A T S Transport (nw) Ltd ACCRINGTON


Founded in 2014, A T S Transport (nw), classified under reg no. 08977798 is a active - proposal to strike off company. Currently registered at The Yard Duckworth Hall BB5 3RQ, Accrington the company has been in the business for 10 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Fri, 30th Apr 2021. Since Fri, 30th Oct 2020 A T S Transport (nw) Ltd is no longer carrying the name Euro Motors (blackburn).

A T S Transport (nw) Ltd Address / Contact

Office Address The Yard Duckworth Hall
Office Address2 Oswaldtwistle
Town Accrington
Post code BB5 3RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08977798
Date of Incorporation Fri, 4th Apr 2014
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 30th April
Company age 10 years old
Account next due date Tue, 31st Jan 2023 (484 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Mon, 22nd May 2023 (2023-05-22)
Last confirmation statement dated Sun, 8th May 2022

Company staff

Suhail A.

Position: Director

Appointed: 01 January 2022

Shazad S.

Position: Director

Appointed: 04 April 2014

Resigned: 02 January 2022

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Suhail A. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Shahzad S. This PSC owns 75,01-100% shares.

Suhail A.

Notified on 1 January 2022
Nature of control: 75,01-100% shares

Shahzad S.

Notified on 6 April 2016
Ceased on 2 January 2022
Nature of control: 75,01-100% shares

Company previous names

Euro Motors (blackburn) October 30, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth4 8158 947-52 995    
Balance Sheet
Cash Bank On Hand  7 9167 9165 4197 535 
Current Assets46 16464 48948 44148 44248 4427 5357 535
Debtors2 0002 00040 52640 526   
Net Assets Liabilities  -52 99452 99452 994143 687143 687
Other Debtors  2 0002 000   
Property Plant Equipment  22 51322 51317 78417 477 
Cash Bank In Hand12 50926 844     
Net Assets Liabilities Including Pension Asset Liability4 8158 947-52 995    
Stocks Inventory31 65535 645     
Tangible Fixed Assets3 6383 092     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve4 7158 847     
Shareholder Funds4 8158 947-52 995    
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 9623 96216 82625 156 
Additions Other Than Through Business Combinations Property Plant Equipment     8 023 
Average Number Employees During Period  442  
Creditors  88 12588 12588 12583 71983 719
Increase From Depreciation Charge For Year Property Plant Equipment     8 330 
Net Current Assets Liabilities27 25211 679-39 68439 68339 68376 18476 184
Other Creditors  6 6666 66625 80814 808 
Property Plant Equipment Gross Cost  26 47526 47534 61042 633 
Taxation Social Security Payable  13 82613 82617 9688 362 
Total Assets Less Current Liabilities30 89014 771-17 17117 17017 17058 70758 707
Trade Creditors Trade Payables  67 63367 63364 35341 783 
Trade Debtors Trade Receivables  38 52638 526   
Fixed Assets3 6383 09222 51322 51322 51317 47717 477
Creditors Due After One Year26 0755 82435 824    
Creditors Due Within One Year18 91252 81088 125    
Number Shares Allotted100100     
Par Value Share11     
Provisions For Liabilities Charges26 0755 824     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions4 280      
Tangible Fixed Assets Cost Or Valuation4 2804 280     
Tangible Fixed Assets Depreciation6421 188     
Tangible Fixed Assets Depreciation Charged In Period642546     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2023
Free Download (1 page)

Company search