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

ATS LONDON LIMITED

LAWFORD HOUSE, ALBERT PLACE, LONDON, N3 1QA,
Company Registration Number
03052347
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ats London Ltd
ATS LONDON LIMITED was founded on 1995-05-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ats London Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ATS LONDON LIMITED
 
Legal Registered Office
LAWFORD HOUSE
ALBERT PLACE
LONDON
N3 1QA
Other companies in N3
 
Filing Information
Company Number 03052347
Company ID Number 03052347
Date formed 1995-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB668184986  
Last Datalog update: 2022-12-31 13:53:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATS LONDON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HARFORD MICHAELS KAYE LIMITED   HYLP LIMITED   STERLINGS 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.
Companies with same name ATS LONDON LIMITED
The following companies were found which have the same name as ATS LONDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATS LONDON LTD 696 HIGH ROAD LEYTON LONDON E10 6JP Active Company formed on the 2023-02-28

Company Officers of ATS LONDON LIMITED

Current Directors
Officer Role Date Appointed
VISTRA REGISTRARS (UK) LIMITED
Company Secretary 2001-01-01
AMANDINE AOUAD
Director 2001-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE ANNE DANEL
Director 1995-07-20 2001-04-01
DOMINIQUE DANEL
Director 1997-10-15 2001-01-01
BART SECRETARIES LIMITED
Company Secretary 1999-05-19 2000-12-31
MELANIE ANNE DANEL
Company Secretary 1995-07-20 1999-05-19
REGIS BERNARD MARIE DANEL
Director 1995-07-20 1997-10-15
BART MANAGEMENT LIMITED
Nominated Secretary 1995-05-02 1995-07-20
BART SECRETARIES LIMITED
Nominated Director 1995-05-02 1995-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VISTRA REGISTRARS (UK) LIMITED TAI UNITED ASSET MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED RCBG RESIDENTIAL (UK) LIMITED Company Secretary 2016-11-04 CURRENT 2011-09-13 Active
VISTRA REGISTRARS (UK) LIMITED MRB RESIDENTIAL LIMITED Company Secretary 2016-11-04 CURRENT 2011-09-13 Active
VISTRA REGISTRARS (UK) LIMITED TAI UNITED MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-04 CURRENT 2016-10-18 Active
VISTRA REGISTRARS (UK) LIMITED D & N TRADING & CONSULTANCY (UK) LIMITED Company Secretary 2016-10-06 CURRENT 2016-10-06 Dissolved 2017-06-06
VISTRA REGISTRARS (UK) LIMITED LUWARE UK LIMITED Company Secretary 2016-03-21 CURRENT 2016-03-21 Active
VISTRA REGISTRARS (UK) LIMITED AMBERPORT UNLIMITED Company Secretary 2016-02-05 CURRENT 2014-12-23 Liquidation
VISTRA REGISTRARS (UK) LIMITED LAWYERS WITHOUT BORDERS UK LIMITED Company Secretary 2015-12-15 CURRENT 2003-11-27 Active
VISTRA REGISTRARS (UK) LIMITED ERA POLYMERS LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
VISTRA REGISTRARS (UK) LIMITED DAMTOURS UK LIMITED Company Secretary 2015-08-31 CURRENT 2013-09-04 Dissolved 2018-03-20
VISTRA REGISTRARS (UK) LIMITED DICERNA EU LIMITED Company Secretary 2015-07-21 CURRENT 2015-02-18 Active
VISTRA REGISTRARS (UK) LIMITED BLUESCOPE STEEL INTERNATIONAL LIMITED Company Secretary 2015-06-30 CURRENT 1989-07-21 Liquidation
VISTRA REGISTRARS (UK) LIMITED WATFORD HOLDINGS (UK) LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Active
VISTRA REGISTRARS (UK) LIMITED GENWORTH FINANCIAL UK PENSION SPV LIMITED Company Secretary 2015-04-21 CURRENT 2015-04-21 Dissolved 2017-04-25
VISTRA REGISTRARS (UK) LIMITED JAC+JACK UK LIMITED Company Secretary 2015-02-03 CURRENT 2014-10-07 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED TRILLY YACHTING LIMITED Company Secretary 2014-01-16 CURRENT 2009-03-21 Dissolved 2017-03-14
VISTRA REGISTRARS (UK) LIMITED GENERAC GLOBAL UK LIMITED Company Secretary 2013-08-06 CURRENT 1947-08-14 Active
VISTRA REGISTRARS (UK) LIMITED OTTOMOTORES NOMINEES LIMITED Company Secretary 2013-08-06 CURRENT 2011-09-08 Active
VISTRA REGISTRARS (UK) LIMITED BBDL LIMITED Company Secretary 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED FAMOUS DESIGNS ONLINE LIMITED Company Secretary 2013-04-24 CURRENT 2013-04-24 Dissolved 2017-11-14
VISTRA REGISTRARS (UK) LIMITED GENERAC HOLDINGS UK LIMITED Company Secretary 2013-02-10 CURRENT 2012-11-06 Active
VISTRA REGISTRARS (UK) LIMITED ONENECK UK LIMITED Company Secretary 2012-07-19 CURRENT 2012-06-25 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED NAVRIK INTERNATIONAL (UK) LIMITED Company Secretary 2012-07-10 CURRENT 2012-07-10 Active
VISTRA REGISTRARS (UK) LIMITED TRUSTE EUROPE LTD. Company Secretary 2012-02-06 CURRENT 2012-02-06 Active
VISTRA REGISTRARS (UK) LIMITED WELLS FARGO CAPITAL FINANCE (UK) LIMITED Company Secretary 2012-02-01 CURRENT 1991-10-21 Active
VISTRA REGISTRARS (UK) LIMITED TUCUMAN LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED KOCHIEN LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED COFFS HARBOUR LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED PINGER (UK) LTD Company Secretary 2011-07-28 CURRENT 2011-07-28 Active
VISTRA REGISTRARS (UK) LIMITED MICROVEST II LIMITED Company Secretary 2011-06-30 CURRENT 2011-06-30 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED SIDERA NETWORKS UK LIMITED Company Secretary 2011-05-17 CURRENT 2011-05-17 Active
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS NOMINEES LIMITED Company Secretary 2011-05-16 CURRENT 2011-05-16 Active
VISTRA REGISTRARS (UK) LIMITED SPS-PROVIDEA LIMITED Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
VISTRA REGISTRARS (UK) LIMITED RIKBAN INTERNATIONAL (U.K.) LIMITED Company Secretary 2010-06-04 CURRENT 2010-06-04 Active
VISTRA REGISTRARS (UK) LIMITED LID BUSINESS MEDIA LTD Company Secretary 2010-03-19 CURRENT 2010-03-19 Active
VISTRA REGISTRARS (UK) LIMITED HAWSBROOK LIMITED Company Secretary 2010-01-29 CURRENT 2002-05-09 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED CANNON BRACEY LIMITED Company Secretary 2010-01-29 CURRENT 2006-10-13 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED TORCH GROUP LIMITED Company Secretary 2009-07-24 CURRENT 2009-06-01 Active
VISTRA REGISTRARS (UK) LIMITED ICELANDIC PARTNERS LIMITED Company Secretary 2008-01-18 CURRENT 2008-01-18 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED EXPOGRAF CARDKEEP UK LIMITED Company Secretary 2007-12-11 CURRENT 2007-12-11 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED KAYAK SOFTWARE (UK) LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Active
VISTRA REGISTRARS (UK) LIMITED CUBUS UK LIMITED Company Secretary 2006-11-15 CURRENT 2006-09-21 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED 19 PRIMROSE GARDENS LIMITED Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
VISTRA REGISTRARS (UK) LIMITED CANYON CAPITAL ADVISORS (EUROPE) LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
VISTRA REGISTRARS (UK) LIMITED SPECIALTY COATING SYSTEMS LIMITED Company Secretary 2006-01-17 CURRENT 1979-01-12 Active
VISTRA REGISTRARS (UK) LIMITED AFRO INTERNATIONAL (U.K.) LIMITED Company Secretary 2005-08-25 CURRENT 1998-05-20 Active
VISTRA REGISTRARS (UK) LIMITED COMPLIANCE EXPERTS LIMITED Company Secretary 2004-10-26 CURRENT 2004-10-26 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED FORWARD MARKET MEDIA LIMITED Company Secretary 2004-08-06 CURRENT 2002-10-08 Dissolved 2017-05-23
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS LIMITED Company Secretary 2004-07-01 CURRENT 2002-09-19 Active
VISTRA REGISTRARS (UK) LIMITED TTCI(UK) LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
VISTRA REGISTRARS (UK) LIMITED GOLDFYRE LIMITED Company Secretary 2004-02-10 CURRENT 2004-02-09 Active
VISTRA REGISTRARS (UK) LIMITED BLAST CONSULTING LIMITED Company Secretary 2003-09-08 CURRENT 2001-09-19 Dissolved 2017-01-03
VISTRA REGISTRARS (UK) LIMITED MALDON DEMOLITION LIMITED Company Secretary 2003-08-01 CURRENT 1999-11-25 Active
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS CORPORATE FINANCE LIMITED Company Secretary 2003-07-01 CURRENT 2000-07-19 Active
VISTRA REGISTRARS (UK) LIMITED INTERTRUST TRUST CORPORATION LIMITED Company Secretary 2003-04-04 CURRENT 2002-04-04 Active
VISTRA REGISTRARS (UK) LIMITED VAPORTEK EUROPE LIMITED Company Secretary 2001-01-01 CURRENT 1997-03-17 Active - Proposal to Strike off

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
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-10-04FIRST GAZETTE notice for voluntary strike-off
2022-10-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-26Application to strike the company off the register
2022-09-26DS01Application to strike the company off the register
2022-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-01PSC04Change of details for Mrs Dominique Anne Danel as a person with significant control on 2020-11-01
2020-10-27TM02Termination of appointment of Vistra Registrars (Uk) Limited on 2020-10-27
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIQUE ANNE DANEL
2020-07-08PSC07CESSATION OF REGIS DANIEL BERNARD MARIE DANEL AS A PERSON OF SIGNIFICANT CONTROL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-05-08CH01Director's details changed for Amandine Aouad on 2018-04-01
2018-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-26CH04SECRETARY'S DETAILS CHNAGED FOR ORANGEFIELD REGISTRARS LIMITED on 2016-07-15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-10AR0102/05/16 ANNUAL RETURN FULL LIST
2016-03-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0102/05/15 ANNUAL RETURN FULL LIST
2015-05-28CH04SECRETARY'S DETAILS CHNAGED FOR ORANGEFIELD REGISTRARS LIMITED on 2015-05-19
2015-04-27CH04SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2015-03-30
2015-04-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29CH04SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2015-01-15
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0102/05/14 ANNUAL RETURN FULL LIST
2014-04-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0102/05/13 ANNUAL RETURN FULL LIST
2013-04-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28CH04SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2012-12-10
2012-05-04AR0102/05/12 ANNUAL RETURN FULL LIST
2012-04-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-13CH01Director's details changed for Amandine Aouad on 2011-05-13
2011-05-13AR0102/05/11 ANNUAL RETURN FULL LIST
2011-03-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-12AR0102/05/10 FULL LIST
2010-04-13AA31/12/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-03-19AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-07AA31/12/07 TOTAL EXEMPTION FULL
2008-05-14363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2007-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-09363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2006-05-10363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-05-13363aRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-05-18363aRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-05-19363aRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-01363aRETURN MADE UP TO 02/05/02; NO CHANGE OF MEMBERS
2002-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-01288aNEW DIRECTOR APPOINTED
2002-05-22288bDIRECTOR RESIGNED
2002-05-13287REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 5 UNDERWOOD STREET LONDON N1 7LY
2001-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-07288bDIRECTOR RESIGNED
2001-06-07363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-01-11288bSECRETARY RESIGNED
2001-01-05288aNEW SECRETARY APPOINTED
2000-12-29287REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 2LS
2000-09-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-08363sRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
1999-08-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-24288aNEW SECRETARY APPOINTED
1999-05-24288bSECRETARY RESIGNED
1999-05-15363sRETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS
1998-09-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-18363aRETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS
1998-08-17288bDIRECTOR RESIGNED
1998-08-17288aNEW DIRECTOR APPOINTED
1997-09-15AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-02363sRETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS
1996-10-23AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-04363sRETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS
1996-08-0488(2)RAD 20/07/95--------- £ SI 99@1
1996-01-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-08-11288NEW DIRECTOR APPOINTED
1995-08-11288DIRECTOR RESIGNED
1995-08-11288SECRETARY RESIGNED
1995-08-11288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-08-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-08-02SRES13CHANGE OF NAME 20/07/95
1995-08-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-08-01CERTNMCOMPANY NAME CHANGED MUTANDERIS (229) LIMITED CERTIFICATE ISSUED ON 02/08/95
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to ATS LONDON 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 ATS LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATS LONDON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.639
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Intangible Assets
Patents
We have not found any records of ATS LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATS LONDON LIMITED
Trademarks
We have not found any records of ATS LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATS LONDON 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as ATS LONDON LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where ATS LONDON 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 ATS LONDON 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 ATS LONDON 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.