aug 2019

MCKINNEY, Jacqueline Marie

Active
Loughanhill Industrial Estate, ColeraineBT52 2NR
Born May 1965
Director
Appointed 22 Jun 2007

MCKINNEY, Mark William, Dr

Active
Loughanhill Industrial Estate, ColeraineBT52 2NR
Born May 1963
Director
Appointed 22 Jun 2007

MCKINNEY, Scott

Active
Loughanhill Industrial Estate, ColeraineBT52 2NR
Born January 1992
Director
Appointed 21 Aug 2019

KANE, Dorothy May

Resigned
111 Knockview DriveBT62 2BL
Secretary
Appointed 22 Jun 2007
Resigned 22 Jun 2007

FINCH, Peter Trevor

Resigned
27 Ashbourne ParkBT51 3RE
Born August 1965
Director
Appointed 09 Mar 2011
Resigned 01 Feb 2017

GRAHAM, David

Resigned
Loughanhill Road, ColeraineBT52 2NR
Born August 1965
Director
Appointed 01 Jun 2015
Resigned 12 Mar 2018

SPROUL, Nicholas Jonathan

Resigned
Loughanhill Industrial Estate, ColeraineBT52 2NR
Born April 1967
Director
Appointed 01 May 2025
Resigned 01 Apr 2026

Persons with significant control

2

Mrs Jacqueline Marie Mckinney

Active
Loughanhill Industrial Estate, ColeraineBT52 2NR
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Mckinney

Active
Loughanhill Industrial Estate, ColeraineBT52 2NR
Born May 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Capital Return Purchase Own Shares
10 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 December 2025
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Resolution
19 November 2024
RESOLUTIONSResolutions
Memorandum Articles
21 October 2024
MAMA
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
18 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
9 December 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
9 December 2021
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2021
MR01Registration of a Charge
Memorandum Articles
26 July 2021
MAMA
Resolution
23 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
29 July 2019
AA01Change of Accounting Reference Date
Accounts Amended With Made Up Date
5 July 2019
AAMDAAMD
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Total Exemption Small
24 May 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Capital Allotment Shares
22 February 2010
SH01Allotment of Shares
Legacy
23 September 2009
371S(NI)371S(NI)
Legacy
23 September 2009
371S(NI)371S(NI)
Legacy
30 April 2009
AC(NI)AC(NI)
Legacy
21 March 2008
233(NI)233(NI)
Legacy
29 June 2007
296(NI)296(NI)
Incorporation Company
22 June 2007
NEWINCIncorporation