UKBizDB.co.uk

ATI TANK HIRE LIMITED

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

This company is commonly known as Ati Tank Hire Limited. The company was founded 40 years ago and was given the registration number 01766265. The firm's registered office is in GREAT YARMOUTH. You can find them at Thamesfield Way, Pasteur Road, Great Yarmouth, Norfolk. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:ATI TANK HIRE LIMITED
Company Number:01766265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1983
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Thamesfield Way, Pasteur Road, Great Yarmouth, Norfolk, NR31 0DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thamesfield Way, Pasteur Road, Great Yarmouth, NR31 0DN

Secretary31 August 2005Active
Thamesfield Way, Pasteur Road, Great Yarmouth, NR31 0DN

Director11 May 2006Active
Thamesfield Way, Pasteur Road, Great Yarmouth, NR31 0DN

Director01 August 2019Active
Ati Tank Hire Limited, Thamesfield Way, Pasteur Road, Great Yarmouth, England, NR31 0DW

Director16 October 2015Active
2 Holmlea, Lower Staithe Road Stalham, Norwich, NR12 9BU

Secretary-Active
87 Royal Avenue, Lowestoft, NR32 4HJ

Secretary07 October 2004Active
Harldene, Thelnetham Road Hopton, Diss, IP22 2QY

Secretary28 May 2004Active
15 Mott Lane, Houston, America, PA6

Director-Active
Grymsdyke Main Road, Lacey Green, Aylesbury, HP27 0RB

Director-Active
Grymsdyke Main Road, Lacey Green, Aylesbury, HP27 0RB

Director-Active
Grymsdyke Main Road, Lacey Green, Aylesbury, HP27 0RB

Director-Active
6, The Leas, Lowestoft, Great Britain, NR32 4XA

Director21 October 2011Active
Chateau De Betous, Betous, France,

Director09 April 1997Active
The Shambles, 14 Kinnaird Way, Cambridge, CB1 8SN

Director09 October 2002Active
Ati House, South Denes Road, Gt Yarmouth, NR30 3PF

Director-Active
Thamesfield Way, Pasteur Road, Great Yarmouth, NR31 0DN

Director01 October 1992Active
Thamesfield Way, Pasteur Road, Great Yarmouth, United Kingdom, NR31 0DN

Director01 December 2011Active

People with Significant Control

Mrs Susanne Joy Lumsden
Notified on:07 December 2020
Status:Active
Date of birth:March 1960
Nationality:British
Address:Thamesfield Way, Pasteur Road, Great Yarmouth, NR31 0DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles John Lumsden
Notified on:01 August 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:Great Britain
Address:Woofferton Grange, Wyson Lane, Ludlow, Great Britain, SY8 4NP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-06-03Persons with significant control

Change to a person with significant control.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Capital

Capital return purchase own shares.

Download
2019-11-04Capital

Capital return purchase own shares.

Download
2019-10-23Capital

Capital cancellation shares.

Download
2019-10-23Capital

Capital cancellation shares.

Download
2019-10-23Resolution

Resolution.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.