Ats Applied Tech Systems Ltd. NUNEATON


Founded in 1991, Ats Applied Tech Systems, classified under reg no. 02601465 is an active company. Currently registered at Ats House CV11 5TS, Nuneaton the company has been in the business for thirty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since April 28, 2008 Ats Applied Tech Systems Ltd. is no longer carrying the name Ats Control Products.

The company has 5 directors, namely Deborah P., Kevin P. and Mark B. and others. Of them, Johannes D., Michael J. have been with the company the longest, being appointed on 13 June 1991 and Deborah P. and Kevin P. have been with the company for the least time - from 1 June 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ats Applied Tech Systems Ltd. Address / Contact

Office Address Ats House
Office Address2 59a Coton Road
Town Nuneaton
Post code CV11 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02601465
Date of Incorporation Mon, 15th Apr 1991
Industry Other information technology service activities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Deborah P.

Position: Director

Appointed: 01 June 2022

Kevin P.

Position: Director

Appointed: 01 June 2022

Mark B.

Position: Director

Appointed: 01 March 2021

Johannes D.

Position: Director

Appointed: 13 June 1991

Michael J.

Position: Director

Appointed: 13 June 1991

Kevin P.

Position: Director

Appointed: 06 June 2013

Resigned: 01 March 2021

Ron V.

Position: Secretary

Appointed: 31 October 1992

Resigned: 20 June 2023

David A.

Position: Secretary

Appointed: 16 April 1991

Resigned: 31 October 1992

David A.

Position: Director

Appointed: 16 April 1991

Resigned: 31 October 1992

Thomas R.

Position: Director

Appointed: 16 April 1991

Resigned: 28 September 2007

Suzanne B.

Position: Nominee Secretary

Appointed: 15 April 1991

Resigned: 16 April 1991

Kevin B.

Position: Nominee Director

Appointed: 15 April 1991

Resigned: 16 April 1991

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Johannes D. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael J. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Johannes D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Michael J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Ats Control Products April 28, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 24th, April 2023
Free Download (17 pages)

Company search

Advertisements