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

AT TRANSPORT SOLUTIONS LIMITED

THORPE HOUSE, 93 HEADLANDS, KETTERING, NORTHAMPTONSHIRE, NN15 6BL,
Company Registration Number
06544625
Private Limited Company
Active

Company Overview

About At Transport Solutions Ltd
AT TRANSPORT SOLUTIONS LIMITED was founded on 2008-03-26 and has its registered office in Kettering. The organisation's status is listed as "Active". At Transport Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AT TRANSPORT SOLUTIONS LIMITED
 
Legal Registered Office
THORPE HOUSE
93 HEADLANDS
KETTERING
NORTHAMPTONSHIRE
NN15 6BL
Other companies in NN15
 
Filing Information
Company Number 06544625
Company ID Number 06544625
Date formed 2008-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:07:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AT TRANSPORT SOLUTIONS LIMITED
The accountancy firm based at this address is NUMERICAL BOOKS LTD
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 AT TRANSPORT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ALAN MARSHALL
Company Secretary 2008-03-26
CHARLES TIMOTHY HOLLINGSWORTH
Director 2008-03-26
ALAN MARSHALL
Director 2008-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-03-26 2008-03-26
COMPANY DIRECTORS LIMITED
Director 2008-03-26 2008-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MARSHALL AT LOGISTIC SOLUTIONS LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-07 Dissolved 2013-11-22
PATRICIA CLARA DIMMOCK K.D. ELECTRICAL CO. LIMITED Director 1991-01-23 - 1995-03-12 RESIGNED 1965-08-11 Active
ALAN MARSHALL ATL CORBY LIMITED Director 2011-08-31 CURRENT 2011-08-31 Dissolved 2013-10-01
ALAN MARSHALL AT LOGISTIC SOLUTIONS LIMITED Director 2005-02-07 CURRENT 2005-02-07 Dissolved 2013-11-22

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
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2024-03-12CESSATION OF ROE ENTERPRISES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN FARMER
2024-02-02APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL WATERMAN
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 065446250003
2023-10-09Director's details changed for Mr Darren Farmer on 2023-10-09
2023-10-06DIRECTOR APPOINTED MR DARREN FARMER
2023-07-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065446250002
2023-06-2222/06/23 STATEMENT OF CAPITAL GBP 12
2023-04-03CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2022-08-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2022-01-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2020-09-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-01-21AA01Current accounting period extended from 28/02/20 TO 31/03/20
2019-10-07PSC02Notification of Roe Enterprises Limited as a person with significant control on 2019-09-03
2019-10-07PSC07CESSATION OF CHARLES TIMOTHY HOLLINGSWORTH AS A PERSON OF SIGNIFICANT CONTROL
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TIMOTHY HOLLINGSWORTH
2019-09-03AP01DIRECTOR APPOINTED MR ANDREW WATERMAN
2019-07-23AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2018-06-21AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2017-08-03PSC04PSC'S CHANGE OF PARTICULARS / MR CHARLES TIMOTHY HOLLINGSWORTH / 30/06/2017
2017-08-03CH01Director's details changed for Mr Charles Timothy Hollingsworth on 2017-06-30
2017-08-03PSC04PSC'S CHANGE OF PARTICULARS / MR CHARLES TIMOTHY HOLLINGSWORTH / 30/06/2017
2017-06-27AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-06-25AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-02LATEST SOC02/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-02AR0126/03/16 ANNUAL RETURN FULL LIST
2015-10-08AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0126/03/15 ANNUAL RETURN FULL LIST
2014-06-11AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-16AR0126/03/14 ANNUAL RETURN FULL LIST
2013-06-10CH01Director's details changed for Mr Charles Timothy Hollingsworth on 2013-06-10
2013-06-06AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 065446250002
2013-03-27AR0126/03/13 ANNUAL RETURN FULL LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARSHALL / 11/02/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES TIMOTHY HOLLINGSWORTH / 11/02/2013
2013-02-11CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN MARSHALL on 2013-02-11
2013-02-08CH01Director's details changed for Mr Alan Marshall on 2013-02-08
2012-11-21AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0126/03/12 ANNUAL RETURN FULL LIST
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARSHALL / 16/02/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES TIMOTHY HOLLINGSWORTH / 16/02/2012
2011-11-23AA28/02/11 TOTAL EXEMPTION SMALL
2011-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-28AR0126/03/11 FULL LIST
2010-06-10AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-26AR0126/03/10 FULL LIST
2009-06-22AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-10-02225CURRSHO FROM 31/03/2009 TO 28/02/2009
2008-10-0288(2)AD 26/03/08 GBP SI 1@1=1 GBP IC 1/2
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-04-16288aDIRECTOR APPOINTED CHARLES TIMOTHY HOLLINGSWORTH
2008-04-16288aDIRECTOR AND SECRETARY APPOINTED ALAN MARSHALL
2008-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to AT TRANSPORT SOLUTIONS 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 AT TRANSPORT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-23 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
DEBENTURE 2011-10-12 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 AT TRANSPORT SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of AT TRANSPORT SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AT TRANSPORT SOLUTIONS LIMITED
Trademarks
We have not found any records of AT TRANSPORT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AT TRANSPORT SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as AT TRANSPORT SOLUTIONS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where AT TRANSPORT SOLUTIONS 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 AT TRANSPORT SOLUTIONS 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 AT TRANSPORT SOLUTIONS 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.