ATS (CN) LIMITED

Register to unlock more data on OkredoRegister

ATS (CN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09148591

Incorporation date

25/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1-2 Station Road, Chipping Norton OX7 5HXCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2014)
dot icon27/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon11/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon24/06/2025
Cessation of Nigel Paul James Tucker as a person with significant control on 2025-06-02
dot icon24/06/2025
Termination of appointment of Nigel Paul James Tucker as a director on 2025-06-02
dot icon23/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon05/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon27/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon09/08/2021
Change of details for Mr Vere Oldridge as a person with significant control on 2021-08-09
dot icon09/08/2021
Registered office address changed from Chapel House Cross Roads Chipping Norton OX7 5TB England to Unit 1-2 Station Road Chipping Norton OX7 5HX on 2021-08-09
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon09/11/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon20/09/2019
Confirmation statement made on 2019-07-25 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/09/2018
Satisfaction of charge 091485910002 in full
dot icon20/09/2018
Satisfaction of charge 091485910001 in full
dot icon10/09/2018
Notification of Vere Oldridge as a person with significant control on 2018-08-23
dot icon10/09/2018
Notification of Nigel Tucker as a person with significant control on 2018-08-23
dot icon06/09/2018
Registered office address changed from Goodridge Court Goodridge Avenue Gloucester GL2 5EN to Chapel House Cross Roads Chipping Norton OX7 5TB on 2018-09-06
dot icon05/09/2018
Cessation of Adam James Nolan as a person with significant control on 2018-08-23
dot icon05/09/2018
Cessation of Stuart Mutch as a person with significant control on 2018-08-23
dot icon05/09/2018
Termination of appointment of Adam James Nolan as a director on 2018-08-23
dot icon05/09/2018
Termination of appointment of Stuart Mutch as a director on 2018-08-23
dot icon05/09/2018
Appointment of Mr Vere Oldridge as a director on 2018-08-23
dot icon05/09/2018
Appointment of Mr Nigel Paul James Tucker as a director on 2018-08-23
dot icon30/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon26/07/2018
Change of details for Mr Stuart Mutch as a person with significant control on 2018-06-28
dot icon26/07/2018
Director's details changed for Mr Stuart Mutch on 2018-06-28
dot icon14/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon25/10/2017
Termination of appointment of Thomas Charles Tarrant as a director on 2017-07-26
dot icon26/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon26/07/2017
Change of details for Mr Adam James Nolan as a person with significant control on 2017-01-18
dot icon26/07/2017
Director's details changed for Mr Adam James Nolan on 2017-01-18
dot icon26/07/2017
Cessation of Thomas Charles Tarrant as a person with significant control on 2017-01-19
dot icon29/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon10/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon22/01/2015
Registration of charge 091485910002, created on 2015-01-06
dot icon05/09/2014
Registration of charge 091485910001, created on 2014-09-02
dot icon25/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
162.87K
-
0.00
-
-
2022
2
162.45K
-
0.00
-
-
2023
2
162.09K
-
0.00
-
-
2023
2
162.09K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

162.09K £Descended-0.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Vere Oldridge
Director
23/08/2018 - Present
6
Mr Stuart Mutch
Director
25/07/2014 - 23/08/2018
4
Mr Nigel Paul James Tucker
Director
23/08/2018 - 02/06/2025
5
Nolan, Adam James
Director
25/07/2014 - 23/08/2018
5
Tarrant, Thomas Charles
Director
25/07/2014 - 26/07/2017
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATS (CN) LIMITED

ATS (CN) LIMITED is an(a) Active company incorporated on 25/07/2014 with the registered office located at Unit 1-2 Station Road, Chipping Norton OX7 5HX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATS (CN) LIMITED?

toggle

ATS (CN) LIMITED is currently Active. It was registered on 25/07/2014 .

Where is ATS (CN) LIMITED located?

toggle

ATS (CN) LIMITED is registered at Unit 1-2 Station Road, Chipping Norton OX7 5HX.

What does ATS (CN) LIMITED do?

toggle

ATS (CN) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ATS (CN) LIMITED have?

toggle

ATS (CN) LIMITED had 2 employees in 2023.

What is the latest filing for ATS (CN) LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-07-31.