Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATV CONTRACT SERVICES LIMITED
Company Information for

ATV CONTRACT SERVICES LIMITED

SPRING LODGE 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
Company Registration Number
04515676
Private Limited Company
Active

Company Overview

About Atv Contract Services Ltd
ATV CONTRACT SERVICES LIMITED was founded on 2002-08-20 and has its registered office in Cheshire. The organisation's status is listed as "Active". Atv Contract Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ATV CONTRACT SERVICES LIMITED
 
Legal Registered Office
SPRING LODGE 172 CHESTER ROAD
HELSBY
CHESHIRE
WA6 0AR
Other companies in LE14
 
Previous Names
TALISMAN LIMITED08/06/2022
Filing Information
Company Number 04515676
Company ID Number 04515676
Date formed 2002-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB789459646  
Last Datalog update: 2024-03-06 15:06:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATV CONTRACT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATV CONTRACT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT PAUL HENSMAN
Company Secretary 2002-08-20
ROBERT PAUL HENSMAN
Director 2002-08-20
MARCUS RICHARD WRIGHT
Director 2002-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-08-20 2002-08-20
COMPANY DIRECTORS LIMITED
Nominated Director 2002-08-20 2002-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PAUL HENSMAN TALISMAN WALKER LIMITED Company Secretary 2009-03-09 CURRENT 2009-03-09 Active - Proposal to Strike off
ROBERT PAUL HENSMAN TALISMAN FINANCE LTD Director 2013-03-12 CURRENT 2013-03-12 Dissolved 2014-10-07
ROBERT PAUL HENSMAN TALISMAN CONTRACTING LTD Director 2013-01-21 CURRENT 2013-01-21 Active - Proposal to Strike off
ROBERT PAUL HENSMAN TALISMAN ENERGY LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active
ROBERT PAUL HENSMAN TALISMAN WALKER LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active - Proposal to Strike off
MARCUS RICHARD WRIGHT TALISMAN FINANCE LTD Director 2013-03-12 CURRENT 2013-03-12 Dissolved 2014-10-07
MARCUS RICHARD WRIGHT TALISMAN CONTRACTING LTD Director 2013-01-21 CURRENT 2013-01-21 Active - Proposal to Strike off
MARCUS RICHARD WRIGHT TALISMAN WALKER LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-24Director's details changed for Mr Benjamin Peter Hensman on 2023-08-24
2023-08-24Director's details changed for Mr William Alan Bale on 2023-08-24
2023-08-24CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-24MEM/ARTSARTICLES OF ASSOCIATION
2022-11-24RES01ADOPT ARTICLES 24/11/22
2022-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 045156760010
2022-08-22Director's details changed for Mr Robert Paul Hensman on 2022-08-22
2022-08-22CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-08-22CH01Director's details changed for Mr Robert Paul Hensman on 2022-08-22
2022-08-22CH01Director's details changed for Mr Robert Paul Hensman on 2022-08-22
2022-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-08CERTNMCompany name changed talisman LIMITED\certificate issued on 08/06/22
2022-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045156760008
2022-01-31DIRECTOR APPOINTED IAN HARRY STRUDWICK
2022-01-31DIRECTOR APPOINTED IAN HARRY STRUDWICK
2022-01-31AP01DIRECTOR APPOINTED IAN HARRY STRUDWICK
2022-01-05Current accounting period shortened from 31/07/22 TO 31/03/22
2022-01-05AA01Current accounting period shortened from 31/07/22 TO 31/03/22
2021-12-24Notification of Rsk Environment Limited as a person with significant control on 2021-12-17
2021-12-24PSC02Notification of Rsk Environment Limited as a person with significant control on 2021-12-17
2021-12-23CESSATION OF MARCUS RICHARD WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23DIRECTOR APPOINTED MR THOMAS GEORGE JAMES BARTON
2021-12-23DIRECTOR APPOINTED DANIEL THOMAS
2021-12-23AP01DIRECTOR APPOINTED MR THOMAS GEORGE JAMES BARTON
2021-12-23PSC07CESSATION OF MARCUS RICHARD WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM Saxelby Lodge, Saxelby Pastures Melton Mowbray Leicestershire LE14 3NA
2021-12-22CESSATION OF ROBERT PAUL HENSMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22CESSATION OF SUSAN JENNIFER HENSMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22CESSATION OF CLAIRE ALISON WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22Appointment of Sally Evans as company secretary on 2021-12-17
2021-12-22Termination of appointment of Robert Paul Hensman on 2021-12-17
2021-12-22Termination of appointment of Robert Paul Hensman on 2021-12-17
2021-12-22DIRECTOR APPOINTED ALASDAIR ALAN RYDER
2021-12-22DIRECTOR APPOINTED MS ABIGAIL SARAH DRAPER
2021-12-22AP01DIRECTOR APPOINTED ALASDAIR ALAN RYDER
2021-12-22AP03Appointment of Sally Evans as company secretary on 2021-12-17
2021-12-22TM02Termination of appointment of Robert Paul Hensman on 2021-12-17
2021-12-22PSC07CESSATION OF ROBERT PAUL HENSMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM Saxelby Lodge, Saxelby Pastures Melton Mowbray Leicestershire LE14 3NA
2021-12-11 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045156760009
2021-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045156760009
2021-11-26AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 045156760009
2021-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045156760004
2021-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 045156760008
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-04-23AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 045156760007
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 045156760006
2020-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 045156760006
2020-07-17AP01DIRECTOR APPOINTED MR WILLIAM ALAN BALE
2020-07-17AP01DIRECTOR APPOINTED MR WILLIAM ALAN BALE
2020-04-16AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 045156760005
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 045156760004
2018-11-12AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-08-24AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09AA01Previous accounting period shortened from 30/11/18 TO 31/07/18
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-05-16AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-28AR0120/08/15 ANNUAL RETURN FULL LIST
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 045156760003
2015-04-20AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 045156760002
2014-08-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0120/08/14 ANNUAL RETURN FULL LIST
2013-08-30AR0120/08/13 ANNUAL RETURN FULL LIST
2013-04-26AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AR0120/08/12 ANNUAL RETURN FULL LIST
2012-05-02AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-23AR0120/08/11 ANNUAL RETURN FULL LIST
2011-08-03AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-20AR0120/08/10 ANNUAL RETURN FULL LIST
2010-07-21AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-16AR0120/08/09 ANNUAL RETURN FULL LIST
2009-09-17363aReturn made up to 20/08/09; full list of members
2009-05-14AA30/11/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-03-04AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-08-31363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-08-31363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-09-15288cDIRECTOR'S PARTICULARS CHANGED
2005-09-15363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-27363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-10-07225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/11/03
2003-09-19363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-09-1988(2)RAD 31/08/02--------- £ SI 99@1
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288bSECRETARY RESIGNED
2002-10-07288bDIRECTOR RESIGNED
2002-10-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77310 - Renting and leasing of agricultural machinery and equipment

81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities



Licences & Regulatory approval
We could not find any licences issued to ATV CONTRACT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATV CONTRACT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-23 Outstanding MARCUS RICHARD WRIGHT
2015-03-16 Outstanding MARCUS RICHARD WRIGHT
DEBENTURE 2008-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATV CONTRACT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ATV CONTRACT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATV CONTRACT SERVICES LIMITED
Trademarks
We have not found any records of ATV CONTRACT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ATV CONTRACT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-6 GBP £250 463-Other Contractor Paymnts
Mansfield District Council 2014-8 GBP £0
Nottingham City Council 2014-7 GBP £32,398
Mansfield District Council 2014-5 GBP £11,121
Leeds City Council 2013-12 GBP £6,104 Grounds Maintenance Work
Nottingham City Council 2013-12 GBP £31,598
Leeds City Council 2013-11 GBP £18,334 Grounds Maintenance Work
Leeds City Council 2013-10 GBP £18,334 Grounds Maintenance Work
Leeds City Council 2013-9 GBP £18,334 Grounds Maintenance Work
Nottingham City Council 2013-9 GBP £31,598
Leeds City Council 2013-8 GBP £6,104 Grounds Maintenance Work
Leeds City Council 2013-7 GBP £18,334 Grounds Maintenance Work
Nottingham City Council 2013-7 GBP £31,598
Leeds City Council 2013-6 GBP £18,334 Grounds Maintenance Work
Mansfield District Council 2013-6 GBP £1,710
Leeds City Council 2013-5 GBP £18,334 Grounds Maintenance Work
Leeds City Council 2012-12 GBP £12,221 Grounds Maintenance Work
Leeds City Council 2012-11 GBP £48,885 Grounds Maintenance Work
Leeds City Council 2012-10 GBP £12,221
Leeds City Council 2012-8 GBP £48,885
Leeds City Council 2012-6 GBP £5,448
Leeds City Council 2012-5 GBP £21,793
Leeds City Council 2011-12 GBP £59,450
Leeds City Council 2011-11 GBP £17,002 Other Hired And Contracted Services
Derby City Council 2011-9 GBP £11,500 Other Hired & Contracted Services
Leeds City Council 2011-8 GBP £42,448 Other Hired And Contracted Services
Derby City Council 0-0 GBP £110,285 Other Hired And Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ATV CONTRACT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATV CONTRACT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATV CONTRACT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.