ATS EUROMASTER LIMITED

Register to unlock more data on OkredoRegister

ATS EUROMASTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04303731

Incorporation date

12/10/2001

Size

Full

Contacts

Registered address

Registered address

First Floor Aqueous Ii, Aston Cross Business Park, Rocky Lane, Birmingham B6 5RQCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2001)
dot icon23/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon13/10/2025
Appointment of Mr David Laurent Jean as a director on 2025-10-08
dot icon13/10/2025
Termination of appointment of Benoit Heubert as a director on 2025-10-08
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon13/08/2025
Termination of appointment of Philippe Berther as a director on 2025-08-05
dot icon24/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon01/02/2023
Registered office address changed from Vantage Point 20 Upper Portland Street Birmingham B6 5TW to First Floor Aqueous Ii, Aston Cross Business Park Rocky Lane Birmingham B6 5RQ on 2023-02-01
dot icon04/11/2022
Appointment of Mr Nicholas Paul Harley as a director on 2022-11-01
dot icon04/11/2022
Termination of appointment of Vitor Manuel Moreira Da Silva as a director on 2022-11-01
dot icon04/11/2022
Director's details changed for Mr Nicholas Paul Harley on 2022-11-04
dot icon04/11/2022
Director's details changed for Mr Nicholas Paul Harley on 2022-11-04
dot icon26/10/2022
Resolutions
dot icon25/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon17/10/2022
Full accounts made up to 2021-12-31
dot icon14/12/2021
Full accounts made up to 2020-12-31
dot icon22/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon08/03/2021
Termination of appointment of Debbie Davies as a director on 2021-02-28
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon11/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon07/10/2020
Appointment of Mr Benoit Heubert as a director on 2020-09-30
dot icon23/01/2020
Termination of appointment of Martin Kellett as a director on 2020-01-13
dot icon23/01/2020
Appointment of Mr Vitor Manuel Moreira Da Silva as a director on 2020-01-13
dot icon24/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon09/10/2019
Termination of appointment of Thierry Giles, Yves, Alfred, Louis, Robert Miremont as a director on 2019-09-24
dot icon09/07/2019
Termination of appointment of Irene Stark as a director on 2019-06-30
dot icon20/02/2019
Termination of appointment of Rachel Mcmullen as a director on 2019-02-15
dot icon20/12/2018
Termination of appointment of Christopher Thomas as a director on 2018-12-12
dot icon20/12/2018
Appointment of Mrs Debbie Davies as a director on 2018-12-12
dot icon25/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon10/10/2018
Appointment of Mr Thierry Giles, Yves, Alfred, Louis,Robert Miremont as a director on 2018-10-04
dot icon10/10/2018
Appointment of Mr Martin Kellett as a director on 2018-10-04
dot icon10/10/2018
Termination of appointment of Guy Pekle as a director on 2018-10-04
dot icon10/10/2018
Termination of appointment of Jerome Henri Monsaingeon as a director on 2018-10-04
dot icon10/10/2018
Termination of appointment of Xavier Cristau as a director on 2018-10-04
dot icon10/10/2018
Termination of appointment of Alexey Bobrov as a director on 2018-10-04
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon22/11/2017
Resolutions
dot icon26/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon07/03/2017
Termination of appointment of Vincent Palmier as a director on 2017-03-01
dot icon07/03/2017
Appointment of Mr Alexey Bobrov as a director on 2017-03-01
dot icon17/01/2017
Appointment of Mr Christopher Thomas as a director on 2017-01-12
dot icon16/01/2017
Termination of appointment of Jean-Francois Berruyer as a director on 2017-01-12
dot icon26/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon11/04/2016
Appointment of Mr Jerome Monsaingeon as a director on 2016-04-11
dot icon11/04/2016
Termination of appointment of Peter Allen as a director on 2016-04-11
dot icon04/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-10-12
dot icon18/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon11/09/2015
Appointment of Mr Jean-Francois Berruyer as a director on 2015-09-11
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon19/02/2015
Termination of appointment of Yves Claudius Chapot as a director on 2014-12-01
dot icon19/02/2015
Appointment of Mr Guy Pekle as a director on 2014-12-01
dot icon26/01/2015
Statement of capital following an allotment of shares on 2014-12-10
dot icon26/01/2015
Resolutions
dot icon18/11/2014
Annual return made up to 2014-10-12
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/04/2014
Resolutions
dot icon06/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon03/09/2013
Director's details changed for Mr Peter Allen on 2013-06-15
dot icon07/06/2013
Termination of appointment of Ian Stuart as a director
dot icon04/06/2013
Appointment of Mr Peter Allen as a director
dot icon14/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon17/01/2013
Termination of appointment of Arnaud Chatin as a director
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-12-07
dot icon08/01/2013
Appointment of Mr Vincent Palmier as a director
dot icon27/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon23/11/2012
Termination of appointment of Olivier Chenevez as a director
dot icon21/11/2012
Appointment of Mr Yves Claudius Chapot as a director
dot icon09/07/2012
Termination of appointment of Hugh Black as a director
dot icon06/07/2012
Appointment of Xavier Cristau as a director
dot icon03/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon30/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/03/2011
Appointment of Arnaud Francois Jacques Marie Chatin as a director
dot icon09/03/2011
Termination of appointment of Bernard Gerardin as a director
dot icon12/01/2011
Statement of capital following an allotment of shares on 2010-12-10
dot icon14/12/2010
Annual return made up to 2010-10-12
dot icon23/11/2010
Miscellaneous
dot icon09/11/2010
Miscellaneous
dot icon09/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon22/01/2010
Statement of capital following an allotment of shares on 2009-12-15
dot icon17/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr Ian Stuart on 2009-11-05
dot icon09/11/2009
Director's details changed for Irene Stark on 2009-11-05
dot icon09/11/2009
Director's details changed for Mrs Rachel Mcmullen on 2009-11-05
dot icon09/11/2009
Director's details changed for Mr Olivier Antoine Francois Chenevez on 2009-11-05
dot icon09/11/2009
Director's details changed for Mr Bernard Marie Jacques Gerardin on 2009-11-05
dot icon09/11/2009
Secretary's details changed for Mr Mark Tomlinson on 2009-11-05
dot icon09/11/2009
Director's details changed for Philippe Berther on 2009-11-05
dot icon09/11/2009
Director's details changed for Hugh Black on 2009-11-05
dot icon09/04/2009
Full accounts made up to 2008-12-31
dot icon20/03/2009
Director appointed irene stark
dot icon20/03/2009
Director appointed hugh black
dot icon20/03/2009
Resolutions
dot icon28/12/2008
Ad 18/12/08\gbp si 600000@1=600000\gbp ic 39999999/40599999\
dot icon02/11/2008
Return made up to 12/10/08; full list of members
dot icon28/04/2008
Appointment terminated director vincent rousset rouviere
dot icon22/04/2008
Director appointed olivier chenevez
dot icon11/04/2008
Director appointed bernard marie jacques gerardin
dot icon01/04/2008
Full accounts made up to 2007-12-31
dot icon27/02/2008
Director's change of particulars / philippe berther / 01/02/2008
dot icon03/01/2008
New director appointed
dot icon03/01/2008
Director resigned
dot icon03/01/2008
New secretary appointed;new director appointed
dot icon03/01/2008
Secretary resigned
dot icon27/11/2007
Return made up to 12/10/07; full list of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon05/10/2007
Director resigned
dot icon28/09/2007
Director's particulars changed
dot icon19/09/2007
New director appointed
dot icon23/08/2007
Director's particulars changed
dot icon23/08/2007
Director resigned
dot icon02/05/2007
Return made up to 12/10/06; full list of members
dot icon16/04/2007
Registered office changed on 16/04/07 from: metropolitan house, 1 hagley road, five ways, birmingham B16 8AA
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon26/05/2006
New director appointed
dot icon29/03/2006
Director resigned
dot icon10/01/2006
Statement of affairs
dot icon10/01/2006
Ad 21/12/05--------- £ si 1300000@1=1300000 £ ic 37999999/39299999
dot icon04/01/2006
Nc inc already adjusted 21/12/05
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon03/01/2006
New director appointed
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon19/10/2005
Return made up to 12/10/05; full list of members
dot icon17/02/2005
Ad 23/12/04--------- £ si 31999999@1=31999999 £ ic 6000000/37999999
dot icon26/01/2005
Ad 23/12/04--------- £ si 1000000@1=1000000 £ ic 5000000/6000000
dot icon04/01/2005
Nc inc already adjusted 23/12/04
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon25/11/2004
Return made up to 12/10/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon18/02/2004
Director's particulars changed
dot icon09/02/2004
Director resigned
dot icon07/02/2004
Full accounts made up to 2002-12-31
dot icon14/12/2003
Director resigned
dot icon21/11/2003
Return made up to 12/10/03; full list of members
dot icon30/10/2003
New director appointed
dot icon27/09/2003
Director's particulars changed
dot icon03/07/2003
Director resigned
dot icon03/07/2003
New director appointed
dot icon27/03/2003
Director resigned
dot icon27/03/2003
Auditor's resignation
dot icon06/03/2003
Auditor's resignation
dot icon06/03/2003
Auditor's resignation
dot icon06/03/2003
Auditor's resignation
dot icon20/02/2003
New director appointed
dot icon08/02/2003
Director resigned
dot icon08/02/2003
Director resigned
dot icon08/02/2003
Director resigned
dot icon08/02/2003
New director appointed
dot icon16/01/2003
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon09/12/2002
Secretary resigned
dot icon09/12/2002
New secretary appointed
dot icon05/12/2002
Return made up to 12/10/02; full list of members
dot icon03/09/2002
Ad 23/08/02--------- £ si 4999998@1=4999998 £ ic 2/5000000
dot icon29/04/2002
Registered office changed on 29/04/02 from: metropolitan house, 1 hagley road, five ways, birmingham B16 8RG
dot icon15/01/2002
Registered office changed on 15/01/02 from: vantage point, 20 upper portland street, aston, birmingham B6 5TW
dot icon15/01/2002
Director resigned
dot icon15/01/2002
New director appointed
dot icon15/01/2002
New director appointed
dot icon15/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon07/01/2002
New secretary appointed;new director appointed
dot icon07/01/2002
Secretary resigned
dot icon22/11/2001
New director appointed
dot icon19/11/2001
Resolutions
dot icon15/11/2001
Certificate of change of name
dot icon15/11/2001
Nc inc already adjusted 12/10/01
dot icon15/11/2001
Resolutions
dot icon14/11/2001
Secretary resigned
dot icon14/11/2001
Director resigned
dot icon14/11/2001
New secretary appointed
dot icon14/11/2001
Registered office changed on 14/11/01 from: rm company services LIMITED, 2ND floor, 80 great eastern street, london EC2A 3RX
dot icon12/10/2001
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
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rm Registrars Limited
Nominee Secretary
12/10/2001 - 12/10/2001
2792
RM NOMINEES LIMITED
Nominee Director
12/10/2001 - 12/10/2001
2323
Kellett, Martin
Director
04/10/2018 - 13/01/2020
14
Harvey, Claire Phyllis
Director
12/10/2001 - 07/01/2002
-
Monsaingeon, Jerome Henri
Director
11/04/2016 - 04/10/2018
6

Persons with Significant Control

1
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 ATS EUROMASTER LIMITED

ATS EUROMASTER LIMITED is an(a) Active company incorporated on 12/10/2001 with the registered office located at First Floor Aqueous Ii, Aston Cross Business Park, Rocky Lane, Birmingham B6 5RQ. 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 ATS EUROMASTER LIMITED?

toggle

ATS EUROMASTER LIMITED is currently Active. It was registered on 12/10/2001 .

Where is ATS EUROMASTER LIMITED located?

toggle

ATS EUROMASTER LIMITED is registered at First Floor Aqueous Ii, Aston Cross Business Park, Rocky Lane, Birmingham B6 5RQ.

What does ATS EUROMASTER LIMITED do?

toggle

ATS EUROMASTER LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for ATS EUROMASTER LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-12 with no updates.