ATV CONTRACT SERVICES LIMITED
ATV CONTRACT SERVICES LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR England
Full company profile for ATV CONTRACT SERVICES LIMITED (04515676), an active environment, agriculture and waste company based in Cheshire, England. Incorporated 20 Aug 2002. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
N/A
Net Assets
-£999.92k
Total Liabilities
£3.30M
Turnover
N/A
Employees
48
Debt Ratio
144%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Wright, Marcus Richard | Director | British | United Kingdom | 20 Aug 2002 | Active |
See all 16 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Rsk Environment Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Susan Jennifer Hensman
Ceased 17 Dec 2021
Marcus Richard Wright
Ceased 17 Dec 2021
Claire Alison Wright
Ceased 17 Dec 2021
Robert Paul Hensman
Ceased 17 Dec 2021
Mrs Claire Alison Wright
Ceased 17 Dec 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Apr 2026 | Change Of Name | Certificate Change Of Name Company | |
| 4 Apr 2026 | Officers | Change to director Mr William Alan Bale on 2026-03-25 | |
| 17 Oct 2025 | Accounts | Annual accounts made up to 2025-04-06 | |
| 2 Oct 2025 | Officers | Change to director Mr William Alan Bale on 2025-10-02 | |
| 26 Sept 2025 | Officers | Termination of Thomas George James Barton as director on 2025-09-19 |
Certificate Change Of Name Company
Change to director Mr William Alan Bale on 2026-03-25
Annual accounts made up to 2025-04-06
Change to director Mr William Alan Bale on 2025-10-02
Termination of Thomas George James Barton as director on 2025-09-19
Recent Activity
Latest Activity
Certificate Change Of Name Company
1 weeks ago on 7 Apr 2026
Change to director Mr William Alan Bale on 2026-03-25
2 weeks ago on 4 Apr 2026
Annual accounts made up to 2025-04-06
6 months ago on 17 Oct 2025
Change to director Mr William Alan Bale on 2025-10-02
6 months ago on 2 Oct 2025
Termination of Thomas George James Barton as director on 2025-09-19
6 months ago on 26 Sept 2025
