Ats Automation England Holdings 1 Limited LONDON


Ats Automation England Holdings 1 Limited is a private limited company situated at 5 New Street Square, London EC4A 3TW. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-12-04, this 4-year-old company is run by 2 directors.
Director Jeremy P., appointed on 26 June 2020. Director Ryan M., appointed on 04 December 2019.
The company is officially classified as "other business support service activities not elsewhere classified" (SIC code: 82990).
The latest confirmation statement was sent on 2022-12-03 and the due date for the next filing is 2023-12-17. Furthermore, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Ats Automation England Holdings 1 Limited Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 12348430
Date of Incorporation Wed, 4th Dec 2019
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Jeremy P.

Position: Director

Appointed: 26 June 2020

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 04 December 2019

Ryan M.

Position: Director

Appointed: 04 December 2019

Rubens D.

Position: Director

Appointed: 15 October 2021

Resigned: 25 April 2023

Rune M.

Position: Director

Appointed: 04 January 2021

Resigned: 15 October 2021

Stewart M.

Position: Director

Appointed: 04 December 2019

Resigned: 26 June 2020

Maria P.

Position: Director

Appointed: 04 December 2019

Resigned: 26 June 2020

Huntsmoor Limited

Position: Corporate Director

Appointed: 04 December 2019

Resigned: 04 December 2019

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 04 December 2019

Resigned: 04 December 2019

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Automation Tooling Systems Enterprises England Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Automation Tooling Systems Enterprises England Limited

5 New Street Square, London, EC4A 3TW, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 12345545
Notified on 4 December 2019
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 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets359 112367 728394 423
Cash Bank On Hand1 000  
Debtors358 112367 728 
Net Assets Liabilities11 46619 040 
Property Plant Equipment1 473 2811 451 906 
Other
Accrued Liabilities Deferred Income7807806 600
Accumulated Depreciation Impairment Investment Property Cost Model  69 469
Administrative Expenses46 24831 12636 933
Amounts Owed By Group Undertakings358 112367 728393 298
Amounts Owed To Group Undertakings1 710 0001 710 0001 710 000
Applicable Tax Rate191919
Average Number Employees During Period333
Cash Cash Equivalents1 000  
Comprehensive Income Expense10 4667 5741 767
Depreciation Amortisation Expense 21 37521 375
Depreciation Expense Property Plant Equipment26 71921 37521 375
Equity Liabilities1 832 3931 819 6341 824 954
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  5 520
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  -1 125
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation -1 000 
Investment Property Cost Model Gross 1 500 000 
Investment Property Including Right-of-use Assets1 473 2811 451 9061 430 531
Net Cash Flows From Used In Financing Activities 140 033121 667
Net Cash Flows From Used In Investing Activities 9 61625 570
Net Cash Flows From Used In Operating Activities -148 649-147 237
Net Cash Generated From Operations -148 649-147 237
Number Shares Issued Fully Paid1 0001 0001 000
Operating Profit Loss158 139127 274121 467
Par Value Share111
Profit Loss10 4667 5741 767
Profit Loss Before Tax 7 5741 767
Tax Expense Credit Applicable Tax Rate1 9891 439336
Total Assets1 832 3931 819 6341 824 954
Total Liabilities1 820 9271 800 5941 804 147
Trade Other Payables1 710 0001 710 00094 147
Trade Other Receivables358 112367 728394 423
Turnover Revenue204 387158 400158 400
Accumulated Depreciation Impairment Property Plant Equipment26 71948 094 
Creditors1 710 0001 710 000 
Further Item Interest Expense Component Total Interest Expense147 673119 700 
Increase From Depreciation Charge For Year Property Plant Equipment26 71921 375 
Interest Payable Similar Charges Finance Costs147 673119 700 
Issue Equity Instruments1 000  
Net Current Assets Liabilities248 185277 134 
Nominal Value Shares Issued Specific Share Issue1  
Profit Loss On Ordinary Activities Before Tax10 4667 574 
Property Plant Equipment Gross Cost1 500 000  
Tax Increase Decrease From Effect Capital Allowances Depreciation5 0764 061 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 900  
Total Additions Including From Business Combinations Property Plant Equipment1 500 000  
Total Assets Less Current Liabilities1 721 4661 729 040 

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (28 pages)

Company search