ATASH SERVICES LTD

Register to unlock more data on OkredoRegister

ATASH SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12440777

Incorporation date

04/02/2020

Size

Micro Entity

Contacts

Registered address

Registered address

16 Middleton Road, Manchester M8 4JXCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2020)
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon07/06/2024
Cessation of Mohammed Yasin as a person with significant control on 2024-04-01
dot icon07/06/2024
Termination of appointment of Mohammed Yasin as a director on 2024-04-01
dot icon07/06/2024
Appointment of Mr Hassan Ali as a director on 2024-04-01
dot icon07/06/2024
Notification of Hassan Ali as a person with significant control on 2024-04-01
dot icon07/06/2024
Registered office address changed from 16 Ditton Mead Close Rochdale OL12 9SH England to 16 Middleton Road Manchester M8 4JX on 2024-06-07
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon19/09/2023
Registered office address changed from 24 Oozehead Lane Blackburn BB2 6NG England to 16 Ditton Mead Close Rochdale OL12 9SH on 2023-09-19
dot icon19/09/2023
Cessation of Rohmana Awan as a person with significant control on 2023-09-01
dot icon19/09/2023
Termination of appointment of Rohmana Awan as a director on 2023-09-01
dot icon19/09/2023
Appointment of Mr Mohammed Yasin as a director on 2023-09-01
dot icon19/09/2023
Notification of Mohammed Yasin as a person with significant control on 2023-09-01
dot icon16/09/2023
Registered office address changed from 8 Bolton Close Prestwich Manchester M25 9UJ England to 24 Oozehead Lane Blackburn BB2 6NG on 2023-09-16
dot icon16/09/2023
Appointment of Rohmana Awan as a director on 2023-09-01
dot icon16/09/2023
Cessation of Danielle Thomas as a person with significant control on 2023-09-01
dot icon16/09/2023
Termination of appointment of Danielle Thomas as a director on 2023-09-01
dot icon16/09/2023
Notification of Rohmana Awan as a person with significant control on 2023-09-01
dot icon15/06/2023
Micro company accounts made up to 2023-02-28
dot icon18/03/2023
Compulsory strike-off action has been discontinued
dot icon17/03/2023
Registered office address changed from 23 Aberdeen Drive Blackburn BB1 1LS England to 8 Bolton Close Prestwich Manchester M25 9UJ on 2023-03-17
dot icon17/03/2023
Termination of appointment of Bilal Nadeem as a director on 2023-02-01
dot icon17/03/2023
Appointment of Danielle Thomas as a director on 2023-02-01
dot icon17/03/2023
Cessation of Bilal Nadeem as a person with significant control on 2023-02-01
dot icon17/03/2023
Notification of Danielle Thomas as a person with significant control on 2023-02-01
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon17/03/2023
Micro company accounts made up to 2022-02-28
dot icon14/03/2023
Compulsory strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon13/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon11/11/2022
Registered office address changed from 39 Abraham Street Blackburn BB2 3SG England to 23 Aberdeen Drive Blackburn BB1 1LS on 2022-11-11
dot icon11/11/2022
Termination of appointment of Eamonn Gary Lacey as a director on 2022-09-01
dot icon11/11/2022
Cessation of Eamonn Gary Lacey as a person with significant control on 2022-09-01
dot icon11/11/2022
Appointment of Mr Bilal Nadeem as a director on 2022-09-01
dot icon11/11/2022
Notification of Bilal Nadeem as a person with significant control on 2022-09-01
dot icon30/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon28/10/2022
Registered office address changed from Unit 4 Commercial Industrial Estate Commercial Street Oswaldtwistle Accrington BB5 3JL England to 39 Abraham Street Blackburn BB2 3SG on 2022-10-28
dot icon28/10/2022
Cessation of Amina Alam as a person with significant control on 2022-09-01
dot icon28/10/2022
Appointment of Mr Eamonn Gary Lacey as a director on 2022-09-01
dot icon28/10/2022
Notification of Eamonn Gary Lacey as a person with significant control on 2022-09-01
dot icon28/10/2022
Termination of appointment of Amina Alam as a director on 2022-09-01
dot icon05/10/2022
Notification of Amina Alam as a person with significant control on 2022-09-01
dot icon05/10/2022
Registered office address changed from Unit 5E Audley Hall Mill Dickens Street Blackburn BB1 1RN England to Unit 4 Commercial Industrial Estate Commercial Street Oswaldtwistle Accrington BB5 3JL on 2022-10-05
dot icon05/10/2022
Appointment of Ms Amina Alam as a director on 2022-09-01
dot icon05/10/2022
Termination of appointment of Majid Hussain as a director on 2022-09-01
dot icon05/10/2022
Cessation of Majid Hussain as a person with significant control on 2022-09-01
dot icon18/12/2021
Micro company accounts made up to 2021-02-28
dot icon08/12/2021
Confirmation statement made on 2021-10-21 with updates
dot icon10/10/2021
Notification of Majid Hussain as a person with significant control on 2021-10-01
dot icon10/10/2021
Appointment of Mr Majid Hussain as a director on 2021-10-01
dot icon10/10/2021
Cessation of Asiya Patel as a person with significant control on 2021-10-01
dot icon10/10/2021
Termination of appointment of Asiya Patel as a director on 2021-10-01
dot icon10/10/2021
Registered office address changed from Snodworth Hall Snodworth Road Langho Blackburn BB6 8DS England to Unit 5E Audley Hall Mill Dickens Street Blackburn BB1 1RN on 2021-10-10
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with updates
dot icon20/10/2020
Notification of Asiya Patel as a person with significant control on 2020-02-25
dot icon20/10/2020
Appointment of Miss Asiya Patel as a director on 2020-02-25
dot icon20/10/2020
Registered office address changed from 65 Plane Street Blackburn BB1 6LR England to Snodworth Hall Snodworth Road Langho Blackburn BB6 8DS on 2020-10-20
dot icon20/10/2020
Termination of appointment of Atash Alauddin Shaikh as a director on 2020-02-25
dot icon20/10/2020
Cessation of Atash Alauddin Shaikh as a person with significant control on 2020-02-25
dot icon04/02/2020
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
22/09/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
29/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
835.13K
-
0.00
-
-
2023
4
798.65K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alam, Amina
Director
01/09/2022 - 01/09/2022
7
Hussain, Majid
Director
01/10/2021 - 01/09/2022
-
Mr Mohammed Yasin
Director
01/09/2023 - 01/04/2024
3
Nadeem, Bilal
Director
01/09/2022 - 01/02/2023
2
Patel, Asiya
Director
25/02/2020 - 01/10/2021
-

Persons with Significant Control

14
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 ATASH SERVICES LTD

ATASH SERVICES LTD is an(a) Active company incorporated on 04/02/2020 with the registered office located at 16 Middleton Road, Manchester M8 4JX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATASH SERVICES LTD?

toggle

ATASH SERVICES LTD is currently Active. It was registered on 04/02/2020 .

Where is ATASH SERVICES LTD located?

toggle

ATASH SERVICES LTD is registered at 16 Middleton Road, Manchester M8 4JX.

What does ATASH SERVICES LTD do?

toggle

ATASH SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ATASH SERVICES LTD?

toggle

The latest filing was on 14/01/2025: Compulsory strike-off action has been suspended.