Company Information for ATS TELECOM LIMITED
109 Knowles Hill, Rolleston-On-Dove, Burton-On-Trent, DE13 9DZ,
|
Company Registration Number
05341794
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ATS TELECOM LIMITED | ||
Legal Registered Office | ||
109 Knowles Hill Rolleston-On-Dove Burton-On-Trent DE13 9DZ Other companies in DE15 | ||
Previous Names | ||
|
Company Number | 05341794 | |
---|---|---|
Company ID Number | 05341794 | |
Date formed | 2005-01-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-07-31 | |
Account next due | 30/04/2023 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-06-22 08:29:30 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ATS TELECOMMUNICATIONS LIMITED | KINNEAR COURT, 16/20, CUMBERLAND ST. SOUTH, DUBLIN 2. | Dissolved | Company formed on the 1981-11-25 | |
ATS TELECOMS PTY LTD | NSW 2060 | Active | Company formed on the 1995-04-21 | |
ATS TELECOM LLC | Delaware | Unknown | ||
ATS TELECOM SERVICES INC | Louisiana | Unknown | ||
ATS TELECOM SERVICES INC | Oklahoma | Unknown | ||
ATS TELECOM INC | Oklahoma | Unknown | ||
ATS TELECOM L.L.C | Oklahoma | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALAN ROBERT TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLYNE ALEXANDRA TIVEY |
Director | ||
SUSAN ELIZABETH BEADLE |
Company Secretary | ||
JACQUELINE FREER |
Company Secretary | ||
ALAN ROBERT TAYLOR |
Company Secretary | ||
STEVEN JOHN PERKS |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Alan Robert Taylor on 2021-12-07 | |
PSC04 | Change of details for Mr Alan Robert Taylor as a person with significant control on 2021-12-07 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
AA01 | Previous accounting period extended from 31/01/21 TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/21 FROM 57a Bretby Business Park Ashby Road Burton-on-Trent Staffordshire DE15 0YZ | |
PSC04 | Change of details for Mr Alan Robert Taylor as a person with significant control on 2020-12-31 | |
CH01 | Director's details changed for Mr Alan Robert Taylor on 2020-12-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYNE ALEXANDRA TIVEY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS CAROLYNE ALEXANDRA TIVEY | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN BEADLE | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Robert Taylor on 2010-01-25 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JACQUELINE FREER | |
AP03 | SECRETARY APPOINTED SUSAN ELIZABETH BEADLE | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 57A, BRETBY BUSINESS PARK ASHBY ROAD DERBYSHIRE DE15 0YZ | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
CERTNM | COMPANY NAME CHANGED CTS TELECOM LIMITED CERTIFICATE ISSUED ON 14/09/06 | |
363s | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61100 - Wired telecommunications activities
Creditors Due Within One Year | 2012-02-01 | £ 27,308 |
---|
Creditors and other liabilities
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 ATS TELECOM LIMITED
Called Up Share Capital | 2012-02-01 | £ 200 |
---|---|---|
Current Assets | 2012-02-01 | £ 27,007 |
Debtors | 2012-02-01 | £ 27,007 |
Fixed Assets | 2012-02-01 | £ 683 |
Shareholder Funds | 2012-02-01 | £ 382 |
Tangible Fixed Assets | 2012-02-01 | £ 683 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as ATS TELECOM LIMITED are:
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. |