Ats Interiors Limited

General information

Name:

Ats Interiors Ltd

Office Address:

C/o Duff And Phelps The Chancery 58 Spring Gardens M2 1EW Manchester

Number: 03615541

Incorporation date: 1998-08-14

Dissolution date: 2022-09-28

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ats Interiors began its operations in the year 1998 as a Private Limited Company registered with number: 03615541. The company's head office was situated in Manchester at C/o Duff And Phelps The Chancery. The Ats Interiors Limited business had been in this business field for 24 years.

The directors were: Deborah A. chosen to lead the company in 1998 and Russell A. chosen to lead the company in 1998.

Deborah A. was the individual who controlled this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Deborah A.

Role: Director

Appointed: 14 August 1998

Latest update: 14 August 2023

Deborah A.

Role: Secretary

Appointed: 14 August 1998

Latest update: 14 August 2023

Russell A.

Role: Director

Appointed: 14 August 1998

Latest update: 14 August 2023

People with significant control

Deborah A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 05 August 2020
Confirmation statement last made up date 24 June 2019
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 28 February 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 July 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 7 March 2016
Annual Accounts 8 February 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 8 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 2 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 2 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st October 2018 (AA)
filed on: 9th, July 2019
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Capel House Temple Close

Post code:

WD17 3DR

City / Town:

Watford

HQ address,
2013

Address:

Capel House Temple Close

Post code:

WD17 3DR

City / Town:

Watford

HQ address,
2014

Address:

Capel House Temple Close

Post code:

WD17 3DR

City / Town:

Watford

HQ address,
2015

Address:

Capel House Temple Close

Post code:

WD17 3DR

City / Town:

Watford

HQ address,
2016

Address:

Capel House Temple Close

Post code:

WD17 3DR

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
  • 43999 : Other specialised construction activities not elsewhere classified
24
Company Age

Closest Companies - by postcode