ATS RENTING LIMITED

Register to unlock more data on OkredoRegister

ATS RENTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06536290

Incorporation date

17/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Dept 302 43 Owston Road, Carcroft, Doncaster DN6 8DACopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2008)
dot icon09/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon13/08/2025
Micro company accounts made up to 2024-12-31
dot icon10/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon04/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon05/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon01/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon25/11/2020
Micro company accounts made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon05/05/2020
Termination of appointment of Niled Limited as a secretary on 2020-05-01
dot icon27/02/2020
Secretary's details changed for Niled Limited on 2020-02-27
dot icon28/08/2019
Confirmation statement made on 2019-08-28 with updates
dot icon26/08/2019
Micro company accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon19/12/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon29/03/2018
Resolutions
dot icon26/03/2018
Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 2018-03-26
dot icon26/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon20/10/2017
Micro company accounts made up to 2017-03-31
dot icon19/07/2017
Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 2017-07-19
dot icon28/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon21/02/2011
Appointment of Niled Limited as a secretary
dot icon21/02/2011
Director's details changed for Mr Axel Mosch on 2010-12-01
dot icon21/02/2011
Termination of appointment of Edmund Mommertz as a secretary
dot icon21/02/2011
Registered office address changed from 22 Cheriton Gardens Folkestone CT20 2AS United Kingdom on 2011-02-21
dot icon16/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon23/03/2010
Director's details changed for Mr Axel Mosch on 2010-01-01
dot icon23/03/2010
Secretary's details changed for Mr Edmund Herbert Mommertz on 2010-01-01
dot icon12/09/2009
Compulsory strike-off action has been discontinued
dot icon10/09/2009
Return made up to 17/03/09; full list of members
dot icon10/09/2009
Registered office changed on 10/09/2009 from office 1 ingles manor castle hill avenue folkestone CT20 2RD
dot icon14/07/2009
First Gazette notice for compulsory strike-off
dot icon16/09/2008
Registered office changed on 16/09/2008 from ingles manor 1 castle hill avenue folkestone CT20 2RD united kingdom
dot icon17/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
67.63K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NILED LIMITED
Corporate Secretary
30/11/2010 - 30/04/2020
260
Mosch, Axel
Director
17/03/2008 - Present
-
Mommertz, Edmund
Secretary
16/03/2008 - 30/11/2010
24

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 RENTING LIMITED

ATS RENTING LIMITED is an(a) Active company incorporated on 17/03/2008 with the registered office located at Dept 302 43 Owston Road, Carcroft, Doncaster DN6 8DA. There is currently 1 active director 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 RENTING LIMITED?

toggle

ATS RENTING LIMITED is currently Active. It was registered on 17/03/2008 .

Where is ATS RENTING LIMITED located?

toggle

ATS RENTING LIMITED is registered at Dept 302 43 Owston Road, Carcroft, Doncaster DN6 8DA.

What does ATS RENTING LIMITED do?

toggle

ATS RENTING LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for ATS RENTING LIMITED?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-08-28 with no updates.