ATA GRINDING PROCESSES LIMITED - LEICESTERSHIRE
Company Profile | Company Filings |
Overview
ATA GRINDING PROCESSES LIMITED is a Private Limited Company from LEICESTERSHIRE and has the status: Active.
ATA GRINDING PROCESSES LIMITED was incorporated 62 years ago on 22/02/1963 and has the registered number: 00751205. The accounts status is FULL and accounts are next due on 30/09/2025.
ATA GRINDING PROCESSES LIMITED was incorporated 62 years ago on 22/02/1963 and has the registered number: 00751205. The accounts status is FULL and accounts are next due on 30/09/2025.
ATA GRINDING PROCESSES LIMITED - LEICESTERSHIRE
This company is listed in the following categories:
46690 - Wholesale of other machinery and equipment
46690 - Wholesale of other machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2023 | 30/09/2025 |
Registered Office
SPRING ROAD
LEICESTERSHIRE
LE67 6LR
This Company Originates in : United Kingdom
Previous trading names include:
A.T.A. (GRINDING PROCESSES) LIMITED (until 29/10/2018)
A.T.A. (GRINDING PROCESSES) LIMITED (until 29/10/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2024 | 14/01/2026 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN ALAN GIBBONS | Jan 1983 | Irish | Director | 2016-04-21 | CURRENT |
MARK WILLIAM DYAS | May 1974 | American | Director | 2024-06-28 | CURRENT |
MR PETER COSGROVE | May 1963 | Irish | Director | 2008-03-19 | CURRENT |
ANNE GARLAND | Irish | Secretary | 2009-02-20 | CURRENT | |
WILLIAM STUART WILSON | Feb 1943 | British | Director | 1992-05-21 UNTIL 2008-03-19 | RESIGNED |
LAURENCE DOUGLAS GRAINGER | Feb 1943 | British | Secretary | 1996-12-01 UNTIL 2008-03-19 | RESIGNED |
DAVID WILLIAM HILLMAN | British | Secretary | RESIGNED | ||
CARMEL LYNCH | British | Secretary | 2008-05-09 UNTIL 2009-02-20 | RESIGNED | |
NEIL MCGOWAN | British | Secretary | 2008-03-19 UNTIL 2008-05-09 | RESIGNED | |
JOHN RUSSELL MILLAR | Jan 1927 | British | Secretary | 1993-09-01 UNTIL 1996-12-01 | RESIGNED |
BRIAN HUGH LEMOND | Oct 1953 | British | Director | 2001-01-31 UNTIL 2008-03-19 | RESIGNED |
MR PAUL GERARD MOORE | Aug 1958 | Irish | Director | 2012-12-18 UNTIL 2016-04-22 | RESIGNED |
MR NICHOLAS SCOTT MCGARRY | Jul 1963 | English | Director | 2008-05-09 UNTIL 2012-12-18 | RESIGNED |
MR RICHARD DANIEL MAYERS | Aug 1975 | British | Director | 2012-12-18 UNTIL 2013-03-05 | RESIGNED |
SCOTT MC GARRY | Jul 1963 | British | Director | 2006-04-25 UNTIL 2008-03-18 | RESIGNED |
ALAN PAUL MARKS | British | Director | RESIGNED | ||
MR ROBERT JAMES AMOS | Dec 1921 | British | Director | RESIGNED | |
MR RAY HOLLAND | May 1942 | British | Director | RESIGNED | |
BRIAN CHRISTOPHER LAVELLE | Jan 1971 | American | Director | 2024-06-28 UNTIL 2024-10-11 | RESIGNED |
MR PETER MAGNER CROWLEY | Jun 1962 | Irish | Director | 2008-03-19 UNTIL 2012-12-18 | RESIGNED |
PAUL RAYMOND BARRATT AGNEW | Jun 1947 | British | Director | 1992-05-21 UNTIL 2008-03-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Harvey Performance Uk Bidco Limited | 2024-06-28 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Peter Cosgrove | 2016-04-06 - 2024-06-28 | 5/1963 | Dublin | Voting rights 25 to 50 percent |