A.T. SERVICES LIMITED

Register to unlock more data on OkredoRegister

A.T. SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03342530

Incorporation date

01/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor The Freeschool Building, 170 Scudamore Road, Leicester LE3 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1997)
dot icon29/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Director's details changed for Mr Terrence David Hedley Havenhand on 2024-03-20
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/09/2023
Change of details for Dfh Holdings Limited as a person with significant control on 2023-09-19
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon03/11/2022
Registered office address changed from Unit P Linwood Centre Linwood Lane Leicester LE2 6QJ England to Unit P Linwood Centre Linwood Lane Leicester LE2 6RL on 2022-11-03
dot icon03/11/2022
Current accounting period extended from 2022-11-30 to 2023-03-31
dot icon16/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon12/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon14/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-11-30
dot icon16/12/2020
Previous accounting period shortened from 2021-03-31 to 2020-11-30
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon14/02/2020
Director's details changed for Mr Terrence David Hedley Havehand on 2020-02-14
dot icon14/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/07/2019
Satisfaction of charge 1 in full
dot icon22/07/2019
Satisfaction of charge 033425300007 in full
dot icon03/05/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon25/01/2019
Registration of charge 033425300008, created on 2019-01-24
dot icon18/01/2019
Satisfaction of charge 033425300006 in full
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon21/03/2018
Registration of charge 033425300007, created on 2018-03-13
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon15/03/2017
Satisfaction of charge 033425300005 in full
dot icon15/03/2017
Satisfaction of charge 3 in full
dot icon15/03/2017
Satisfaction of charge 2 in full
dot icon03/01/2017
Accounts for a small company made up to 2016-03-31
dot icon27/07/2016
Registration of charge 033425300006, created on 2016-07-08
dot icon19/05/2016
Previous accounting period extended from 2015-09-30 to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon08/04/2016
Satisfaction of charge 4 in full
dot icon31/03/2016
Registration of charge 033425300005, created on 2016-03-22
dot icon29/03/2016
Termination of appointment of Paul Stefan Kinal as a secretary on 2016-03-11
dot icon29/03/2016
Termination of appointment of Paul Stefan Kinal as a director on 2016-03-11
dot icon29/03/2016
Appointment of Mr Terrence David Hedley Havehand as a director on 2016-03-11
dot icon29/03/2016
Registered office address changed from 141 Barkby Road Leicester Leicestershire LE4 7LW to Unit P Linwood Centre Linwood Lane Leicester LE2 6QJ on 2016-03-29
dot icon24/06/2015
Accounts for a small company made up to 2014-09-30
dot icon23/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon25/06/2014
Accounts for a small company made up to 2013-09-30
dot icon17/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon24/03/2014
Previous accounting period shortened from 2014-03-31 to 2013-09-30
dot icon17/03/2014
Appointment of Mr Ian John Fletcher as a director
dot icon19/12/2013
Accounts for a small company made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon30/12/2011
Accounts for a small company made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon20/04/2010
Director's details changed for David Paul Draycott on 2010-04-01
dot icon14/01/2010
Accounts for a small company made up to 2009-03-31
dot icon20/04/2009
Return made up to 01/04/09; full list of members
dot icon23/12/2008
Full accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 01/04/08; full list of members
dot icon15/01/2008
Full accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 01/04/07; no change of members
dot icon15/02/2007
Particulars of mortgage/charge
dot icon22/12/2006
Accounts for a small company made up to 2006-03-31
dot icon26/04/2006
Return made up to 01/04/06; full list of members
dot icon05/01/2006
Accounts for a small company made up to 2005-03-31
dot icon12/10/2005
Particulars of mortgage/charge
dot icon06/05/2005
Return made up to 01/04/05; full list of members
dot icon23/12/2004
Full accounts made up to 2004-03-31
dot icon08/05/2004
Return made up to 01/04/04; full list of members
dot icon18/02/2004
Particulars of mortgage/charge
dot icon31/01/2004
Full accounts made up to 2003-03-31
dot icon31/12/2003
Particulars of mortgage/charge
dot icon21/07/2003
Full accounts made up to 2002-10-31
dot icon06/07/2003
Registered office changed on 06/07/03 from: 9A leicester road blaby leicester leicestershire LE8 4GR
dot icon06/07/2003
Accounting reference date shortened from 31/10/03 to 31/03/03
dot icon02/07/2003
Auditor's resignation
dot icon25/04/2003
Director resigned
dot icon18/04/2003
Return made up to 01/04/03; full list of members
dot icon25/02/2003
Secretary resigned
dot icon20/01/2003
Director resigned
dot icon20/12/2002
Secretary resigned;director resigned
dot icon10/12/2002
New director appointed
dot icon11/11/2002
New secretary appointed
dot icon19/09/2002
Full accounts made up to 2001-10-31
dot icon30/05/2002
Return made up to 01/04/02; full list of members
dot icon09/05/2001
Full accounts made up to 2000-10-31
dot icon23/04/2001
New director appointed
dot icon23/04/2001
Resolutions
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Return made up to 01/04/01; full list of members
dot icon26/02/2001
Ad 17/11/99--------- £ si 87@1
dot icon17/07/2000
Director's particulars changed
dot icon06/04/2000
Return made up to 01/04/00; full list of members
dot icon22/02/2000
Accounts for a dormant company made up to 1999-10-31
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Resolutions
dot icon20/10/1999
Accounting reference date shortened from 30/04/00 to 31/10/99
dot icon15/09/1999
Accounts for a dormant company made up to 1999-04-30
dot icon12/04/1999
Return made up to 01/04/99; no change of members
dot icon30/07/1998
Accounts for a dormant company made up to 1998-04-30
dot icon30/04/1998
Return made up to 01/04/98; full list of members
dot icon05/06/1997
New secretary appointed;new director appointed
dot icon05/06/1997
New secretary appointed;new director appointed
dot icon05/06/1997
New director appointed
dot icon05/06/1997
Registered office changed on 05/06/97 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon05/06/1997
Ad 01/05/97--------- £ si 2@1=2 £ ic 1/3
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Secretary resigned
dot icon01/04/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
1.12M
-
0.00
619.70K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
31/03/1997 - 31/03/1997
4875
Bhardwaj Corporate Services Limited
Nominee Director
31/03/1997 - 31/03/1997
6099
Draycott, David Paul
Director
20/11/2002 - Present
4
Fletcher, Ian John
Director
01/01/2014 - Present
6
Kinal, Paul Stefan
Director
03/04/2001 - 10/03/2016
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.T. SERVICES LIMITED

A.T. SERVICES LIMITED is an(a) Active company incorporated on 01/04/1997 with the registered office located at 1st Floor The Freeschool Building, 170 Scudamore Road, Leicester LE3 1UQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.T. SERVICES LIMITED?

toggle

A.T. SERVICES LIMITED is currently Active. It was registered on 01/04/1997 .

Where is A.T. SERVICES LIMITED located?

toggle

A.T. SERVICES LIMITED is registered at 1st Floor The Freeschool Building, 170 Scudamore Road, Leicester LE3 1UQ.

What does A.T. SERVICES LIMITED do?

toggle

A.T. SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for A.T. SERVICES LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-03-16 with no updates.