Company NameAte Truck & Trailer Sales Limited
Company StatusActive
Company Number03001122
CategoryPrivate Limited Company
Incorporation Date13 December 1994(29 years, 4 months ago)
Previous NamesTapout Limited and A.T.E. Logistics Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr William Hamilton Paterson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(17 years after company formation)
Appointment Duration12 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Adrian Michael Lannon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(20 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdwin House Boundary Industrial Estate
Stafford Road
Wolverhampton
WV10 7EL
Director NameMr David Crawford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(26 years, 3 months after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceScotland
Correspondence Address85 Main Street
Newmains
Wishaw
ML2 9BG
Scotland
Secretary NameMr Nicholas David De Burgh Jennings
StatusCurrent
Appointed31 March 2021(26 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NameMr Allan Thomas Evans
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(1 month, 2 weeks after company formation)
Appointment Duration21 years, 11 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary Industrial Estate
Stafford Road Fordhouses
Wolverhampton
West Midlands
WV10 7ER
Secretary NameMrs Antonia Carol Evans
NationalityBritish
StatusResigned
Appointed31 January 1995(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 21 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLea Hall Barns
Bonningdale
Shropshire
WV7 3BH
Director NameMr James Stuart Jenkins
Date of BirthAugust 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 1999(4 years, 3 months after company formation)
Appointment Duration23 years, 2 months (resigned 31 May 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Secretary NameMr Allan Thomas Evans
NationalityBritish
StatusResigned
Appointed21 January 2002(7 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLea Hall Barns
Bonningdale
Shropshire
WV7 3BH
Secretary NameKathleen Sheridan Owen
NationalityBritish
StatusResigned
Appointed05 July 2002(7 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 December 2011)
RoleCompany Director
Correspondence Address10 Stretton Gardens
Codsall
West Midlands
WV8 1AL
Director NameMr Christopher Joyce
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 May 2009)
RoleCompany Director
Correspondence AddressApartment 1 Ho
Tamworth Street
Lichfield
Staffordshire
WS13 6JJ
Director NameMr Douglas Brown McArthur
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(17 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Richard James McDougall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(17 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Adrian Michael Lannon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(20 years after company formation)
Appointment Duration8 years (resigned 18 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdwin House Boundary Industrial Estate
Stafford Road
Wolverhampton
WV10 7EL
Secretary NameMr David Crawford
StatusResigned
Appointed11 September 2018(23 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr David Crawford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(26 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address85 Main Street
Newmains
Wishaw
ML2 9BG
Scotland

Contact

Websitewww.ate-trailers.co.uk
Email address[email protected]
Telephone01902 508497
Telephone regionWolverhampton

Location

Registered AddressArbuthnot House
7 Wilson Street
London
EC2M 2SN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Asset Alliance Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,974,655
Gross Profit£2,829,096
Net Worth£1,887,554
Cash£47,410
Current Liabilities£3,829,025

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

23 February 2018Delivered on: 28 February 2018
Persons entitled: Rbs Invoice Finance Limited as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Land. Ate truck & trailer sales limited grants a charge by way of fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any land (as defined in the debenture).. Intellectual property. Ate truck & trailer sales limited grants a charge by way of fixed charge over all intellectual property (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property.
Outstanding
10 May 2010Delivered on: 12 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 October 2005Delivered on: 21 October 2005
Satisfied on: 17 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 June 1999Delivered on: 15 July 1999
Satisfied on: 11 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 April 1999Delivered on: 29 April 1999
Satisfied on: 21 November 2007
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 June 1996Delivered on: 25 June 1996
Satisfied on: 8 December 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
12 December 2023Notification of Asset Alliance Leasing Limited as a person with significant control on 5 December 2023 (2 pages)
12 December 2023Cessation of Asset Alliance Group Finance No.2 Limited as a person with significant control on 5 December 2023 (1 page)
3 May 2023Full accounts made up to 31 December 2022 (19 pages)
23 January 2023Termination of appointment of Adrian Michael Lannon as a director on 18 January 2023 (1 page)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
1 June 2022Termination of appointment of James Stuart Jenkins as a director on 31 May 2022 (1 page)
17 May 2022Full accounts made up to 31 December 2021 (20 pages)
14 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
6 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
21 May 2021Accounts for a small company made up to 31 December 2019 (15 pages)
17 April 2021Satisfaction of charge 030011220006 in full (4 pages)
17 April 2021Satisfaction of charge 030011220007 in full (4 pages)
14 April 2021Termination of appointment of Douglas Brown Mcarthur as a director on 31 March 2021 (1 page)
14 April 2021Registered office address changed from Boundary Industrial Estate Stafford Road Fordhouses Wolverhampton West Midlands WV10 7ER to Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN on 14 April 2021 (1 page)
14 April 2021Termination of appointment of David Crawford as a secretary on 31 March 2021 (1 page)
14 April 2021Appointment of Mr David Crawford as a director on 31 March 2021 (2 pages)
14 April 2021Termination of appointment of Richard James Mcdougall as a director on 31 March 2021 (1 page)
14 April 2021Appointment of Mr David Crawford as a director on 31 March 2021 (2 pages)
14 April 2021Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 31 March 2021 (2 pages)
14 April 2021Termination of appointment of David Crawford as a director on 31 March 2021 (1 page)
6 January 2021Second filing of Confirmation Statement dated 13 December 2017 (3 pages)
16 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
11 December 2020Second filing of Confirmation Statement dated 13 December 2016 (6 pages)
20 November 2020Notification of Asset Alliance Finance Limited as a person with significant control on 6 April 2016 (2 pages)
20 November 2020Cessation of Asset Alliance Finance Limited as a person with significant control on 7 June 2016 (1 page)
20 November 2020Cessation of Asset Alliance Group Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
20 November 2020Notification of Asset Alliance Group Finance No.2 Limited as a person with significant control on 7 June 2016 (2 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
12 July 2019Accounts for a small company made up to 31 December 2018 (17 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
11 September 2018Appointment of Mr David Crawford as a secretary on 11 September 2018 (2 pages)
24 August 2018Accounts for a small company made up to 31 December 2017 (18 pages)
28 February 2018Registration of charge 030011220007, created on 23 February 2018 (75 pages)
14 December 2017Confirmation statement made on 13 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/01/21
(5 pages)
28 July 2017Full accounts made up to 31 December 2016 (29 pages)
28 July 2017Full accounts made up to 31 December 2016 (29 pages)
4 January 2017Termination of appointment of Allan Thomas Evans as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Allan Thomas Evans as a director on 31 December 2016 (1 page)
13 December 2016Confirmation statement made on 13 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on !!/12/2020.
(6 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
7 September 2016Full accounts made up to 31 December 2015 (29 pages)
7 September 2016Full accounts made up to 31 December 2015 (29 pages)
17 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
17 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
31 March 2016Satisfaction of charge 5 in full (1 page)
31 March 2016Satisfaction of charge 5 in full (1 page)
24 March 2016Registration of charge 030011220006, created on 23 March 2016 (34 pages)
24 March 2016Registration of charge 030011220006, created on 23 March 2016 (34 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(6 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(6 pages)
25 September 2015Full accounts made up to 31 December 2014 (17 pages)
25 September 2015Full accounts made up to 31 December 2014 (17 pages)
7 January 2015Appointment of Mr Adrian Lannon as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Adrian Lannon as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Adrian Lannon as a director on 1 January 2015 (2 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
28 August 2014Full accounts made up to 31 December 2013 (16 pages)
28 August 2014Full accounts made up to 31 December 2013 (16 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
4 June 2013Full accounts made up to 31 December 2012 (19 pages)
4 June 2013Full accounts made up to 31 December 2012 (19 pages)
16 January 2013Director's details changed for Mr James Stuart Jenkins on 13 December 2012 (2 pages)
16 January 2013Director's details changed for Mr Allan Thomas Evans on 13 December 2012 (2 pages)
16 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
16 January 2013Director's details changed for Mr Allan Thomas Evans on 13 December 2012 (2 pages)
16 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
16 January 2013Director's details changed for Mr James Stuart Jenkins on 13 December 2012 (2 pages)
21 September 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
21 September 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
12 March 2012Auditor's resignation (3 pages)
12 March 2012Auditor's resignation (3 pages)
5 March 2012Auditor's resignation (1 page)
5 March 2012Auditor's resignation (1 page)
8 February 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
8 February 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
29 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
29 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 December 2011Appointment of Mr Richard James Mcdougall as a director (3 pages)
28 December 2011Appointment of William Hamilton Paterson as a director (3 pages)
28 December 2011Termination of appointment of Kathleen Owen as a secretary (2 pages)
28 December 2011Appointment of Douglas Brown Mcarthur as a director (3 pages)
28 December 2011Termination of appointment of Kathleen Owen as a secretary (2 pages)
28 December 2011Appointment of William Hamilton Paterson as a director (3 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 December 2011Appointment of Mr Richard James Mcdougall as a director (3 pages)
28 December 2011Appointment of Douglas Brown Mcarthur as a director (3 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
26 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for James Stuart Jenkins on 1 October 2009 (2 pages)
7 January 2010Director's details changed for James Stuart Jenkins on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Allan Thomas Evans on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Allan Thomas Evans on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Allan Thomas Evans on 1 October 2009 (2 pages)
7 January 2010Director's details changed for James Stuart Jenkins on 1 October 2009 (2 pages)
26 May 2009Appointment terminated director christopher joyce (1 page)
26 May 2009Appointment terminated director christopher joyce (1 page)
20 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
20 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
19 December 2008Return made up to 13/12/08; full list of members (4 pages)
19 December 2008Return made up to 13/12/08; full list of members (4 pages)
29 January 2008Return made up to 13/12/07; full list of members (3 pages)
29 January 2008Return made up to 13/12/07; full list of members (3 pages)
21 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
8 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 January 2007Return made up to 13/12/06; full list of members (7 pages)
18 January 2007Return made up to 13/12/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 January 2006Return made up to 13/12/05; full list of members (7 pages)
5 January 2006Return made up to 13/12/05; full list of members (7 pages)
31 October 2005Registered office changed on 31/10/05 from: c/o bdo stoy hayward LLP 5TH floor mander house wolverhampton west midlands WV1 3NF (1 page)
31 October 2005Registered office changed on 31/10/05 from: c/o bdo stoy hayward LLP 5TH floor mander house wolverhampton west midlands WV1 3NF (1 page)
21 October 2005Particulars of mortgage/charge (9 pages)
21 October 2005Particulars of mortgage/charge (9 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/05
(7 pages)
26 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/05
(7 pages)
26 August 2004Accounts for a small company made up to 30 April 2004 (7 pages)
26 August 2004Accounts for a small company made up to 30 April 2004 (7 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
20 January 2004Return made up to 13/12/03; full list of members (7 pages)
20 January 2004Return made up to 13/12/03; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
5 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
5 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
4 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
4 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
31 December 2002Return made up to 13/12/02; full list of members (7 pages)
31 December 2002Return made up to 13/12/02; full list of members (7 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (1 page)
25 July 2002New secretary appointed (1 page)
25 July 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
9 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
18 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
16 February 2001Return made up to 13/12/00; full list of members (6 pages)
16 February 2001Return made up to 13/12/00; full list of members (6 pages)
8 February 2001Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
8 February 2001Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 August 2000Amend 882-98 x £1 sh on 31/12/98 (2 pages)
23 August 2000Amend 882-98 x £1 sh on 31/12/98 (2 pages)
6 February 2000Ad 01/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2000Ad 01/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/99
(6 pages)
22 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/99
(6 pages)
15 July 1999Particulars of mortgage/charge (7 pages)
15 July 1999Particulars of mortgage/charge (7 pages)
9 July 1999Full accounts made up to 31 October 1998 (6 pages)
9 July 1999Full accounts made up to 31 October 1998 (6 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
30 December 1998Return made up to 13/12/98; full list of members (4 pages)
30 December 1998Return made up to 13/12/98; full list of members (4 pages)
18 August 1998Full accounts made up to 31 October 1997 (6 pages)
18 August 1998Full accounts made up to 31 October 1997 (6 pages)
5 May 1998Company name changed A.T.E. logistics LTD\certificate issued on 06/05/98 (2 pages)
5 May 1998Company name changed A.T.E. logistics LTD\certificate issued on 06/05/98 (2 pages)
19 December 1997Return made up to 13/12/97; no change of members (4 pages)
19 December 1997Return made up to 13/12/97; no change of members (4 pages)
4 April 1997Full accounts made up to 31 October 1996 (6 pages)
4 April 1997Full accounts made up to 31 October 1996 (6 pages)
23 December 1996Return made up to 13/12/96; no change of members (4 pages)
23 December 1996Return made up to 13/12/96; no change of members (4 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
30 May 1996Full accounts made up to 31 October 1995 (6 pages)
30 May 1996Full accounts made up to 31 October 1995 (6 pages)
11 January 1996Company name changed tapout LIMITED\certificate issued on 12/01/96 (2 pages)
11 January 1996Company name changed tapout LIMITED\certificate issued on 12/01/96 (2 pages)
19 December 1995Return made up to 13/12/95; full list of members (6 pages)
19 December 1995Return made up to 13/12/95; full list of members (6 pages)
14 August 1995Accounting reference date notified as 31/10 (1 page)
14 August 1995Accounting reference date notified as 31/10 (1 page)
23 February 1995Director resigned;new director appointed (4 pages)
23 February 1995Registered office changed on 23/02/95 from: 95 carnglas road tycoch swansea SA2 9DH (1 page)
23 February 1995Director resigned;new director appointed (4 pages)
23 February 1995Registered office changed on 23/02/95 from: 95 carnglas road tycoch swansea SA2 9DH (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
13 December 1994Incorporation (13 pages)
13 December 1994Incorporation (13 pages)