ATS BRADFORD LTD

Register to unlock more data on OkredoRegister

ATS BRADFORD LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12852122

Incorporation date

02/09/2020

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12852122 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2020)
dot icon02/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon29/02/2024
Termination of appointment of Dejesh Kantibhai Patel as a director on 2024-01-29
dot icon29/02/2024
Cessation of Dejesh Kantibhai Patel as a person with significant control on 2024-01-29
dot icon29/02/2024
Appointment of Mr Shaun Paul Akers as a director on 2024-01-29
dot icon29/02/2024
Notification of Shaun Paul Akers as a person with significant control on 2024-01-29
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with updates
dot icon18/01/2024
Termination of appointment of Raja Jibran Tariq as a director on 2024-01-11
dot icon18/01/2024
Notification of Dejesh Kantibhai Patel as a person with significant control on 2024-01-11
dot icon18/01/2024
Cessation of Raja Jibran Tariq as a person with significant control on 2024-01-11
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon17/01/2024
Appointment of Mr Dejesh Kantibhai Patel as a director on 2024-01-11
dot icon14/01/2024
Appointment of Mr Raja Jibran Tariq as a director on 2024-01-11
dot icon14/01/2024
Notification of Raja Jibran Tariq as a person with significant control on 2024-01-11
dot icon14/01/2024
Termination of appointment of Deejesh Kantibhai Patel as a director on 2024-01-11
dot icon14/01/2024
Cessation of Dejesh Kantibhai Patel as a person with significant control on 2024-01-11
dot icon14/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon13/09/2023
Registered office address changed from 33 Twybridge Way London NW10 0SU England to 86-90 Paul Street London EC2A 4NE on 2023-09-13
dot icon23/08/2023
Notification of Dejesh Kantibhai Patel as a person with significant control on 2023-08-21
dot icon23/08/2023
Cessation of Shane Tatenda Sithole as a person with significant control on 2023-08-21
dot icon23/08/2023
Termination of appointment of Shane Tatenda Sithole as a director on 2023-08-21
dot icon23/08/2023
Appointment of Mr Deejesh Kantibhai Patel as a director on 2023-08-21
dot icon23/08/2023
Registered office address changed from 69 Village Drive Ribbleton Preston PR2 6JH England to 33 Twybridge Way London NW10 0SU on 2023-08-23
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon27/07/2023
Cessation of Preeti Nakkala Kesavulu Reddy as a person with significant control on 2023-07-24
dot icon26/07/2023
Registered office address changed from 14 14 Albion Court Luton LU2 0DH United Kingdom to 51 Rous Road Newmarket CB8 8DH on 2023-07-26
dot icon26/07/2023
Registered office address changed from 51 Rous Road Newmarket CB8 8DH England to 69 Village Drive Ribbleton Preston PR2 6JH on 2023-07-26
dot icon26/07/2023
Appointment of Mr Shane Tatenda Sithole as a director on 2022-10-06
dot icon26/07/2023
Termination of appointment of Preeti Nakkala Kesavulu Reddy as a director on 2023-07-06
dot icon26/07/2023
Notification of Shane Tatenda Sithole as a person with significant control on 2022-10-04
dot icon21/07/2023
Registered office address changed from 21 Albert Gardens Luton LU1 3FD England to 14 14 Albion Court Luton LU2 0DH on 2023-07-21
dot icon21/07/2023
Appointment of Miss Preeti Nakkala Kesavulu Reddy as a director on 2022-10-13
dot icon21/07/2023
Cessation of Kanishk Reddy Anugu as a person with significant control on 2023-07-21
dot icon21/07/2023
Termination of appointment of Kanishk Reddy Anugu as a director on 2023-07-21
dot icon21/07/2023
Notification of Preeti Nakkala Kesavulu Reddy as a person with significant control on 2022-10-13
dot icon16/07/2023
Cessation of Sarfaraz Patel as a person with significant control on 2023-07-10
dot icon16/07/2023
Termination of appointment of Sarfaraz Patel as a director on 2023-07-10
dot icon16/07/2023
Appointment of Mr Kanishk Reddy Onugu as a director on 2022-11-13
dot icon16/07/2023
Notification of Kanishk Reddy Onugu as a person with significant control on 2022-11-13
dot icon16/07/2023
Registered office address changed from 18 Long Chaulden Hemel Hempstead HP1 2HT England to 10 Mill Street Luton LU1 2EF on 2023-07-16
dot icon16/07/2023
Director's details changed for Mr Kanishk Reddy Onugu on 2023-07-16
dot icon16/07/2023
Registered office address changed from 10 Mill Street Luton LU1 2EF England to 21 Albert Gardens Luton LU1 3FD on 2023-07-16
dot icon16/07/2023
Change of details for Mr Kanishk Reddy Onugu as a person with significant control on 2023-07-16
dot icon14/07/2023
Registered office address changed from 37 Camrose Gardens Bolton BL1 3RR England to 18 Long Chaulden Hemel Hempstead HP1 2HT on 2023-07-14
dot icon14/07/2023
Registered office address changed from 18 Long Chaulden Hemel Hempstead HP1 2HT England to 18 Long Chaulden Hemel Hempstead HP1 2HT on 2023-07-14
dot icon20/04/2023
Termination of appointment of Faisal Hussain as a director on 2023-04-15
dot icon20/04/2023
Registered office address changed from 48 Laisteridge Lane Bradford BD7 1QT England to 37 Camrose Gardens Bolton BL1 3RR on 2023-04-20
dot icon19/04/2023
Notification of Sarfaraz Patel as a person with significant control on 2023-02-10
dot icon19/04/2023
Cessation of Faisal Hussain as a person with significant control on 2023-02-12
dot icon19/04/2023
Appointment of Mr Sarfaraz Patel as a director on 2023-04-14
dot icon13/10/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon13/10/2022
Micro company accounts made up to 2022-09-30
dot icon15/04/2022
Micro company accounts made up to 2021-09-30
dot icon06/01/2022
Compulsory strike-off action has been discontinued
dot icon05/01/2022
Confirmation statement made on 2021-09-01 with no updates
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon02/09/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
28/02/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
86.70K
-
0.00
-
-
2022
7
24.40K
-
0.00
-
-
2022
7
24.40K
-
0.00
-
-

Employees

2022

Employees

7 Descended-22 % *

Net Assets(GBP)

24.40K £Descended-71.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Shane Tatenda Sithole
Director
06/10/2022 - 21/08/2023
1
Patel, Dejesh Kantibhai
Director
11/01/2024 - 29/01/2024
3
Hussain, Faisal
Director
02/09/2020 - 15/04/2023
2
Mr Sarfaraz Patel
Director
14/04/2023 - 10/07/2023
5
Tariq, Raja Jibran
Director
11/01/2024 - 11/01/2024
16

Persons with Significant Control

17
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ATS BRADFORD LTD

ATS BRADFORD LTD is an(a) Dissolved company incorporated on 02/09/2020 with the registered office located at 4385, 12852122 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ATS BRADFORD LTD?

toggle

ATS BRADFORD LTD is currently Dissolved. It was registered on 02/09/2020 and dissolved on 02/09/2025.

Where is ATS BRADFORD LTD located?

toggle

ATS BRADFORD LTD is registered at 4385, 12852122 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ATS BRADFORD LTD do?

toggle

ATS BRADFORD LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ATS BRADFORD LTD have?

toggle

ATS BRADFORD LTD had 7 employees in 2022.

What is the latest filing for ATS BRADFORD LTD?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via compulsory strike-off.