Company Information for A.T. SERVICES LIMITED
UNIT P LINWOOD CENTRE, LINWOOD LANE, LEICESTER, LE2 6RL,
|
Company Registration Number
03342530
Private Limited Company
Active |
Company Name | |
---|---|
A.T. SERVICES LIMITED | |
Legal Registered Office | |
UNIT P LINWOOD CENTRE LINWOOD LANE LEICESTER LE2 6RL Other companies in LE4 | |
Company Number | 03342530 | |
---|---|---|
Company ID Number | 03342530 | |
Date formed | 1997-04-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB565726903 |
Last Datalog update: | 2024-04-06 22:29:02 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A.T. SERVICES, LLC | PO BOX 700 SPICEWOOD TX 78669 | ACTIVE | Company formed on the 2011-07-21 | |
A.T. SERVICES PTY. LIMITED | VIC 3175 | Active | Company formed on the 1992-07-06 | |
A.T. SERVICES L.L.C. | 2221 N.E 40TH STREET OCALA FL 34479 | Inactive | Company formed on the 2004-06-10 | |
A.T. SERVICES BUILDING SERVICES MAINTENANCE LIMITED | UNIT P, LINWOOD CENTRE LINWOOD LANE LEICESTER LEICESTERSHIRE LE2 6RL | Active | Company formed on the 2023-07-03 | |
A.T. SERVICES AIR CONDITIONING & VENTILATION LIMITED | UNIT P, LINWOOD CENTRE LINWOOD LANE LEICESTER LEICESTERSHIRE LE2 6RL | Active | Company formed on the 2023-07-03 |
Officer | Role | Date Appointed |
---|---|---|
DAVID PAUL DRAYCOTT |
||
IAN JOHN FLETCHER |
||
TERRENCE DAVID HEDLEY HAVEHAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL STEFAN KINAL |
Company Secretary | ||
PAUL STEFAN KINAL |
Director | ||
WILLIAM JOHN YATES |
Director | ||
ANDREW KINGSTON DENSLEY |
Company Secretary | ||
TERENCE JOHN CHAPMAN |
Director | ||
ANDREW KINGSTON DENSLEY |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DFH HOLDINGS LIMITED | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Terrence David Hedley Havenhand on 2024-03-20 | ||
CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES | ||
Change of details for Dfh Holdings Limited as a person with significant control on 2023-09-19 | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES | ||
AA01 | Current accounting period extended from 30/11/22 TO 31/03/23 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/22 FROM Unit P Linwood Centre Linwood Lane Leicester LE2 6QJ England | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/21 TO 30/11/20 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Terrence David Hedley Havehand on 2020-02-14 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033425300007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033425300008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033425300006 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033425300007 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033425300005 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033425300006 | |
AA01 | Previous accounting period extended from 30/09/15 TO 31/03/16 | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033425300005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STEFAN KINAL | |
TM02 | Termination of appointment of Paul Stefan Kinal on 2016-03-11 | |
AP01 | DIRECTOR APPOINTED MR TERRENCE DAVID HEDLEY HAVEHAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/16 FROM 141 Barkby Road Leicester Leicestershire LE4 7LW | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/14 TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MR IAN JOHN FLETCHER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 01/04/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 01/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 01/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL DRAYCOTT / 01/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 06/07/03 FROM: 9A LEICESTER ROAD BLABY LEICESTER LEICESTERSHIRE LE8 4GR | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS | |
88(2)R | AD 17/11/99--------- £ SI 87@1 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 | |
SRES13 | CONVERSION OF SHARES 17/11/99 | |
SRES01 | ADOPTARTICLES17/11/99 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/10/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/06/97 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Satisfied | DHT FINANCE LIMITED (CRN: 09722622) | ||
DEBENTURE | Satisfied | HSBC BANK PLC | |
PERFORMANCE DEPOSIT DEED | Satisfied | REVELAN ESTATES (HULL) LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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 A.T. SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leicestershire County Council | |
|
R & M Mechanical |
Leicestershire County Council | |
|
R & M Mechanical |
Leicestershire County Council | |
|
R & M Mechanical |
Leicestershire County Council | |
|
R & M Mechanical |
Leicestershire County Council | |
|
R & M Mechanical |
Leicestershire County Council | |
|
R & M Mechanical |
Leicestershire County Council | |
|
R & M Mechanical |
Leicestershire County Council | |
|
R & M Mechanical |
Leicestershire County Council | |
|
R & M Mechanical |
Leicestershire County Council | |
|
R & M Mechanical |
Leicestershire County Council | |
|
R & M Mechanical |
Leicestershire County Council | |
|
R & M Mechanical |
Leicestershire County Council | |
|
R & M Mechanical |
Leicestershire County Council | |
|
R & M Mechanical |
Leicestershire County Council | |
|
R & M Mechanical |
Leicestershire County Council | |
|
R & M - Buildings |
Leicestershire County Council | |
|
R & M Mechanical |
Leicestershire County Council | |
|
R & M Mechanical |
Leicestershire County Council | |
|
R & M - Buildings |
Leicestershire County Council | |
|
R & M - Buildings |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |