ATS RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

ATS RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07940024

Incorporation date

07/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-On-Tees TS18 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2012)
dot icon03/09/2025
Statement of affairs
dot icon03/09/2025
Resolutions
dot icon03/09/2025
Appointment of a voluntary liquidator
dot icon03/09/2025
Registered office address changed from Suite 5, Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ England to Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2025-09-03
dot icon28/07/2025
Satisfaction of charge 079400240002 in full
dot icon16/05/2025
Micro company accounts made up to 2024-09-30
dot icon20/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon13/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon17/04/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon24/03/2023
Registered office address changed from Rcm Business Centre Sandbeds Trading Estate Dewsbury Road Ossett WF5 9nd England to Suite 5, Westleigh House Denby Dale Huddersfield HD8 8QJ on 2023-03-24
dot icon24/03/2023
Registered office address changed from Suite 5, Westleigh House Denby Dale Huddersfield HD8 8QJ England to Suite 5, Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ on 2023-03-24
dot icon28/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/05/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/05/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon05/11/2020
Resolutions
dot icon28/08/2020
Satisfaction of charge 079400240001 in full
dot icon05/08/2020
Registration of charge 079400240002, created on 2020-08-04
dot icon12/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon05/03/2020
Appointment of Mrs Leanne Clare Brown as a director on 2020-02-27
dot icon05/03/2020
Termination of appointment of Sean Mcghee as a director on 2020-02-27
dot icon05/03/2020
Notification of Ats Holdings Limited as a person with significant control on 2020-02-27
dot icon05/03/2020
Cessation of Sean Patrick Mcghee as a person with significant control on 2020-02-27
dot icon05/03/2020
Cessation of James Robert Brown as a person with significant control on 2020-02-27
dot icon10/01/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon19/09/2019
Registered office address changed from Unity Works Westgate Wakefield West Yorkshire WF1 1EP England to Rcm Business Centre Sandbeds Trading Estate Dewsbury Road Ossett WF5 9nd on 2019-09-19
dot icon14/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon12/09/2017
Registered office address changed from Suite 2 - Ground Floor, Viscount Court 245 Leeds Road Rothwell Leeds West Yorkshire LS26 0GR England to Unity Works Westgate Wakefield West Yorkshire WF1 1EP on 2017-09-12
dot icon13/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/02/2017
Resolutions
dot icon01/02/2017
Statement of capital following an allotment of shares on 2016-12-11
dot icon31/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/12/2015
Registered office address changed from Suite 2 - Ground Floor Viscount Court, Leeds Road Rothwell Leeds West Yorkshire LS26 0GR to Suite 2 - Ground Floor, Viscount Court 245 Leeds Road Rothwell Leeds West Yorkshire LS26 0GR on 2015-12-21
dot icon21/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon21/12/2015
Registered office address changed from Suite 2, Ground Floor Viscount Court, Leeds Road Rothwell Leeds West Yorkshire LS26 0GR England to Suite 2 - Ground Floor, Viscount Court 245 Leeds Road Rothwell Leeds West Yorkshire LS26 0GR on 2015-12-21
dot icon21/12/2015
Registered office address changed from 1 Broad Gate the Headrow Leeds LS1 8EQ to Suite 2 - Ground Floor, Viscount Court 245 Leeds Road Rothwell Leeds West Yorkshire LS26 0GR on 2015-12-21
dot icon27/04/2015
Director's details changed for Mr James Robert Brown on 2015-02-06
dot icon19/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon21/02/2014
Registration of charge 079400240001
dot icon31/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon13/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon05/08/2013
Accounts for a dormant company made up to 2012-09-30
dot icon02/08/2013
Previous accounting period shortened from 2013-02-28 to 2012-09-30
dot icon24/05/2013
Appointment of Mr James Robert Brown as a secretary
dot icon23/05/2013
Termination of appointment of Lauren Brown as a director
dot icon23/05/2013
Termination of appointment of Maureen Diamond as a secretary
dot icon23/05/2013
Appointment of Mr Sean Mcghee as a director
dot icon23/05/2013
Appointment of Mr James Robert Brown as a director
dot icon23/05/2013
Registered office address changed from 41 Robsons Drive Huddersfield West Yorkshire HD5 9JW United Kingdom on 2013-05-23
dot icon28/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon07/02/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
14.39K
-
0.00
4.34K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Robert Brown
Director
23/05/2013 - Present
4
Brown, James Robert
Secretary
23/05/2013 - Present
-
Diamond, Maureen Julie
Secretary
07/02/2012 - 23/05/2013
-
Mcghee, Sean
Director
23/05/2013 - 27/02/2020
-
Brown, Lauren Adele
Director
07/02/2012 - 23/05/2013
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATS RECRUITMENT LIMITED

ATS RECRUITMENT LIMITED is an(a) Liquidation company incorporated on 07/02/2012 with the registered office located at Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-On-Tees TS18 3HR. 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 RECRUITMENT LIMITED?

toggle

ATS RECRUITMENT LIMITED is currently Liquidation. It was registered on 07/02/2012 .

Where is ATS RECRUITMENT LIMITED located?

toggle

ATS RECRUITMENT LIMITED is registered at Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-On-Tees TS18 3HR.

What does ATS RECRUITMENT LIMITED do?

toggle

ATS RECRUITMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ATS RECRUITMENT LIMITED?

toggle

The latest filing was on 03/09/2025: Statement of affairs.