This company is commonly known as Advanced Tracing Services Limited. The company was founded 26 years ago and was given the registration number 03566984. The firm's registered office is in REDDITCH. You can find them at Grosvenor House, Prospect Hill, Redditch, Worcestershire. This company's SIC code is 99999 - Dormant Company.
Name | : | ADVANCED TRACING SERVICES LIMITED |
---|---|---|
Company Number | : | 03566984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grosvenor House, Prospect Hill, Redditch, Worcestershire, B97 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 62, Enfield Industrial Estate, Redditch, United Kingdom, B97 6DE | Corporate Secretary | 20 March 2013 | Active |
Grosvenor House, Prospect Hill, Redditch, England, B97 4DL | Director | 20 March 2013 | Active |
Grosvenor House, Prospect Hill, Redditch, England, B97 4DL | Director | 20 March 2013 | Active |
Bellway House, 7 Worcester Road, Bromsgrove, B61 7DL | Secretary | 19 May 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 May 1998 | Active |
46 High House Drive, Rednal, Birmingham, B45 8ET | Director | 19 May 1998 | Active |
2 Cloister Drive, Halesowen, B62 8RA | Director | 19 May 1998 | Active |
14 Green Lane, Hucclecote, Gloucester, GL3 3QT | Director | 19 May 1998 | Active |
Bellway House, 7 Worcester Road, Bromsgrove, B61 7DL | Director | 19 May 1998 | Active |
Grosvenor House, Prospect Hill, Redditch, England, B97 4DL | Director | 20 March 2013 | Active |
4 Orwell Close, Bridgetown Gardens, Stratford Upon Avon, CV37 7AR | Director | 19 May 1998 | Active |
Bellway House, 7 Worcester Road, Bromsgrove, B61 7DL | Director | 19 May 1998 | Active |
Grosvenor House, Prospect Hill, Redditch, England, B97 4DL | Director | 20 March 2013 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 May 1998 | Active |
The Sigma Financial Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Grosvenor House, Prospect Hill, Redditch, England, B97 4DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2023-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Resolution | Resolution. | Download |
2021-06-01 | Resolution | Resolution. | Download |
2021-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-19 | Officers | Change person director company with change date. | Download |
2016-05-19 | Officers | Change person director company with change date. | Download |
2016-03-22 | Accounts | Change account reference date company current extended. | Download |
2016-02-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.