-
GLOBAL ATS LIMITED - 41-47 Seabourne Road, Bournemouth, BH5 2HU, England, United Kingdom
Company Information
- Company registration number
- 07596473
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 41-47 Seabourne Road
- Bournemouth
- BH5 2HU
- England 41-47 Seabourne Road, Bournemouth, BH5 2HU, England UK
Management
- Managing Directors
- COGHLAN, David John
- MIMMS, Marcus Donald Shaun
- MORLEY, Timothy John
- WILLIAMS, Stephen John
- Company secretaries
- MORLEY, Timothy John
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-04-07
- Age Of Company 2011-04-07 13 years
- SIC/NACE
- 85590
Ownership
- Beneficial Owners
- -
- Quadrant Group Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- YOURCO 240 LIMITED
- Filing of Accounts
- Due Date: 2022-02-28
- Last Date: 2020-05-31
- Last Return Made Up To:
- 2013-04-07
- Annual Return
- Due Date: 2022-05-16
- Last Date: 2021-05-02
-
GLOBAL ATS LIMITED Company Description
- GLOBAL ATS LIMITED is a ltd registered in United Kingdom with the Company reg no 07596473. Its current trading status is "live". It was registered 2011-04-07. It was previously called YOURCO 240 LIMITED. It has declared SIC or NACE codes as "85590". It has 4 directors and 1 secretary. The latest annual return was filed up to 2013-04-07.It can be contacted at 41-47 Seabourne Road .
Get GLOBAL ATS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Global Ats Limited - 41-47 Seabourne Road, Bournemouth, BH5 2HU, England, United Kingdom
- 2011-04-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GLOBAL ATS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-person-director-company-with-change-date (2021-08-06) - CH01
-
legacy (2021-06-17) - GUARANTEE2
-
confirmation-statement-with-no-updates (2021-05-20) - CS01
-
legacy (2021-07-06) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-07-29) - AA
-
legacy (2021-07-07) - PARENT_ACC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-01) - MR01
-
change-person-secretary-company-with-change-date (2021-08-06) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-06) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-05-13) - CS01
-
change-account-reference-date-company-current-extended (2020-01-10) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-07) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-05-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-22) - AA
-
termination-director-company-with-name-termination-date (2019-09-18) - TM01
-
mortgage-satisfy-charge-full (2019-09-25) - MR04
-
notification-of-a-person-with-significant-control (2019-11-07) - PSC02
-
cessation-of-a-person-with-significant-control (2019-11-07) - PSC07
-
appoint-person-secretary-company-with-name-date (2019-11-07) - AP03
-
termination-secretary-company-with-name-termination-date (2019-11-07) - TM02
-
appoint-person-director-company-with-name-date (2019-11-07) - AP01
-
termination-director-company-with-name-termination-date (2019-11-07) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-07) - AD01
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-03-22) - PSC04
-
change-person-director-company-with-change-date (2018-03-22) - CH01
-
confirmation-statement-with-updates (2018-04-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-26) - AA
-
capital-allotment-shares (2018-06-29) - SH01
-
confirmation-statement-with-updates (2018-05-02) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-02-22) - TM01
-
change-person-secretary-company-with-change-date (2017-04-28) - CH03
-
change-sail-address-company-with-old-address-new-address (2017-04-28) - AD02
-
termination-director-company (2017-03-03) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-07-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-08) - MR01
-
confirmation-statement-with-updates (2017-05-02) - CS01
keyboard_arrow_right 2016
-
second-filing-of-annual-return-with-made-up-date (2016-12-13) - RP04AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-28) - AD01
-
change-person-director-company-with-change-date (2016-11-28) - CH01
-
mortgage-satisfy-charge-full (2016-11-28) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
change-person-director-company-with-change-date (2016-07-01) - CH01
-
appoint-person-director-company-with-name-date (2016-03-14) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-04-27) - AA
-
termination-director-company-with-name-termination-date (2016-05-05) - TM01
-
annual-return-company (2016-05-06) - AR01
-
termination-director-company-with-name-termination-date (2016-06-09) - TM01
-
change-account-reference-date-company-previous-shortened (2016-06-10) - AA01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-16) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-05-08) - AP01
-
capital-allotment-shares (2014-05-20) - SH01
-
change-sail-address-company (2014-05-20) - AD02
-
move-registers-to-sail-company (2014-05-20) - AD03
-
termination-director-company-with-name (2014-05-20) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-03-27) - AA
-
appoint-person-director-company-with-name (2014-07-01) - AP01
-
resolution (2014-07-02) - RESOLUTIONS
-
capital-allotment-shares (2014-07-02) - SH01
-
appoint-person-director-company-with-name-date (2014-09-24) - AP01
-
resolution (2014-11-14) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-20) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-30) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-27) - AR01
-
change-account-reference-date-company-previous-extended (2012-10-22) - AA01
-
legacy (2012-07-21) - MG01
keyboard_arrow_right 2011
-
legacy (2011-07-15) - MG01
-
resolution (2011-06-16) - RESOLUTIONS
-
termination-director-company-with-name (2011-06-15) - TM01
-
termination-secretary-company-with-name (2011-06-15) - TM02
-
appoint-person-director-company-with-name (2011-06-15) - AP01
-
capital-allotment-shares (2011-06-15) - SH01
-
certificate-change-of-name-company (2011-05-31) - CERTNM
-
appoint-person-director-company-with-name (2011-05-26) - AP01
-
appoint-person-secretary-company-with-name (2011-05-26) - AP03
-
incorporation-company (2011-04-07) - NEWINC
-
legacy (2011-10-10) - MG01