ATSS CONVEYANCING LIMITED

Register to unlock more data on OkredoRegister

ATSS CONVEYANCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08342975

Incorporation date

31/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rico House, George Street, Prestwich, Manchester M25 9WSCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2012)
dot icon07/04/2025
-
dot icon07/04/2025
Appointment of Mr Ethan Sandifer as a director on 2024-06-26
dot icon07/04/2025
Termination of appointment of Amir Gulzar as a director on 2024-06-27
dot icon07/04/2025
Cessation of Amir Gulzar as a person with significant control on 2024-06-27
dot icon07/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon07/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon07/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon07/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon04/04/2025
Registered office address changed from 10B Churchill Road London NW2 5EA England to Rico House George Street Prestwich Manchester M25 9WS on 2024-06-27
dot icon04/04/2025
Registered office address changed from Rico House George Street Prestwich Manchester M25 9WS England to Rico House George Street Prestwich Manchester M25 9WS on 2024-06-29
dot icon04/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon04/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon03/04/2025
Change of details for Mr Ethan Sandifer as a person with significant control on 2024-07-15
dot icon03/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon20/03/2024
Compulsory strike-off action has been suspended
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon02/11/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2023
Elect to keep the directors' residential address register information on the public register
dot icon30/08/2023
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 10B Churchill Road London NW2 5EA on 2023-08-30
dot icon30/08/2023
Registered office address changed from 10B Churchill Road London NW2 5EA England to 10B Churchill Road London NW2 5EA on 2023-08-30
dot icon30/08/2023
Change of details for Mr Amir Gulzar as a person with significant control on 2023-08-25
dot icon31/08/2022
Registered office address changed from , 32 Clyde Terrace, Forest Hill, London, SE23 3BA to 20-22 Wenlock Road London N1 7GU on 2022-08-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with updates
dot icon07/07/2022
Certificate of change of name
dot icon06/07/2022
Change of details for Mr Amir Gulzar as a person with significant control on 2022-07-06
dot icon27/06/2022
Registered office address changed from , 10B Churchill Road, London, NW2 5EA, England to 20-22 Wenlock Road London N1 7GU on 2022-06-27
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon12/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon28/12/2020
Registered office address changed from , 14a Lansdowne Grove, Willesden, London, NW10 1PR, England to 20-22 Wenlock Road London N1 7GU on 2020-12-28
dot icon23/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon24/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon26/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon29/12/2018
Registered office address changed from , 4th Floor 18 st. Cross Street, London, EC1N 8UN, England to 20-22 Wenlock Road London N1 7GU on 2018-12-29
dot icon29/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon21/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon31/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon09/03/2017
Registered office address changed from , 7 Carfax Road, Hornchurch, Essex, RM12 4BA to 20-22 Wenlock Road London N1 7GU on 2017-03-09
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-09-20 with updates
dot icon06/10/2015
Registered office address changed from , 7 Carfax Road, Hornchurch, Essex, RM12 4BA, England to 20-22 Wenlock Road London N1 7GU on 2015-10-06
dot icon06/10/2015
Registered office address changed from , C/O Sara Coopers, 7 Carfax Road, Hornchurch, Essex, RM12 4BA, England to 20-22 Wenlock Road London N1 7GU on 2015-10-06
dot icon06/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Registered office address changed from , 216 High Road, Romford, RM6 6LS, England to 20-22 Wenlock Road London N1 7GU on 2015-04-22
dot icon15/04/2015
Registered office address changed from , 237a Neasden Lane, London, NW10 1QG to 20-22 Wenlock Road London N1 7GU on 2015-04-15
dot icon15/04/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon02/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon23/09/2014
Termination of appointment of Junaid Godil as a director on 2014-09-20
dot icon23/09/2014
Termination of appointment of Junaid Godil as a director on 2014-09-20
dot icon18/09/2014
Registered office address changed from , 380a Neasden Lane North, London, NW10 0ER to 20-22 Wenlock Road London N1 7GU on 2014-09-18
dot icon18/09/2014
Appointment of Mr Amir Gulzar as a director on 2014-08-20
dot icon06/09/2014
Termination of appointment of Amir Gulzar as a director on 2014-08-20
dot icon20/08/2014
Registered office address changed from , 380a Neasden Lane North, London, NW10 0ER, England to 20-22 Wenlock Road London N1 7GU on 2014-08-20
dot icon20/08/2014
Registered office address changed from , 35 Gloucester Street, Cardiff, CF11 6EL to 20-22 Wenlock Road London N1 7GU on 2014-08-20
dot icon20/08/2014
Appointment of Mr Junaid Godil as a director on 2014-07-31
dot icon20/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon22/05/2014
Change the registered office situation from Wales to
dot icon13/05/2014
Termination of appointment of Saher Kashmirwala as a director
dot icon28/01/2014
Termination of appointment of Mansoor Ahmed as a director
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/02/2013
Appointment of Mr Mansoor Ahmed as a director
dot icon12/02/2013
Appointment of Mr Amir Gulzar as a director
dot icon31/12/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-29.59 % *

* during past year

Cash in Bank

£21,564.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
31/08/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.81K
-
0.00
30.63K
-
2022
0
1.56K
-
0.00
21.56K
-
2022
0
1.56K
-
0.00
21.56K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.56K £Descended-77.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.56K £Descended-29.59 % *

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
Ahmed, Mansoor
Director
05/02/2013 - 05/03/2013
-
Kashmirwala, Saher Naeem
Director
31/12/2012 - 12/05/2014
-
Sandifer, Ethan
Director
26/06/2024 - Present
99
Gulzar, Amir
Director
01/01/2013 - 20/08/2014
-
Gulzar, Amir
Director
20/08/2014 - 27/06/2024
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATSS CONVEYANCING LIMITED

ATSS CONVEYANCING LIMITED is an(a) Active company incorporated on 31/12/2012 with the registered office located at Rico House, George Street, Prestwich, Manchester M25 9WS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATSS CONVEYANCING LIMITED?

toggle

ATSS CONVEYANCING LIMITED is currently Active. It was registered on 31/12/2012 .

Where is ATSS CONVEYANCING LIMITED located?

toggle

ATSS CONVEYANCING LIMITED is registered at Rico House, George Street, Prestwich, Manchester M25 9WS.

What does ATSS CONVEYANCING LIMITED do?

toggle

ATSS CONVEYANCING LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for ATSS CONVEYANCING LIMITED?

toggle

The latest filing was on 07/04/2025: undefined.