Background WavePink WaveYellow Wave

ATG ENVIRONMENTAL SERVICES (NI) LIMITED (NI613380)

ATG ENVIRONMENTAL SERVICES (NI) LIMITED (NI613380) is an active UK company. incorporated on 27 June 2012. with registered office in Coleraine. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). ATG ENVIRONMENTAL SERVICES (NI) LIMITED has been registered for 13 years. Current directors include MCKINNEY, Jacqueline Marie, MCKINNEY, Lauren, MCKINNEY, Mark William and 2 others.

Company Number
NI613380
Status
active
Type
ltd
Incorporated
27 June 2012
Age
13 years
Address
Unit 33 Loughanhill Industrial Estate, Coleraine, BT52 2NR
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
MCKINNEY, Jacqueline Marie, MCKINNEY, Lauren, MCKINNEY, Mark William, MCKINNEY, Scott, O'NEILL, Ciaran Martin
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATG ENVIRONMENTAL SERVICES (NI) LIMITED

ATG ENVIRONMENTAL SERVICES (NI) LIMITED is an active company incorporated on 27 June 2012 with the registered office located in Coleraine. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). ATG ENVIRONMENTAL SERVICES (NI) LIMITED was registered 13 years ago.(SIC: 38210)

Status

active

Active since 13 years ago

Company No

NI613380

LTD Company

Age

13 Years

Incorporated 27 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

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

Previous Addresses

Unit 11 Loughanhill Industrial Estate Gateside Road Coleraine County Londonderry BT52 2NR
From: 11 September 2013To: 11 April 2018
Unit 11 Loughanhill Ind Estate, Gateshead Road, Londonderry. BT52 2NR Northern Ireland
From: 27 June 2012To: 11 September 2013
Timeline

8 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jul 17
New Owner
Jul 17
Director Left
Mar 18
Funding Round
Nov 18
Share Buyback
Jan 19
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MCKINNEY, Jacqueline Marie

Active
Loughanhill Industrial Estate, ColeraineBT52 2NR
Born May 1965
Director
Appointed 27 Jun 2012

MCKINNEY, Lauren

Active
Loughanhill Industrial Estate, ColeraineBT52 2NR
Born September 1993
Director
Appointed 27 Jun 2012

MCKINNEY, Mark William

Active
Loughanhill Industrial Estate, ColeraineBT52 2NR
Born May 1963
Director
Appointed 27 Jun 2012

MCKINNEY, Scott

Active
Loughanhill Industrial Estate, ColeraineBT52 2NR
Born January 1992
Director
Appointed 27 Jun 2012

O'NEILL, Ciaran Martin

Active
Loughanhill Industrial Estate, ColeraineBT52 2NR
Born May 1982
Director
Appointed 21 Apr 2015

FINCH, Peter Trevor

Resigned
Loughanhill Industrial Estate, ColeraineBT52 2NR
Born August 1965
Director
Appointed 27 Jun 2012
Resigned 01 Feb 2017

GRAHAM, David

Resigned
Loughanhill Industrial Estate, ColeraineBT52 2NR
Born August 1965
Director
Appointed 27 Jun 2012
Resigned 28 Feb 2018

TAYLOR, Richard Mark

Resigned
Loughanhill Industrial Estate, ColeraineBT52 2NR
Born May 1979
Director
Appointed 27 Jun 2012
Resigned 21 Apr 2015

Persons with significant control

1

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

44

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Legacy
19 March 2026
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 January 2019
SH03Return of Purchase of Own Shares
Legacy
4 December 2018
RP04CS01RP04CS01
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Confirmation Statement With 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 With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Incorporation Company
27 June 2012
NEWINCIncorporation