Warning: file_put_contents(c/6eba5e2b6282983ed9036e50af913f16.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/f514ae217a209ddaa9ac8c1b5c2f15d5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ate International Ltd, LE13 0RQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ATE INTERNATIONAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ate International Ltd. The company was founded 11 years ago and was given the registration number 08253831. The firm's registered office is in MELTON MOWBRAY. You can find them at 5a Digby Drive, , Melton Mowbray, Leicestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ATE INTERNATIONAL LTD
Company Number:08253831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2012
End of financial year:30 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:5a Digby Drive, Melton Mowbray, Leicestershire, LE13 0RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office G08, Ground Floor, Market View, Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Director27 October 2020Active
Office G08, Ground Floor, Market View, Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Director27 October 2020Active
Wycliffe House, Snow Hill, Melton Mowbray, United Kingdom, LE13 1PD

Director15 October 2012Active

People with Significant Control

Mr Michael Andrew Jeffery
Notified on:23 March 2022
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:Office G08, Ground Floor, Market View, Pera Business Park, Melton Mowbray, England, LE13 0PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Barry Jeffery
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:5a, Digby Drive, Melton Mowbray, LE13 0RQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Mortgage

Mortgage satisfy charge full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2023-01-23Address

Change registered office address company with date old address new address.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-22Accounts

Change account reference date company previous shortened.

Download
2020-10-28Confirmation statement

Confirmation statement.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type dormant.

Download
2020-07-19Resolution

Resolution.

Download
2019-11-19Resolution

Resolution.

Download
2019-11-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.