UKBizDB.co.uk

ATS REALISATIONS LIMITED

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

This company is commonly known as Ats Realisations Limited. The company was founded 38 years ago and was given the registration number 01964770. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Quayside House, 110 Quayside, Newcastle Upon Tyne, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:ATS REALISATIONS LIMITED
Company Number:01964770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1985
End of financial year:31 December 2011
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Pilgrims Way, Durham, DH1 1HQ

Secretary05 January 2005Active
14, The Cedars, Ashbrooke, Sunderland, SR2 7TW

Secretary30 March 2005Active
14, The Cedars, Ashbrooke, Sunderland, SR2 7TW

Secretary-Active
60 Pilgrims Way, Durham, DH1 1HQ

Director05 January 2005Active
14, The Cedars, Ashbrooke, Sunderland, SR2 7TW

Director-Active
The Sycamores, Biddick Lane, Washington, NE38 8AB

Director13 November 2007Active
The Engine House, Cleadon Waterwork, Sunderland, NE34 8DY

Director-Active
3 Villette Path, Sunderland, SR2 8JJ

Director-Active

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
2018-06-25Restoration

Restoration order of court.

Download
2015-03-24Gazette

Gazette dissolved liquidation.

Download
2015-01-16Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-12-24Insolvency

Liquidation in administration move to dissolution with case end date.

Download
2014-12-05Officers

Termination director company with name termination date.

Download
2014-08-28Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-03-11Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-03-11Insolvency

Liquidation in administration extension of period.

Download
2013-10-04Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-07-29Officers

Termination director company with name termination date.

Download
2013-07-29Officers

Termination secretary company with name termination date.

Download
2013-05-29Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2013-05-07Insolvency

Liquidation in administration proposals.

Download
2013-04-19Change of name

Certificate change of name company.

Download
2013-04-11Resolution

Resolution.

Download
2013-04-11Change of name

Change of name notice.

Download
2013-03-27Mortgage

Legacy.

Download
2013-03-21Address

Change registered office address company with date old address.

Download
2013-03-21Address

Change registered office address company with date old address.

Download
2013-03-12Insolvency

Liquidation in administration appointment of administrator.

Download
2013-01-14Auditors

Auditors resignation company.

Download
2012-08-30Mortgage

Legacy.

Download
2012-08-28Mortgage

Legacy.

Download
2012-08-17Accounts

Accounts with made up date.

Download
2012-03-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.