ATS BRADFORD LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Ats Bradford Ltd. The company was founded 4 years ago and was given the registration number 12852122. The firm's registered office is in BRADFORD. You can find them at 48 Laisteridge Lane, , Bradford, . This company's SIC code is 49410 - Freight transport by road.
Company Information
Name | : | ATS BRADFORD LTD |
---|
Company Number | : | 12852122 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 02 September 2020 |
---|
Industry Codes | : | - 49410 - Freight transport by road
|
---|
Office Address & Contact
Registered Address | : | 48 Laisteridge Lane, Bradford, England, BD7 1QT |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Shaun Paul Akers |
Notified on | : | 29 January 2024 |
---|
Status | : | Active |
---|
Date of birth | : | September 1978 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 86-90, Paul Street, London, England, EC2A 4NE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Dejesh Kantibhai Patel |
Notified on | : | 11 January 2024 |
---|
Status | : | Active |
---|
Date of birth | : | October 1980 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 86-90, Paul Street, London, England, EC2A 4NE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Ownership of shares 25 to 50 percent as firm
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Raja Jibran Tariq |
Notified on | : | 11 January 2024 |
---|
Status | : | Active |
---|
Date of birth | : | September 1985 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 86-90, Paul Street, London, England, EC2A 4NE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Dejesh Kantibhai Patel |
Notified on | : | 21 August 2023 |
---|
Status | : | Active |
---|
Date of birth | : | October 1980 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 33, Twybridge Way, London, England, NW10 0SU |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Voting rights 75 to 100 percent as firm
- Right to appoint and remove directors
|
---|
Mr Sarfaraz Patel |
Notified on | : | 10 February 2023 |
---|
Status | : | Active |
---|
Date of birth | : | September 1989 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 37, Camrose Gardens, Bolton, England, BL1 3RR |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Mr Kanishk Reddy Anugu |
Notified on | : | 13 November 2022 |
---|
Status | : | Active |
---|
Date of birth | : | July 1999 |
---|
Nationality | : | Indian |
---|
Country of residence | : | England |
---|
Address | : | 10, Mill Street, Luton, England, LU1 2EF |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Ownership of shares 75 to 100 percent as trust
- Ownership of shares 75 to 100 percent as firm
- Voting rights 75 to 100 percent
- Voting rights 75 to 100 percent as trust
- Voting rights 75 to 100 percent as firm
- Right to appoint and remove directors
- Right to appoint and remove directors as trust
- Right to appoint and remove directors as firm
- Significant influence or control as trust
|
---|
Miss Preeti Nakkala Kesavulu Reddy |
Notified on | : | 13 October 2022 |
---|
Status | : | Active |
---|
Date of birth | : | January 1994 |
---|
Nationality | : | Indian |
---|
Country of residence | : | England |
---|
Address | : | 14, Albion Court, Luton, England, LU2 0DH |
---|
Nature of control | : | - Ownership of shares 50 to 75 percent
- Ownership of shares 50 to 75 percent as trust
- Ownership of shares 50 to 75 percent as firm
- Voting rights 50 to 75 percent
- Voting rights 50 to 75 percent as trust
- Voting rights 50 to 75 percent as firm
- Right to appoint and remove directors
- Right to appoint and remove directors as trust
- Right to appoint and remove directors as firm
- Significant influence or control as firm
|
---|
Mr Shane Tatenda Sithole |
Notified on | : | 04 October 2022 |
---|
Status | : | Active |
---|
Date of birth | : | March 2005 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 69, Village Drive, Preston, England, PR2 6JH |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Ownership of shares 75 to 100 percent as trust
- Ownership of shares 75 to 100 percent as firm
- Voting rights 75 to 100 percent
- Voting rights 75 to 100 percent as trust
- Voting rights 75 to 100 percent as firm
- Right to appoint and remove directors
- Right to appoint and remove directors as trust
- Significant influence or control as firm
|
---|
Mr Faisal Hussain |
Notified on | : | 02 September 2020 |
---|
Status | : | Active |
---|
Date of birth | : | January 1985 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 48, Laisteridge Lane, Bradford, England, BD7 1QT |
---|
Nature of control | : | - Significant influence or control
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)