You are here: bizstats.co.uk > a-z index > A list

A.t. Services Limited LEICESTER


Founded in 1997, A.t. Services, classified under reg no. 03342530 is an active company. Currently registered at Unit P Linwood Centre LE2 6RL, Leicester the company has been in the business for twenty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2021/11/30.

The firm has 3 directors, namely Terrence H., Ian F. and David D.. Of them, David D. has been with the company the longest, being appointed on 20 November 2002 and Terrence H. has been with the company for the least time - from 11 March 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A.t. Services Limited Address / Contact

Office Address Unit P Linwood Centre
Office Address2 Linwood Lane
Town Leicester
Post code LE2 6RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03342530
Date of Incorporation Tue, 1st Apr 1997
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Terrence H.

Position: Director

Appointed: 11 March 2016

Ian F.

Position: Director

Appointed: 01 January 2014

David D.

Position: Director

Appointed: 20 November 2002

Paul K.

Position: Secretary

Appointed: 01 November 2002

Resigned: 11 March 2016

Paul K.

Position: Director

Appointed: 04 April 2001

Resigned: 11 March 2016

William Y.

Position: Director

Appointed: 01 April 1997

Resigned: 09 April 2003

Andrew D.

Position: Director

Appointed: 01 April 1997

Resigned: 31 October 2002

Andrew D.

Position: Secretary

Appointed: 01 April 1997

Resigned: 31 October 2002

Terence C.

Position: Director

Appointed: 01 April 1997

Resigned: 31 October 2002

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 01 April 1997

Resigned: 01 April 1997

Ashok B.

Position: Nominee Secretary

Appointed: 01 April 1997

Resigned: 01 April 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Dfh Holdings Limited from Leicester, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dfh Holdings Limited

Unit P Linwood Centre Linwood Lane, Meridian Business Park, Leicester, LE2 6RL, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302023-03-31
Balance Sheet
Cash Bank On Hand611 957619 696499 467
Current Assets2 329 5262 350 7793 168 052
Debtors1 216 6141 517 1642 254 079
Net Assets Liabilities1 117 7211 123 9491 185 821
Other Debtors  630 169
Property Plant Equipment75 53382 496301 554
Total Inventories500 955213 919414 506
Other
Accrued Liabilities4 24311 5291 143 271
Accumulated Depreciation Impairment Property Plant Equipment283 637304 727296 605
Additions Other Than Through Business Combinations Property Plant Equipment 34 547308 652
Amounts Owed By Related Parties301 149647 465632 005
Amounts Owed To Related Parties1 8651 8651 865
Average Number Employees During Period213232
Bank Borrowings343 519  
Creditors8 7421 249123 347
Disposals Decrease In Depreciation Impairment Property Plant Equipment -6 495-97 716
Disposals Property Plant Equipment -6 494-97 716
Finance Lease Liabilities Present Value Total7 4947 493123 347
Financial Commitments Other Than Capital Commitments31 48517 42170 559
Fixed Assets75 63382 596301 654
Increase From Depreciation Charge For Year Property Plant Equipment 27 58589 594
Investments Fixed Assets100100100
Investments In Subsidiaries100100100
Net Current Assets Liabilities1 064 9491 056 7211 064 809
Other Creditors219 184699 803134 818
Prepayments22 26736 20916 833
Property Plant Equipment Gross Cost359 170387 223598 159
Provisions For Liabilities Balance Sheet Subtotal14 11914 11957 295
Taxation Social Security Payable535 567417 452421 403
Total Assets Less Current Liabilities1 140 5821 139 3171 366 463
Total Borrowings8 7421 249123 347
Trade Creditors Trade Payables152 705155 916357 774
Trade Debtors Trade Receivables893 198833 490975 072
Work In Progress500 955213 919414 506

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (14 pages)

Company search

Advertisements