Ats Euromaster Limited BIRMINGHAM


Ats Euromaster started in year 2001 as Private Limited Company with registration number 04303731. The Ats Euromaster company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Birmingham at First Floor Aqueous Ii, Aston Cross Business Park. Postal code: B6 5RQ. Since 15th November 2001 Ats Euromaster Limited is no longer carrying the name Ws Holdings.

At the moment there are 3 directors in the the firm, namely Nicholas H., Benoit H. and Philippe B.. In addition one secretary - Mark T. - is with the company. 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.

This company operates within the RG21 4HL postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1147674 . It is located at Ats Euromaster Ltd, Staden Lane Industrial Estate, Buxton with a total of 1 cars.

Ats Euromaster 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 04303731
Date of Incorporation Fri, 12th Oct 2001
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Nicholas H.

Position: Director

Appointed: 01 November 2022

Benoit H.

Position: Director

Appointed: 30 September 2020

Mark T.

Position: Secretary

Appointed: 17 December 2007

Philippe B.

Position: Director

Appointed: 01 August 2007

Vitor M.

Position: Director

Appointed: 13 January 2020

Resigned: 01 November 2022

Debbie D.

Position: Director

Appointed: 12 December 2018

Resigned: 28 February 2021

Martin K.

Position: Director

Appointed: 04 October 2018

Resigned: 13 January 2020

Thierry M.

Position: Director

Appointed: 04 October 2018

Resigned: 24 September 2019

Alexey B.

Position: Director

Appointed: 01 March 2017

Resigned: 04 October 2018

Christopher T.

Position: Director

Appointed: 12 January 2017

Resigned: 12 December 2018

Jerome M.

Position: Director

Appointed: 11 April 2016

Resigned: 04 October 2018

Jean-Francois B.

Position: Director

Appointed: 11 September 2015

Resigned: 12 January 2017

Guy P.

Position: Director

Appointed: 01 December 2014

Resigned: 04 October 2018

Peter A.

Position: Director

Appointed: 30 May 2013

Resigned: 11 April 2016

Vincent P.

Position: Director

Appointed: 07 January 2013

Resigned: 01 March 2017

Yves C.

Position: Director

Appointed: 21 November 2012

Resigned: 01 December 2014

Xavier C.

Position: Director

Appointed: 06 July 2012

Resigned: 04 October 2018

Arnaud C.

Position: Director

Appointed: 08 March 2011

Resigned: 16 January 2013

Hugh B.

Position: Director

Appointed: 13 March 2009

Resigned: 09 July 2012

Irene S.

Position: Director

Appointed: 13 March 2009

Resigned: 30 June 2019

Olivier C.

Position: Director

Appointed: 07 April 2008

Resigned: 21 November 2012

Bernard G.

Position: Director

Appointed: 25 March 2008

Resigned: 08 March 2011

Rachel M.

Position: Director

Appointed: 17 December 2007

Resigned: 15 February 2019

Ian S.

Position: Director

Appointed: 16 May 2006

Resigned: 30 May 2013

Jerome B.

Position: Director

Appointed: 09 December 2005

Resigned: 01 August 2007

Nicholas G.

Position: Director

Appointed: 27 October 2003

Resigned: 21 March 2006

Bruce G.

Position: Director

Appointed: 25 June 2003

Resigned: 17 December 2007

Denis J.

Position: Director

Appointed: 31 January 2003

Resigned: 25 June 2003

Vincent R.

Position: Director

Appointed: 06 January 2003

Resigned: 03 March 2008

Leon A.

Position: Secretary

Appointed: 25 November 2002

Resigned: 17 December 2007

Frederic H.

Position: Director

Appointed: 17 December 2001

Resigned: 06 January 2003

Pierre C.

Position: Director

Appointed: 17 December 2001

Resigned: 30 January 2004

Kevin B.

Position: Director

Appointed: 17 December 2001

Resigned: 31 December 2002

Roland C.

Position: Director

Appointed: 17 December 2001

Resigned: 24 November 2003

Richard P.

Position: Director

Appointed: 17 December 2001

Resigned: 31 January 2003

Richard P.

Position: Secretary

Appointed: 17 December 2001

Resigned: 25 November 2002

David B.

Position: Director

Appointed: 17 December 2001

Resigned: 07 March 2003

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 October 2001

Resigned: 12 October 2001

Madeleine B.

Position: Secretary

Appointed: 12 October 2001

Resigned: 17 December 2001

Claire H.

Position: Director

Appointed: 12 October 2001

Resigned: 07 January 2002

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 12 October 2001

Resigned: 12 October 2001

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Associated Tyre Specialists (Investment) Limited from Birmingham, England. This PSC is classified 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.

Associated Tyre Specialists (Investment) Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 2535892
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

Ws Holdings November 15, 2001

Transport Operator Data

Ats Euromaster Ltd
Address Staden Lane Industrial Estate , Staden Lane
City Buxton
Post code SK17 9RZ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 10th, October 2023
Free Download (48 pages)

Company search