ATE TRUCK & TRAILER SALES LIMITED

Register to unlock more data on OkredoRegister

ATE TRUCK & TRAILER SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03001122

Incorporation date

13/12/1994

Size

Dormant

Contacts

Registered address

Registered address

Arbuthnot House, 20 Finsbury Circus, London EC2M 7EACopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1994)
dot icon17/12/2025
Confirmation statement made on 2025-12-13 with updates
dot icon16/12/2025
Director's details changed for Mr David Crawford on 2025-12-16
dot icon07/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon16/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon10/10/2024
Change of details for Asset Alliance Leasing Limited as a person with significant control on 2024-08-12
dot icon20/08/2024
Director's details changed for Mr David Crawford on 2024-08-12
dot icon12/08/2024
Registered office address changed from Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN United Kingdom to Arbuthnot House 20 Finsbury Circus London EC2M 7EA on 2024-08-12
dot icon10/06/2024
Full accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon12/12/2023
Cessation of Asset Alliance Group Finance No.2 Limited as a person with significant control on 2023-12-05
dot icon12/12/2023
Notification of Asset Alliance Leasing Limited as a person with significant control on 2023-12-05
dot icon03/05/2023
Full accounts made up to 2022-12-31
dot icon22/01/2023
Termination of appointment of Adrian Michael Lannon as a director on 2023-01-18
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon01/06/2022
Termination of appointment of James Stuart Jenkins as a director on 2022-05-31
dot icon17/05/2022
Full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon06/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/05/2021
Accounts for a small company made up to 2019-12-31
dot icon17/04/2021
Satisfaction of charge 030011220006 in full
dot icon17/04/2021
Satisfaction of charge 030011220007 in full
dot icon14/04/2021
Appointment of Mr David Crawford as a director on 2021-03-31
dot icon14/04/2021
Termination of appointment of David Crawford as a secretary on 2021-03-31
dot icon14/04/2021
Termination of appointment of Richard James Mcdougall as a director on 2021-03-31
dot icon14/04/2021
Termination of appointment of David Crawford as a director on 2021-03-31
dot icon14/04/2021
Termination of appointment of Douglas Brown Mcarthur as a director on 2021-03-31
dot icon14/04/2021
Registered 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 2021-04-14
dot icon14/04/2021
Appointment of Mr David Crawford as a director on 2021-03-31
dot icon14/04/2021
Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 2021-03-31
dot icon06/01/2021
Second filing of Confirmation Statement dated 2017-12-13
dot icon16/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon11/12/2020
Second filing of Confirmation Statement dated 2016-12-13
dot icon20/11/2020
Notification of Asset Alliance Group Finance No.2 Limited as a person with significant control on 2016-06-07
dot icon20/11/2020
Cessation of Asset Alliance Finance Limited as a person with significant control on 2016-06-07
dot icon20/11/2020
Cessation of Asset Alliance Group Holdings Ltd as a person with significant control on 2016-04-06
dot icon20/11/2020
Notification of Asset Alliance Finance Limited as a person with significant control on 2016-04-06
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon12/07/2019
Accounts for a small company made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon11/09/2018
Appointment of Mr David Crawford as a secretary on 2018-09-11
dot icon24/08/2018
Accounts for a small company made up to 2017-12-31
dot icon28/02/2018
Registration of charge 030011220007, created on 2018-02-23
dot icon14/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon28/07/2017
Full accounts made up to 2016-12-31
dot icon04/01/2017
Termination of appointment of Allan Thomas Evans as a director on 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon07/09/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Resolutions
dot icon31/03/2016
Satisfaction of charge 5 in full
dot icon24/03/2016
Registration of charge 030011220006, created on 2016-03-23
dot icon14/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Appointment of Mr Adrian Lannon as a director on 2015-01-01
dot icon15/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon16/01/2013
Director's details changed for Mr Allan Thomas Evans on 2012-12-13
dot icon16/01/2013
Director's details changed for Mr James Stuart Jenkins on 2012-12-13
dot icon21/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon12/03/2012
Auditor's resignation
dot icon05/03/2012
Auditor's resignation
dot icon08/02/2012
Previous accounting period shortened from 2012-04-30 to 2011-12-31
dot icon29/12/2011
Accounts for a small company made up to 2011-04-30
dot icon28/12/2011
Resolutions
dot icon28/12/2011
Termination of appointment of Kathleen Owen as a secretary
dot icon28/12/2011
Appointment of Douglas Brown Mcarthur as a director
dot icon28/12/2011
Appointment of William Hamilton Paterson as a director
dot icon28/12/2011
Appointment of Mr Richard James Mcdougall as a director
dot icon22/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon31/01/2011
Accounts for a small company made up to 2010-04-30
dot icon26/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon04/02/2010
Accounts for a small company made up to 2009-04-30
dot icon07/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon07/01/2010
Director's details changed for James Stuart Jenkins on 2009-10-01
dot icon07/01/2010
Director's details changed for Allan Thomas Evans on 2009-10-01
dot icon26/05/2009
Appointment terminated director christopher joyce
dot icon20/02/2009
Accounts for a small company made up to 2008-04-30
dot icon19/12/2008
Return made up to 13/12/08; full list of members
dot icon29/01/2008
Return made up to 13/12/07; full list of members
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon08/11/2007
Accounts for a small company made up to 2007-04-30
dot icon03/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/01/2007
Return made up to 13/12/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon05/01/2006
Return made up to 13/12/05; full list of members
dot icon31/10/2005
Registered office changed on 31/10/05 from: c/o bdo stoy hayward LLP 5TH floor mander house wolverhampton west midlands WV1 3NF
dot icon21/10/2005
Particulars of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/01/2005
Return made up to 13/12/04; full list of members
dot icon26/08/2004
Accounts for a small company made up to 2004-04-30
dot icon02/07/2004
New director appointed
dot icon20/01/2004
Return made up to 13/12/03; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon05/01/2004
Accounts for a small company made up to 2003-04-30
dot icon04/02/2003
Accounts for a small company made up to 2002-04-30
dot icon31/12/2002
Return made up to 13/12/02; full list of members
dot icon25/07/2002
New secretary appointed
dot icon25/07/2002
Secretary resigned
dot icon08/02/2002
Secretary resigned
dot icon08/02/2002
New secretary appointed
dot icon09/01/2002
Return made up to 13/12/01; full list of members
dot icon18/12/2001
Accounts for a small company made up to 2001-04-30
dot icon16/02/2001
Return made up to 13/12/00; full list of members
dot icon08/02/2001
Accounting reference date extended from 31/10/00 to 30/04/01
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon29/08/2000
Accounts for a small company made up to 1999-10-31
dot icon23/08/2000
Miscellaneous
dot icon06/02/2000
Ad 01/01/00--------- £ si 98@1=98 £ ic 2/100
dot icon22/12/1999
Return made up to 13/12/99; full list of members
dot icon15/07/1999
Particulars of mortgage/charge
dot icon09/07/1999
Full accounts made up to 1998-10-31
dot icon29/04/1999
Particulars of mortgage/charge
dot icon28/04/1999
New director appointed
dot icon30/12/1998
Return made up to 13/12/98; full list of members
dot icon18/08/1998
Full accounts made up to 1997-10-31
dot icon05/05/1998
Certificate of change of name
dot icon19/12/1997
Return made up to 13/12/97; no change of members
dot icon04/04/1997
Full accounts made up to 1996-10-31
dot icon23/12/1996
Return made up to 13/12/96; no change of members
dot icon25/06/1996
Particulars of mortgage/charge
dot icon30/05/1996
Full accounts made up to 1995-10-31
dot icon11/01/1996
Certificate of change of name
dot icon19/12/1995
Return made up to 13/12/95; full list of members
dot icon14/08/1995
Accounting reference date notified as 31/10
dot icon23/02/1995
Director resigned;new director appointed
dot icon23/02/1995
Secretary resigned
dot icon23/02/1995
Registered office changed on 23/02/95 from: 95 carnglas road tycoch swansea SA2 9DH
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, James Stuart
Director
20/03/1999 - 31/05/2022
18
Crawford, David
Director
31/03/2021 - Present
11
Lannon, Adrian Michael
Director
31/12/2014 - 17/01/2023
9
Paterson, William Hamilton
Director
15/12/2011 - Present
41
Jennings, Nicholas David De Burgh
Secretary
31/03/2021 - Present
-

Persons with Significant Control

2
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 ATE TRUCK & TRAILER SALES LIMITED

ATE TRUCK & TRAILER SALES LIMITED is an(a) Active company incorporated on 13/12/1994 with the registered office located at Arbuthnot House, 20 Finsbury Circus, London EC2M 7EA. 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 ATE TRUCK & TRAILER SALES LIMITED?

toggle

ATE TRUCK & TRAILER SALES LIMITED is currently Active. It was registered on 13/12/1994 .

Where is ATE TRUCK & TRAILER SALES LIMITED located?

toggle

ATE TRUCK & TRAILER SALES LIMITED is registered at Arbuthnot House, 20 Finsbury Circus, London EC2M 7EA.

What does ATE TRUCK & TRAILER SALES LIMITED do?

toggle

ATE TRUCK & TRAILER SALES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ATE TRUCK & TRAILER SALES LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-13 with updates.