General information

Name:

Atass Ltd

Office Address:

Oxygen House Grenadier Road Exeter Business Park EX1 3LH Exeter

Number: 04807405

Incorporation date: 2003-06-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Atass Limited has been prospering on the local market for at least twenty one years. Registered under the number 04807405 in the year 2003, the company have office at Oxygen House Grenadier Road, Exeter EX1 3LH. This business's classified under the NACE and SIC code 63110 which stands for Data processing, hosting and related activities. Thu, 30th Jun 2022 is the last time when the company accounts were reported.

The company owns one restaurant or cafe. Its FHRSID is PI/000069526. It reports to Exeter City and its last food inspection was carried out on Mon, 11th Oct 2021 in Grenadier Road, Exeter District, EX1 3LH. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 0 for confidence in management.

Currently, the directors registered by this company are: Samuel L. assigned this position in 2024, Steven T. assigned this position one year ago, William C. assigned this position in 2021 in June and 6 other directors have been described below.

Financial data based on annual reports

Company staff

Samuel L.

Role: Director

Appointed: 01 February 2024

Latest update: 6 April 2024

Steven T.

Role: Director

Appointed: 18 January 2023

Latest update: 6 April 2024

William C.

Role: Director

Appointed: 10 June 2021

Latest update: 6 April 2024

John H.

Role: Director

Appointed: 01 July 2017

Latest update: 6 April 2024

Sarah B.

Role: Director

Appointed: 20 November 2014

Latest update: 6 April 2024

David C.

Role: Director

Appointed: 01 July 2011

Latest update: 6 April 2024

Jonathan C.

Role: Director

Appointed: 01 November 2005

Latest update: 6 April 2024

Elizabeth D.

Role: Director

Appointed: 18 July 2003

Latest update: 6 April 2024

Mark D.

Role: Director

Appointed: 18 July 2003

Latest update: 6 April 2024

People with significant control

Executives who control this firm include: Sarah B. has substantial control or influence over the company. Mark D. owns over 3/4 of company shares and has 3/4 to full of voting rights. David C. has substantial control or influence over the company.

Sarah B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Mark D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Jonathan C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Timothy L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
William C.
Notified on 10 June 2021
Nature of control:
substantial control or influence
John H.
Notified on 1 July 2017
Nature of control:
substantial control or influence
David W.
Notified on 6 April 2016
Ceased on 12 September 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 8 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 8 March 2013
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 20 March 2014
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 24 March 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 22 March 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30

Oxygen House food hygiene ratings

Restaurant/Cafe/Canteen address

Address

Grenadier Road, Exeter, Devon, Devon

Suburb

Sowton Industrial Estate

City

Exeter District

County

Devon

District

South West England

State

England

Post code

EX1 3LH

Food rating: 5

Hygiene

5

Structural

0

Confidence in Management

0

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director was appointed on 2023-01-18 (AP01)
filed on: 2nd, March 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 63110 : Data processing, hosting and related activities
20
Company Age

Similar companies nearby

Closest companies