ATI TANK HIRE LIMITED

Register to unlock more data on OkredoRegister

ATI TANK HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01766265

Incorporation date

01/11/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thamesfield Way, Pasteur Road, Great Yarmouth, Norfolk NR31 0DNCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1986)
dot icon16/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon15/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon19/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon27/09/2024
Appointment of Mr Duncan Charles Baker as a director on 2024-09-25
dot icon28/08/2024
Total exemption full accounts made up to 2024-07-31
dot icon18/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2023-07-31
dot icon28/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-07-31
dot icon04/03/2022
Change of details for Mrs Susanne Joy Lumsden as a person with significant control on 2022-02-16
dot icon17/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-07-31
dot icon03/06/2021
Director's details changed for Mrs Susanne Joy Lumsden on 2021-06-03
dot icon03/06/2021
Change of details for Mrs Susanne Joy Lumsden as a person with significant control on 2021-06-03
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon14/12/2020
Notification of Susanne Joy Lumsden as a person with significant control on 2020-12-07
dot icon14/12/2020
Termination of appointment of Charles John Lumsden as a director on 2020-12-07
dot icon14/12/2020
Cessation of Charles John Lumsden as a person with significant control on 2020-12-07
dot icon08/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon04/11/2019
Purchase of own shares.
dot icon04/11/2019
Purchase of own shares.
dot icon23/10/2019
Cancellation of shares. Statement of capital on 2019-09-26
dot icon23/10/2019
Cancellation of shares. Statement of capital on 2019-09-26
dot icon23/10/2019
Resolutions
dot icon27/09/2019
Total exemption full accounts made up to 2019-07-31
dot icon06/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon06/08/2019
Appointment of Mr Alexander Thomas Jacobs as a director on 2019-08-01
dot icon01/02/2019
Registration of charge 017662650104, created on 2019-01-22
dot icon19/10/2018
Statement of capital on 2018-10-04
dot icon19/10/2018
Resolutions
dot icon27/09/2018
Total exemption full accounts made up to 2018-07-31
dot icon10/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-07-31
dot icon20/08/2017
Confirmation statement made on 2017-08-20 with updates
dot icon31/01/2017
Satisfaction of charge 102 in full
dot icon28/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon02/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon29/07/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon23/05/2016
Auditor's resignation
dot icon17/05/2016
Director's details changed for Mrs Susanne Joy Lumsden on 2016-05-16
dot icon17/05/2016
Director's details changed for Mr Charles John Lumsden on 2016-05-16
dot icon05/04/2016
Registration of charge 017662650103, created on 2016-03-31
dot icon23/03/2016
Termination of appointment of Andrew John Rattray Sayer as a director on 2016-03-23
dot icon23/10/2015
Appointment of Mrs Susanne Joy Lumsden as a director on 2015-10-16
dot icon17/10/2015
Full accounts made up to 2015-07-31
dot icon01/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon07/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon07/08/2015
Director's details changed for Mr Stuart Bidgood on 2015-08-01
dot icon07/08/2015
Director's details changed for Mr Charles John Lumsden on 2015-08-01
dot icon07/08/2015
Secretary's details changed for Mr James Bool on 2015-08-01
dot icon25/09/2014
Full accounts made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon07/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon07/05/2014
Termination of appointment of Darren Bullard as a director
dot icon12/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon03/10/2013
Accounts made up to 2013-07-31
dot icon12/04/2013
Particulars of variation of rights attached to shares
dot icon12/04/2013
Resolutions
dot icon08/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon15/10/2012
Accounts made up to 2012-07-31
dot icon08/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon05/12/2011
Appointment of Mr Andrew John Rattray Sayer as a director
dot icon01/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon01/11/2011
Registered office address changed from Thamesfield Way Pasteur Road Great Yarmouth Norfolk NR31 0DW on 2011-11-01
dot icon01/11/2011
Particulars of a mortgage or charge / charge no: 102
dot icon31/10/2011
Director's details changed for Mr Darren Bullard on 2011-10-31
dot icon31/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100
dot icon21/10/2011
Appointment of Mr Darren Bullard as a director
dot icon07/10/2011
Accounts made up to 2011-07-31
dot icon01/10/2011
Particulars of a mortgage or charge / charge no: 101
dot icon22/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon22/09/2011
Secretary's details changed for Mr James Bool on 2011-09-22
dot icon20/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/01/2011
Director's details changed for Mr Charles John Lumsden on 2010-12-31
dot icon04/10/2010
Accounts made up to 2010-07-31
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr Stuart Bidgood on 2010-01-11
dot icon11/01/2010
Director's details changed for Mr Charles John Lumsden on 2010-01-11
dot icon01/10/2009
Accounts made up to 2009-07-31
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon23/10/2008
Accounts made up to 2008-07-31
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon21/09/2007
Accounts made up to 2007-07-31
dot icon31/08/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2007
Particulars of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon14/12/2006
Particulars of mortgage/charge
dot icon14/12/2006
Accounts made up to 2006-07-31
dot icon04/09/2006
Ad 01/08/06--------- £ si 2@1=2 £ ic 100915/100917
dot icon27/06/2006
£ ic 101100/100915 18/05/06 £ sr 185@1=185
dot icon27/06/2006
£ ic 131100/101100 19/05/06 £ sr 30000@1=30000
dot icon27/06/2006
Ad 18/05/06--------- £ si 130000@1=130000 £ ic 1100/131100
dot icon27/06/2006
Nc inc already adjusted 18/05/06
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon05/06/2006
New director appointed
dot icon31/05/2006
Accounts made up to 2005-07-31
dot icon07/03/2006
Director resigned
dot icon02/03/2006
Director resigned
dot icon06/01/2006
Return made up to 31/12/05; full list of members
dot icon23/09/2005
New secretary appointed
dot icon23/09/2005
Secretary resigned
dot icon12/08/2005
Director resigned
dot icon03/05/2005
Accounts made up to 2004-07-31
dot icon21/04/2005
Return made up to 31/12/04; full list of members; amend
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon29/12/2004
Ad 17/11/04-17/11/04 £ si 2@1=2 £ ic 1092/1094
dot icon29/12/2004
Ad 15/12/04-15/12/04 £ si 20@1=20 £ ic 1072/1092
dot icon20/12/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
New secretary appointed
dot icon02/10/2004
Particulars of mortgage/charge
dot icon19/08/2004
Secretary resigned
dot icon04/08/2004
Secretary resigned
dot icon30/06/2004
New secretary appointed
dot icon30/06/2004
Secretary resigned
dot icon11/05/2004
Particulars of mortgage/charge
dot icon27/02/2004
Nc inc already adjusted 03/12/03
dot icon27/02/2004
Resolutions
dot icon21/02/2004
Particulars of mortgage/charge
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon12/11/2003
Particulars of mortgage/charge
dot icon08/10/2003
Accounts made up to 2003-07-31
dot icon19/04/2003
Particulars of mortgage/charge
dot icon27/03/2003
Particulars of mortgage/charge
dot icon20/03/2003
Particulars of mortgage/charge
dot icon04/02/2003
Return made up to 31/12/02; full list of members
dot icon27/11/2002
New director appointed
dot icon21/11/2002
Particulars of mortgage/charge
dot icon18/10/2002
Accounts made up to 2002-07-31
dot icon30/04/2002
Particulars of mortgage/charge
dot icon08/04/2002
Return made up to 31/12/01; full list of members
dot icon08/04/2002
Registered office changed on 08/04/02 from: 102 prince of wales road norwich norfolk NR1 1NY
dot icon20/03/2002
Particulars of mortgage/charge
dot icon29/11/2001
Particulars of mortgage/charge
dot icon28/09/2001
Accounts made up to 2001-07-31
dot icon21/08/2001
£ ic 90812/812 09/02/01 £ sr 90000@1=90000
dot icon21/08/2001
Ad 23/10/97--------- £ si 80@1
dot icon21/08/2001
Ad 27/05/97--------- £ si 90000@1
dot icon21/08/2001
Ad 12/03/97--------- £ si 366@1
dot icon21/08/2001
Ad 24/07/96--------- £ si 233@1
dot icon02/08/2001
Nc inc already adjusted 27/05/97
dot icon02/08/2001
Nc inc already adjusted 12/03/97
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Memorandum and Articles of Association
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Nc inc already adjusted 24/07/96
dot icon27/07/2001
Particulars of mortgage/charge
dot icon19/06/2001
Registered office changed on 19/06/01 from: A.T.I. House great yarmouth business park suffolk road great yarmouth norfolk NR31 0ER
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon07/11/2000
Accounts made up to 2000-07-31
dot icon09/05/2000
Particulars of mortgage/charge
dot icon10/02/2000
Return made up to 31/12/99; full list of members
dot icon08/12/1999
Accounts made up to 1999-07-31
dot icon07/05/1999
Certificate of change of name
dot icon12/03/1999
Return made up to 31/12/98; full list of members
dot icon11/11/1998
Accounts made up to 1998-07-31
dot icon13/03/1998
Return made up to 31/12/97; full list of members
dot icon09/02/1998
Accounts for a small company made up to 1997-07-31
dot icon06/11/1997
Director's particulars changed
dot icon08/08/1997
Particulars of mortgage/charge
dot icon15/07/1997
Director resigned
dot icon25/06/1997
Director resigned
dot icon11/06/1997
Accounts for a small company made up to 1996-07-31
dot icon27/04/1997
New director appointed
dot icon15/04/1997
Director resigned
dot icon12/02/1997
Return made up to 31/12/96; full list of members
dot icon18/09/1996
Particulars of mortgage/charge
dot icon23/05/1996
Accounts made up to 1995-07-31
dot icon29/01/1996
Return made up to 31/12/95; full list of members
dot icon29/01/1996
Resolutions
dot icon29/01/1996
Ad 31/07/95--------- £ si 8@1=8 £ ic 125/133
dot icon29/01/1996
£ nc 125/133 31/07/95
dot icon28/06/1995
Accounts for a small company made up to 1994-07-31
dot icon01/03/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Secretary's particulars changed
dot icon28/06/1994
Notice of resolution removing auditor
dot icon28/06/1994
Ad 02/08/93--------- £ si 25@1
dot icon28/06/1994
Resolutions
dot icon28/06/1994
Nc inc already adjusted 02/08/93
dot icon26/04/1994
Accounts for a small company made up to 1993-07-31
dot icon26/04/1994
Accounts for a small company made up to 1992-07-31
dot icon23/04/1994
Particulars of mortgage/charge
dot icon23/04/1994
Particulars of mortgage/charge
dot icon23/04/1994
Particulars of mortgage/charge
dot icon23/04/1994
Particulars of mortgage/charge
dot icon09/02/1994
Return made up to 31/12/93; full list of members
dot icon17/03/1993
Secretary's particulars changed
dot icon17/03/1993
Return made up to 31/12/92; full list of members
dot icon29/01/1993
Secretary's particulars changed
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon18/01/1993
Registered office changed on 18/01/93 from: a t I house south denes road great yarmouth norfolk, NR30 3PF
dot icon18/01/1993
Director resigned
dot icon08/01/1993
Accounts for a small company made up to 1991-07-31
dot icon09/11/1992
Director resigned
dot icon28/10/1992
New director appointed
dot icon23/03/1992
Return made up to 31/12/90; change of members
dot icon23/03/1992
Return made up to 31/12/89; no change of members
dot icon23/03/1992
Accounts for a small company made up to 1990-07-31
dot icon23/03/1992
Return made up to 31/12/91; no change of members
dot icon14/02/1992
Declaration of satisfaction of mortgage/charge
dot icon05/07/1991
Director resigned;new director appointed
dot icon13/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon17/01/1991
Registered office changed on 17/01/91 from: canada building south denes road great yarmouth norfolk NR30 3PF
dot icon16/11/1990
Certificate of change of name
dot icon11/10/1990
Accounts for a small company made up to 1989-07-31
dot icon06/08/1990
Particulars of mortgage/charge
dot icon13/12/1989
Director resigned
dot icon23/06/1989
Accounts for a small company made up to 1988-07-31
dot icon12/05/1989
Accounts made up to 1987-07-31
dot icon12/05/1989
Return made up to 31/12/88; full list of members
dot icon05/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/12/1987
Director resigned
dot icon27/05/1987
Director's particulars changed
dot icon11/04/1987
Accounts made up to 1986-07-31
dot icon11/04/1987
Return made up to 31/12/86; full list of members
dot icon04/02/1987
Particulars of mortgage/charge
dot icon29/10/1986
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.08M
-
0.00
77.00
-
2022
16
1.48M
-
0.00
55.92K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bidgood, Stuart
Director
11/05/2006 - Present
17
Lumsden, Susanne Joy
Director
16/10/2015 - Present
4
Baker, Duncan Charles
Director
25/09/2024 - Present
5
Jacobs, Alexander Thomas
Director
01/08/2019 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ATI TANK HIRE LIMITED

ATI TANK HIRE LIMITED is an(a) Active company incorporated on 01/11/1983 with the registered office located at Thamesfield Way, Pasteur Road, Great Yarmouth, Norfolk NR31 0DN. There are currently 4 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 ATI TANK HIRE LIMITED?

toggle

ATI TANK HIRE LIMITED is currently Active. It was registered on 01/11/1983 .

Where is ATI TANK HIRE LIMITED located?

toggle

ATI TANK HIRE LIMITED is registered at Thamesfield Way, Pasteur Road, Great Yarmouth, Norfolk NR31 0DN.

What does ATI TANK HIRE LIMITED do?

toggle

ATI TANK HIRE LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for ATI TANK HIRE LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-14 with no updates.