GARLANDS (ATS) LIMITED

Register to unlock more data on OkredoRegister

GARLANDS (ATS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03418335

Incorporation date

12/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

152 Burges Road, Southend-On-Sea SS1 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1997)
dot icon02/04/2026
Micro company accounts made up to 2025-08-31
dot icon20/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon26/04/2025
Micro company accounts made up to 2024-08-31
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon16/05/2024
Micro company accounts made up to 2023-08-31
dot icon18/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon08/07/2023
Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 152 Burges Road Southend-on-Sea SS1 3JN on 2023-07-08
dot icon28/04/2023
Micro company accounts made up to 2022-08-31
dot icon24/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon18/07/2022
Director's details changed for Mr Dhiren Ishwarbhai Patel on 2022-07-16
dot icon18/07/2022
Director's details changed for Mr Sunil Raojibhai Patel on 2022-07-16
dot icon16/07/2022
Registered office address changed from Winnington House 2 Woodberry Grove London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2022-07-16
dot icon16/05/2022
Micro company accounts made up to 2021-08-31
dot icon25/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon04/06/2021
Registered office address changed from 207 Titan House Titan Road Cardiff CF24 5BS to Winnington House 2 Woodberry Grove London N12 0DR on 2021-06-04
dot icon14/05/2021
Micro company accounts made up to 2020-08-31
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon20/05/2020
Director's details changed for Mr Dhiren Ishwarbhai Patel on 2020-05-20
dot icon20/05/2020
Director's details changed for Mr Sunil Raojibhai Patel on 2020-05-20
dot icon20/05/2020
Secretary's details changed for Mr Sunil Raojibhai Patel on 2020-05-20
dot icon14/05/2020
Micro company accounts made up to 2019-08-31
dot icon23/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon22/05/2019
Micro company accounts made up to 2018-08-31
dot icon13/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon17/05/2018
Micro company accounts made up to 2017-08-31
dot icon25/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon13/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/03/2017
Change of share class name or designation
dot icon31/03/2017
Statement of capital following an allotment of shares on 2017-03-21
dot icon30/03/2017
Particulars of variation of rights attached to shares
dot icon29/03/2017
Resolutions
dot icon29/03/2017
Statement of company's objects
dot icon24/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon15/07/2015
Registered office address changed from Baryta House 29 Victoria Avenue Southend-on-Sea Essex SS2 6AZ to 207 Titan House Titan Road Cardiff CF24 5BS on 2015-07-15
dot icon19/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon26/08/2010
Director's details changed for Dhiren Ishwarbhai Patel on 2010-07-01
dot icon26/08/2010
Director's details changed for Sunil Raojibhai Patel on 2010-07-01
dot icon22/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/09/2009
Return made up to 12/08/09; full list of members
dot icon13/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/09/2008
Return made up to 12/08/08; full list of members
dot icon05/09/2008
Director's change of particulars / dhiren patel / 06/03/2008
dot icon05/09/2008
Director and secretary's change of particulars / sunil patel / 06/04/2008
dot icon18/07/2008
Registered office changed on 18/07/2008 from 124 churchfields north shoeburyness southend on sea SS3 8TW
dot icon24/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/11/2007
Return made up to 12/08/07; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/09/2006
Director's particulars changed
dot icon11/09/2006
Return made up to 12/08/06; full list of members
dot icon11/09/2006
Director's particulars changed
dot icon21/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/09/2005
Return made up to 12/08/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon14/09/2004
Return made up to 12/08/04; full list of members
dot icon08/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon26/08/2003
Return made up to 12/08/03; full list of members
dot icon16/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon16/09/2002
Return made up to 12/08/02; full list of members
dot icon19/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon16/08/2001
Return made up to 12/08/01; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2000-08-31
dot icon21/09/2000
Return made up to 12/08/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-08-31
dot icon09/09/1999
Return made up to 12/08/99; full list of members
dot icon16/06/1999
Accounts for a small company made up to 1998-08-31
dot icon25/08/1998
Return made up to 12/08/98; full list of members
dot icon12/08/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.66K
-
0.00
-
-
2022
2
23.73K
-
0.00
-
-
2023
2
29.80K
-
0.00
-
-
2023
2
29.80K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

29.80K £Ascended25.61 % *

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
Mr Sunil Raojibhai Patel
Director
12/08/1997 - Present
-
Patel, Dhiren Ishwarbhai
Director
12/08/1997 - Present
2
Patel, Sunil Raojibhai
Secretary
12/08/1997 - 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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About GARLANDS (ATS) LIMITED

GARLANDS (ATS) LIMITED is an(a) Active company incorporated on 12/08/1997 with the registered office located at 152 Burges Road, Southend-On-Sea SS1 3JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of GARLANDS (ATS) LIMITED?

toggle

GARLANDS (ATS) LIMITED is currently Active. It was registered on 12/08/1997 .

Where is GARLANDS (ATS) LIMITED located?

toggle

GARLANDS (ATS) LIMITED is registered at 152 Burges Road, Southend-On-Sea SS1 3JN.

What does GARLANDS (ATS) LIMITED do?

toggle

GARLANDS (ATS) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does GARLANDS (ATS) LIMITED have?

toggle

GARLANDS (ATS) LIMITED had 2 employees in 2023.

What is the latest filing for GARLANDS (ATS) LIMITED?

toggle

The latest filing was on 02/04/2026: Micro company accounts made up to 2025-08-31.