Ate Truck & Trailer Sales Limited

General information

Name:

Ate Truck & Trailer Sales Ltd

Office Address:

Arbuthnot House 7 Wilson Street EC2M 2SN London

Number: 03001122

Incorporation date: 1994-12-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ate Truck & Trailer Sales has been operating offering its services for at least thirty years. Registered under company registration number 03001122, the company is listed as a Private Limited Company. You may visit the main office of this firm during office times at the following location: Arbuthnot House 7 Wilson Street, EC2M 2SN London. Even though recently operating under the name of Ate Truck & Trailer Sales Limited, it previously was known under a different name. The company was known under the name Tapout until 1996-01-12, then the company name was changed to A.t.e. Logistics. The definitive switch came on 1998-05-06. The company's Standard Industrial Classification Code is 45190 which means Sale of other motor vehicles. The company's most recent accounts were submitted for the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2022-12-13.

Ate Truck & Trailer Sales Ltd is a small-sized vehicle operator with the licence number OM1143095. The firm has one transport operating centre in the country. In their subsidiary in Wishaw on 85 Main Street, 1 machine and 1 trailer are available.

Regarding the firm, a variety of director's tasks have so far been met by William P. who was chosen to lead the company in 2011. The following firm had been governed by David C. till 2021-03-31. What is more a different director, including Adrian L. resigned in 2023. Moreover, the managing director's responsibilities are constantly backed by a secretary - Nicholas J., who was chosen by the following firm on 2021-03-31.

  • Previous company's names
  • Ate Truck & Trailer Sales Limited 1998-05-06
  • A.t.e. Logistics Ltd 1996-01-12
  • Tapout Limited 1994-12-13

Company staff

Nicholas J.

Role: Secretary

Appointed: 31 March 2021

Latest update: 6 April 2024

William P.

Role: Director

Appointed: 15 December 2011

Latest update: 6 April 2024

People with significant control

The companies that control this firm include: Asset Alliance Leasing Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 7 Wilson Street, EC2M 2SN and was registered as a PSC under the registration number 09929633.

Asset Alliance Leasing Limited
Address: Arbuthnot House 7 Wilson Street, London, EC2M 2SN, England
Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 09929633
Notified on 5 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Asset Alliance Group Finance No.2 Limited
Address: Edwin House Boundary Industrial Estate, Stafford Road, Wolverhampton, WV10 7ER, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies At Companies House In Cardiff
Registration number 09929174
Notified on 7 June 2016
Ceased on 5 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Asset Alliance Finance Limited
Address: Edwin House Boundary Industrial Estate, Stafford Road, Wolverhampton, WV10 7ER, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies At Companies House In Cardiff
Registration number 07821117
Notified on 6 April 2016
Ceased on 7 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Asset Alliance Group Holdings Ltd
Address: Edwin House Boundary Industrial Estate, Stafford Road, Wolverhampton, WV10 7EL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 07726176
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022

Company Vehicle Operator Data

Alliance House

Address

85 Main Street , Newmains

City

Wishaw

Postal code

ML2 9BG

No. of Vehicles

1

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2022-12-31 (AA)
filed on: 3rd, May 2023
accounts
Free Download Download filing (19 pages)

Search other companies

Services (by SIC Code)

  • 45190 : Sale of other motor vehicles
29
Company Age

Closest Companies - by postcode