ATVS ONLY LIMITED

Register to unlock more data on OkredoRegister

ATVS ONLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05550284

Incorporation date

31/08/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Smart Insolvency Ltd Unit 6 Link Business Centre, Link Way, Malvern, Worcestershire WR14 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2005)
dot icon13/03/2026
Registered office address changed from 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL United Kingdom to C/O Smart Insolvency Ltd Unit 6 Link Business Centre Link Way Malvern Worcestershire WR14 1UQ on 2026-03-13
dot icon11/03/2026
Declaration of solvency
dot icon11/03/2026
Resolutions
dot icon11/03/2026
Appointment of a voluntary liquidator
dot icon25/02/2026
Previous accounting period extended from 2025-10-31 to 2026-01-31
dot icon25/02/2026
Unaudited abridged accounts made up to 2026-01-31
dot icon05/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon19/08/2025
Change of details for Mr Peter James Rumsey as a person with significant control on 2025-08-19
dot icon22/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon02/04/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon07/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon05/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon09/06/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon07/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon30/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon09/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon20/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon05/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon10/04/2019
Cessation of Murray Nigel Boss as a person with significant control on 2018-05-29
dot icon04/03/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon19/06/2018
Appointment of Mrs Sharon Kate Rumsey as a secretary on 2018-05-29
dot icon19/06/2018
Termination of appointment of Murray Nigel Boss as a secretary on 2018-05-29
dot icon19/06/2018
Termination of appointment of Murray Nigel Boss as a director on 2018-05-29
dot icon30/05/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon06/10/2017
Satisfaction of charge 1 in full
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with updates
dot icon30/08/2017
Change of details for Mr Murray Nigel Boss as a person with significant control on 2016-10-06
dot icon30/08/2017
Change of details for Mr Peter James Rumsey as a person with significant control on 2016-10-06
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/02/2017
Total exemption small company accounts made up to 2015-10-31
dot icon02/12/2016
Secretary's details changed for Mr Murray Nigel Boss on 2016-10-06
dot icon02/12/2016
Director's details changed for Peter James Rumsey on 2016-10-06
dot icon02/12/2016
Director's details changed for Mr Murray Nigel Boss on 2016-10-06
dot icon02/12/2016
Registered office address changed from 9 - 11 New Road Bromsgrove Worcestershire B60 2JF to 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL on 2016-12-02
dot icon08/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon10/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon13/05/2015
Resolutions
dot icon13/05/2015
Resolutions
dot icon13/05/2015
Statement of capital following an allotment of shares on 2015-03-03
dot icon13/05/2015
Particulars of variation of rights attached to shares
dot icon13/05/2015
Resolutions
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-03-03
dot icon22/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon22/08/2012
Secretary's details changed for Mr Murray Nigel Boss on 2012-02-01
dot icon22/08/2012
Director's details changed for Peter James Rumsey on 2012-08-01
dot icon22/08/2012
Director's details changed for Mr Murray Nigel Boss on 2012-02-01
dot icon29/06/2012
Change of share class name or designation
dot icon29/06/2012
Resolutions
dot icon29/06/2012
Statement of company's objects
dot icon23/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon17/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/09/2009
Return made up to 31/08/09; full list of members
dot icon18/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/09/2008
Return made up to 31/08/08; full list of members
dot icon09/09/2008
Director and secretary's change of particulars / murray boss / 30/08/2008
dot icon25/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/09/2007
Return made up to 31/08/07; full list of members
dot icon28/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon01/09/2006
Return made up to 31/08/06; full list of members
dot icon21/08/2006
Accounting reference date extended from 31/08/06 to 31/10/06
dot icon11/11/2005
Particulars of mortgage/charge
dot icon24/10/2005
Ad 07/09/05--------- £ si 199@1=199 £ ic 1/200
dot icon08/09/2005
New secretary appointed;new director appointed
dot icon08/09/2005
New director appointed
dot icon08/09/2005
Secretary resigned
dot icon08/09/2005
Director resigned
dot icon31/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon-10.31 % *

* during past year

Cash in Bank

£295,754.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
444.46K
-
0.00
257.60K
-
2022
6
522.19K
-
0.00
329.75K
-
2023
7
507.88K
-
0.00
295.75K
-
2023
7
507.88K
-
0.00
295.75K
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

507.88K £Descended-2.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

295.75K £Descended-10.31 % *

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
31/08/2005 - 31/08/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
31/08/2005 - 31/08/2005
36021
Boss, Murray Nigel
Director
31/08/2005 - 29/05/2018
7
Mr Peter James Rumsey
Director
31/08/2005 - Present
-
Rumsey, Sharon Kate
Secretary
29/05/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ATVS ONLY LIMITED

ATVS ONLY LIMITED is an(a) Liquidation company incorporated on 31/08/2005 with the registered office located at C/O Smart Insolvency Ltd Unit 6 Link Business Centre, Link Way, Malvern, Worcestershire WR14 1UQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ATVS ONLY LIMITED?

toggle

ATVS ONLY LIMITED is currently Liquidation. It was registered on 31/08/2005 .

Where is ATVS ONLY LIMITED located?

toggle

ATVS ONLY LIMITED is registered at C/O Smart Insolvency Ltd Unit 6 Link Business Centre, Link Way, Malvern, Worcestershire WR14 1UQ.

What does ATVS ONLY LIMITED do?

toggle

ATVS ONLY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ATVS ONLY LIMITED have?

toggle

ATVS ONLY LIMITED had 7 employees in 2023.

What is the latest filing for ATVS ONLY LIMITED?

toggle

The latest filing was on 13/03/2026: Registered office address changed from 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL United Kingdom to C/O Smart Insolvency Ltd Unit 6 Link Business Centre Link Way Malvern Worcestershire WR14 1UQ on 2026-03-13.