You are here: bizstats.co.uk > a-z index > 8 list

856789 Limited BIRMINGHAM


Founded in 1965, 856789, classified under reg no. 00856789 is an active company. Currently registered at First Floor Aqueous Ii, Aston Cross Business Park B6 5RQ, Birmingham the company has been in the business for fifty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 15th June 2012 856789 Limited is no longer carrying the name Ats Western.

There is a single director in the firm at the moment - Mark T., appointed on 10 July 2013. In addition, a secretary was appointed - Mark T., appointed on 17 December 2007. At the moment 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.

856789 Limited Address / Contact

Office Address First Floor Aqueous Ii, Aston Cross Business Park
Office Address2 Rocky Lane
Town Birmingham
Post code B6 5RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00856789
Date of Incorporation Fri, 13th Aug 1965
Industry Dormant Company
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Mark T.

Position: Director

Appointed: 10 July 2013

Mark T.

Position: Secretary

Appointed: 17 December 2007

Arnaud C.

Position: Director

Appointed: 08 March 2011

Resigned: 20 June 2012

Rachel M.

Position: Director

Appointed: 17 December 2007

Resigned: 15 February 2019

Philippe B.

Position: Director

Appointed: 01 August 2007

Resigned: 20 June 2012

Ian S.

Position: Director

Appointed: 16 May 2006

Resigned: 10 July 2013

Bernard G.

Position: Director

Appointed: 09 December 2005

Resigned: 08 March 2011

Nicholas G.

Position: Director

Appointed: 09 December 2005

Resigned: 21 March 2006

Jerome B.

Position: Director

Appointed: 09 December 2005

Resigned: 01 August 2007

Bruce G.

Position: Director

Appointed: 11 September 2003

Resigned: 17 December 2007

Leon A.

Position: Director

Appointed: 31 January 2003

Resigned: 09 December 2005

Leon A.

Position: Secretary

Appointed: 25 November 2002

Resigned: 17 December 2007

Richard P.

Position: Director

Appointed: 01 October 2001

Resigned: 31 January 2003

Roland C.

Position: Director

Appointed: 29 December 2000

Resigned: 24 November 2003

Peter H.

Position: Director

Appointed: 29 December 2000

Resigned: 31 October 2001

David L.

Position: Director

Appointed: 01 January 1996

Resigned: 29 December 2000

John H.

Position: Director

Appointed: 22 October 1992

Resigned: 01 February 1999

David R.

Position: Secretary

Appointed: 22 October 1992

Resigned: 25 November 2002

Brian B.

Position: Director

Appointed: 22 October 1992

Resigned: 31 August 1993

Alan H.

Position: Director

Appointed: 22 October 1992

Resigned: 31 December 1995

John C.

Position: Director

Appointed: 22 October 1992

Resigned: 29 December 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Ats Euromaster Ltd (Atse) from Birmingham, 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.

Ats Euromaster Ltd (Atse)

20 Upper Portland Street, Birmingham, B6 5TW, England

Legal authority England And Wales
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

Company previous names

Ats Western June 15, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 20th, September 2023
Free Download (2 pages)

Company search