UKBizDB.co.uk

ATS SUPPLIES LTD

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

This company is commonly known as Ats Supplies Ltd. The company was founded 5 years ago and was given the registration number 11631894. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 13 Thursley House, Kingsnympton Park, Kingston Upon Thames, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:ATS SUPPLIES LTD
Company Number:11631894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2018
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:13 Thursley House, Kingsnympton Park, Kingston Upon Thames, England, KT2 7TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Thursley House, Kingsnympton Park, Kingston Upon Thames, England, KT2 7TD

Director05 November 2019Active
Granville Works, Coronation Road, London, United Kingdom, NW10 7QE

Secretary19 October 2018Active
Granville Works, Coronation Road, London, United Kingdom, NW10 7QE

Director19 October 2018Active
13 Thursley House, Kingsnympton Park, Kingston Upon Thames, England, KT2 7TD

Director28 September 2020Active

People with Significant Control

Mr Younis Idris Yousuf
Notified on:28 September 2020
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:13 Thursley House, Kingsnympton Park, Kingston Upon Thames, England, KT2 7TD
Nature of control:
  • Right to appoint and remove directors
Mrs Hozan Bashar Ibraheem
Notified on:05 November 2019
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:13 Thursley House, Kingsnympton Park, Kingston Upon Thames, England, KT2 7TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Hussain Bharat
Notified on:19 October 2018
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:Granville Works, Coronation Road, London, United Kingdom, NW10 7QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Gazette

Gazette dissolved compulsory.

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Gazette

Gazette filings brought up to date.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Termination secretary company with name termination date.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Address

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

Download
2020-01-08Gazette

Gazette filings brought up to date.

Download
2020-01-07Gazette

Gazette notice compulsory.

Download
2020-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Address

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

Download
2019-07-11Address

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

Download

Copyright © 2024. All rights reserved.