Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATE TRUCK & TRAILER SALES LIMITED
Company Information for

ATE TRUCK & TRAILER SALES LIMITED

Arbuthnot House, 7 Wilson Street, London, UNITED KINGDOM, EC2M 2SN,
Company Registration Number
03001122
Private Limited Company
Active

Company Overview

About Ate Truck & Trailer Sales Ltd
ATE TRUCK & TRAILER SALES LIMITED was founded on 1994-12-13 and has its registered office in London. The organisation's status is listed as "Active". Ate Truck & Trailer Sales Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATE TRUCK & TRAILER SALES LIMITED
 
Legal Registered Office
Arbuthnot House
7 Wilson Street
London
UNITED KINGDOM
EC2M 2SN
Other companies in WV10
 
Filing Information
Company Number 03001122
Company ID Number 03001122
Date formed 1994-12-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-13
Return next due 2024-12-27
Type of accounts FULL
Last Datalog update: 2024-06-10 10:36:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATE TRUCK & TRAILER SALES LIMITED
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 ATE TRUCK & TRAILER SALES LIMITED

Current Directors
Officer Role Date Appointed
JAMES STUART JENKINS
Director 1999-03-20
ADRIAN MICHAEL LANNON
Director 2015-01-01
DOUGLAS BROWN MCARTHUR
Director 2011-12-15
RICHARD JAMES MCDOUGALL
Director 2011-12-15
WILLIAM HAMILTON PATERSON
Director 2011-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN THOMAS EVANS
Director 1995-01-31 2016-12-31
KATHLEEN SHERIDAN OWEN
Company Secretary 2002-07-05 2011-12-15
CHRISTOPHER JOYCE
Director 2004-06-01 2009-05-21
ALLAN THOMAS EVANS
Company Secretary 2002-01-21 2002-07-05
ANTONIA CAROL EVANS
Company Secretary 1995-01-31 2002-01-21
HEATHER ANN LAZARUS
Nominated Secretary 1994-12-13 1995-01-31
HARRY PIERRE LAZARUS
Nominated Director 1994-12-13 1995-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STUART JENKINS ASSET ALLIANCE LEASING LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
JAMES STUART JENKINS ASSET ALLIANCE GROUP FINANCE NO.2 LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
JAMES STUART JENKINS FOREST ASSET FINANCE LIMITED Director 2015-12-22 CURRENT 2003-11-04 Active
JAMES STUART JENKINS VANJEKS MANAGEMENT LTD Director 2014-02-03 CURRENT 2011-02-18 Active
JAMES STUART JENKINS AAG TRAFFIC MANAGEMENT LIMITED Director 2013-08-23 CURRENT 2013-08-12 Active
JAMES STUART JENKINS ASSET ALLIANCE LTD. Director 2011-12-15 CURRENT 2010-01-07 Active
JAMES STUART JENKINS ASSET ALLIANCE GROUP HOLDINGS LIMITED Director 2011-12-15 CURRENT 2011-08-02 Active
JAMES STUART JENKINS ASSET ALLIANCE FINANCE LIMITED Director 2011-12-15 CURRENT 2011-10-24 Active
JAMES STUART JENKINS EVALL MANAGEMENT LIMITED Director 2010-07-12 CURRENT 2010-01-26 Active
ADRIAN MICHAEL LANNON FOREST ASSET FINANCE LIMITED Director 2016-01-01 CURRENT 2003-11-04 Active
ADRIAN MICHAEL LANNON ASSET ALLIANCE GROUP HOLDINGS LIMITED Director 2016-01-01 CURRENT 2011-08-02 Active
ADRIAN MICHAEL LANNON ASSET ALLIANCE FINANCE LIMITED Director 2016-01-01 CURRENT 2011-10-24 Active
ADRIAN MICHAEL LANNON ASSET ALLIANCE LEASING LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
ADRIAN MICHAEL LANNON ASSET ALLIANCE GROUP FINANCE NO.2 LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
ADRIAN MICHAEL LANNON ASSET ALLIANCE LTD. Director 2015-01-01 CURRENT 2010-01-07 Active
DOUGLAS BROWN MCARTHUR ASSET ALLIANCE LEASING LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
DOUGLAS BROWN MCARTHUR ASSET ALLIANCE GROUP FINANCE NO.2 LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
DOUGLAS BROWN MCARTHUR FOREST ASSET FINANCE LIMITED Director 2015-12-22 CURRENT 2003-11-04 Active
DOUGLAS BROWN MCARTHUR AAG TRAFFIC MANAGEMENT LIMITED Director 2013-08-23 CURRENT 2013-08-12 Active
DOUGLAS BROWN MCARTHUR ASSET ALLIANCE GROUP HOLDINGS LIMITED Director 2011-12-15 CURRENT 2011-08-02 Active
DOUGLAS BROWN MCARTHUR ASSET ALLIANCE FINANCE LIMITED Director 2011-12-15 CURRENT 2011-10-24 Active
DOUGLAS BROWN MCARTHUR THREESTANES LIMITED Director 2010-10-08 CURRENT 2010-01-06 Active
DOUGLAS BROWN MCARTHUR ASSET ALLIANCE LTD. Director 2010-10-08 CURRENT 2010-01-07 Active
RICHARD JAMES MCDOUGALL SAF4 LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
RICHARD JAMES MCDOUGALL SAF3 LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
RICHARD JAMES MCDOUGALL SAF6 LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
RICHARD JAMES MCDOUGALL SAF1 LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
RICHARD JAMES MCDOUGALL SAF2 LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
RICHARD JAMES MCDOUGALL SAF GROUP HOLDCO LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
RICHARD JAMES MCDOUGALL SAF GROUP FINANCE LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
RICHARD JAMES MCDOUGALL SIMPLY ASSET FINANCE OPERATIONS LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
RICHARD JAMES MCDOUGALL PROPEL FINANCE NO 1 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
RICHARD JAMES MCDOUGALL PROPEL FINANCE NO 2 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
RICHARD JAMES MCDOUGALL PROPEL FINANCE NO 3 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
RICHARD JAMES MCDOUGALL ASSET ALLIANCE LEASING LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
RICHARD JAMES MCDOUGALL ASSET ALLIANCE GROUP FINANCE NO.2 LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
RICHARD JAMES MCDOUGALL FOREST ASSET FINANCE LIMITED Director 2015-12-22 CURRENT 2003-11-04 Active
RICHARD JAMES MCDOUGALL HH CASHFLOW FINANCE LIMITED Director 2014-07-11 CURRENT 2014-07-11 Liquidation
RICHARD JAMES MCDOUGALL PROPEL FINANCE PLC Director 2014-07-03 CURRENT 2000-06-15 Active
RICHARD JAMES MCDOUGALL WHITE OAK UK NO.4 LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
RICHARD JAMES MCDOUGALL WHITE OAK UK NO.5 LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
RICHARD JAMES MCDOUGALL LDF FINANCE NO. 2 LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
RICHARD JAMES MCDOUGALL PROPEL GROUP FINANCE LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
RICHARD JAMES MCDOUGALL AAG TRAFFIC MANAGEMENT LIMITED Director 2013-08-23 CURRENT 2013-08-12 Active
RICHARD JAMES MCDOUGALL PROPEL FINANCE GROUP HOLDINGS LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
RICHARD JAMES MCDOUGALL ARROWS SELF STORAGE LIMITED Director 2012-10-05 CURRENT 2005-04-14 Dissolved 2014-07-29
RICHARD JAMES MCDOUGALL ASSET ALLIANCE LTD. Director 2011-12-15 CURRENT 2010-01-07 Active
RICHARD JAMES MCDOUGALL ASSET ALLIANCE FINANCE LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active
RICHARD JAMES MCDOUGALL BETTERSTORE SELF STORAGE CAMBRIDGE 1 LIMITED Director 2011-08-16 CURRENT 2011-05-25 Active
RICHARD JAMES MCDOUGALL ASSET ALLIANCE GROUP HOLDINGS LIMITED Director 2011-08-02 CURRENT 2011-08-02 Active
WILLIAM HAMILTON PATERSON ASSET ALLIANCE LEASING LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
WILLIAM HAMILTON PATERSON ASSET ALLIANCE GROUP FINANCE NO.2 LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
WILLIAM HAMILTON PATERSON FOREST ASSET FINANCE LIMITED Director 2015-12-22 CURRENT 2003-11-04 Active
WILLIAM HAMILTON PATERSON ASSET ALLIANCE GROUP HOLDINGS LIMITED Director 2011-12-15 CURRENT 2011-08-02 Active
WILLIAM HAMILTON PATERSON ASSET ALLIANCE FINANCE LIMITED Director 2011-12-15 CURRENT 2011-10-24 Active
WILLIAM HAMILTON PATERSON ASSET ALLIANCE LTD. Director 2010-01-07 CURRENT 2010-01-07 Active
WILLIAM HAMILTON PATERSON THREESTANES LIMITED Director 2010-01-06 CURRENT 2010-01-06 Active

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
2024-06-10FULL ACCOUNTS MADE UP TO 31/12/23
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-12-12CESSATION OF ASSET ALLIANCE GROUP FINANCE NO.2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-12-12Notification of Asset Alliance Leasing Limited as a person with significant control on 2023-12-05
2023-05-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-23APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL LANNON
2022-12-13CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STUART JENKINS
2022-05-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-14CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-14CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030011220007
2021-04-14AP01DIRECTOR APPOINTED MR DAVID CRAWFORD
2021-04-14TM02Termination of appointment of David Crawford on 2021-03-31
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROWN MCARTHUR
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM Boundary Industrial Estate Stafford Road Fordhouses Wolverhampton West Midlands WV10 7ER
2021-04-14AP03Appointment of Mr Nicholas David De Burgh Jennings as company secretary on 2021-03-31
2021-01-06RP04CS01
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-11RP04CS01
2020-11-20PSC02Notification of Asset Alliance Finance Limited as a person with significant control on 2016-04-06
2020-11-20PSC07CESSATION OF ASSET ALLIANCE GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-09-11AP03Appointment of Mr David Crawford as company secretary on 2018-09-11
2018-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 030011220007
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN THOMAS EVANS
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17RES01ADOPT ARTICLES 17/05/16
2016-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 030011220006
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0113/12/15 ANNUAL RETURN FULL LIST
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-07AP01DIRECTOR APPOINTED MR ADRIAN LANNON
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0113/12/14 ANNUAL RETURN FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0113/12/13 ANNUAL RETURN FULL LIST
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-16AR0113/12/12 ANNUAL RETURN FULL LIST
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART JENKINS / 13/12/2012
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN THOMAS EVANS / 13/12/2012
2012-03-12AUDAUDITOR'S RESIGNATION
2012-03-05AUDAUDITOR'S RESIGNATION
2012-02-08AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-12-28RES01ADOPT ARTICLES 15/12/2011
2011-12-28TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN OWEN
2011-12-28AP01DIRECTOR APPOINTED DOUGLAS BROWN MCARTHUR
2011-12-28AP01DIRECTOR APPOINTED WILLIAM HAMILTON PATERSON
2011-12-28AP01DIRECTOR APPOINTED MR RICHARD JAMES MCDOUGALL
2011-12-22AR0113/12/11 FULL LIST
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-01-26AR0113/12/10 FULL LIST
2010-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-07AR0113/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART JENKINS / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN THOMAS EVANS / 01/10/2009
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JOYCE
2009-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-12-19363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-01-29363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-18363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-05363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: C/O BDO STOY HAYWARD LLP 5TH FLOOR MANDER HOUSE WOLVERHAMPTON WEST MIDLANDS WV1 3NF
2005-10-21395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-26363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-07-02288aNEW DIRECTOR APPOINTED
2004-01-20363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2004-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-12-31363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-07-25288aNEW SECRETARY APPOINTED
2002-07-25288bSECRETARY RESIGNED
2002-02-08288aNEW SECRETARY APPOINTED
2002-02-08288bSECRETARY RESIGNED
2002-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-09363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-16363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2001-02-08225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/04/01
2000-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-08-23MISCAMEND 882-98 X £1 SH ON 31/12/98
1999-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-22363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-07-15395PARTICULARS OF MORTGAGE/CHARGE
1999-07-09AAFULL ACCOUNTS MADE UP TO 31/10/98
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD0265827 Active Licenced property: STAFFORD ROAD BOUNDARY INDUSTRIAL ESTATE FORDHOUSES WOLVERHAMPTON FORDHOUSES GB WV10 7EJ. Correspondance address: FORDHOUSES STAFFORD ROAD WOLVERHAMPTON GB WV10 7EJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1143095 Active Licenced property: 85 MAIN STREET ALLIANCE HOUSE NEWMAINS WISHAW NEWMAINS GB ML2 9BG. Correspondance address: STAFFORD ROAD BOUNDARY INDUSTRIAL ESTATE WOLVERHAMPTON GB WV10 7EL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ATE TRUCK & TRAILER SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-12 Outstanding HSBC BANK PLC
DEBENTURE 2005-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-06-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 1999-04-23 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-06-04 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 ATE TRUCK & TRAILER SALES LIMITED

Intangible Assets
Patents
We have not found any records of ATE TRUCK & TRAILER SALES LIMITED registering or being granted any patents
Domain Names

ATE TRUCK & TRAILER SALES LIMITED owns 1 domain names.

ate-trailers.co.uk  

Trademarks
We have not found any records of ATE TRUCK & TRAILER SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATE TRUCK & TRAILER SALES 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 (45190 - Sale of other motor vehicles) as ATE TRUCK & TRAILER SALES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATE TRUCK & TRAILER SALES 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 ATE TRUCK & TRAILER SALES 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 ATE TRUCK & TRAILER SALES 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.