Ats Gas Services Limited BELFAST


Founded in 2015, Ats Gas Services, classified under reg no. NI631651 is an active company. Currently registered at 638 Unit 7, Farset Enterprise Park BT12 7DY, Belfast the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Emmet O., appointed on 2 June 2015. There are currently no secretaries appointed. As of 5 May 2024, our data shows no information about any ex officers on these positions.

Ats Gas Services Limited Address / Contact

Office Address 638 Unit 7, Farset Enterprise Park
Office Address2 Springfield Road
Town Belfast
Post code BT12 7DY
Country of origin United Kingdom

Company Information / Profile

Registration Number NI631651
Date of Incorporation Tue, 2nd Jun 2015
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Emmet O.

Position: Director

Appointed: 02 June 2015

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we established, there is Emmet O'neill Limited from Belfast, Northern Ireland. The abovementioned PSC is classified as "a private limited company", 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. The second one in the PSC register is Jamie O. This PSC owns 25-50% shares. Then there is Emmet O., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares.

Emmet O'Neill Limited

43 Lockview Road, Belfast, BT9 5FJ, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Uk Register Of Companies
Registration number Ni672953
Notified on 16 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jamie O.

Notified on 2 June 2017
Ceased on 16 October 2020
Nature of control: 25-50% shares

Emmet O.

Notified on 2 June 2017
Ceased on 16 October 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth98 007       
Balance Sheet
Cash Bank On Hand63 331150 488109 283258 909862 3401 517 866721 89321 678
Current Assets152 180246 273323 060424 9211 201 3911 842 9861 064 318573 622
Debtors88 84995 785208 527160 762333 801313 120330 425519 944
Net Assets Liabilities98 007182 944263 991289 677785 596113 150535 027162 604
Other Debtors11001002 5262 52911 06745 66673 822
Property Plant Equipment8 27022 56187 582111 34895 26768 74063 121171 672
Total Inventories  5 2505 2505 25012 00012 00032 000
Tangible Fixed Assets8 270       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve98 006       
Shareholder Funds98 007       
Other
Accumulated Depreciation Impairment Property Plant Equipment2 0678 22432 17657 50593 060131 561175 744238 191
Additions Other Than Through Business Combinations Property Plant Equipment 20 44888 97349 09533 47411 97438 564170 998
Amounts Owed To Group Undertakings Participating Interests     1 297 668-10 166 
Average Number Employees During Period46101414172431
Comprehensive Income Expense101 106127 838      
Corporation Tax Payable23 20929 80023 8415 025157 704215 859210 52484 031
Creditors62 44379 546101 087185 216485 3501 762 891571 190527 969
Depreciation Rate Used For Property Plant Equipment 20202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 100   
Disposals Property Plant Equipment    14 000   
Dividends Paid3 10043 000      
Income Expense Recognised Directly In Equity-3 099-42 901      
Increase From Depreciation Charge For Year Property Plant Equipment 6 15723 95225 32937 65538 50144 18362 447
Issue Equity Instruments199      
Net Current Assets Liabilities89 737166 727221 973239 705716 04180 095493 12845 653
Number Shares Issued Fully Paid1100100100100100100100
Number Shares Issued Related To Share-based Payments 99      
Other Creditors3 79811 87327 49842 52373 28828 73620 03028 664
Other Taxation Social Security Payable28 32613 93525 94061 370130 91354 53313 56120 125
Par Value Share11111111
Profit Loss101 106127 838      
Property Plant Equipment Gross Cost10 33730 785119 758168 853188 327200 301238 865409 863
Taxation Including Deferred Taxation Balance Sheet Subtotal    -18 10113 06113 06145 679
Total Assets Less Current Liabilities98 007189 288309 555351 053811 308148 835556 249217 325
Trade Creditors Trade Payables7 11023 93823 80876 298123 445166 095337 241395 149
Trade Debtors Trade Receivables88 84895 685208 427158 236331 272302 053284 759446 122
Advances Credits Directors335 574      
Advances Credits Made In Period Directors335 5415 574     
Cash Bank63 331       
Creditors Due Within One Year62 443       
Number Shares Allotted1       
Share Capital Allotted Called Up Paid-1       
Tangible Fixed Assets Additions10 337       
Tangible Fixed Assets Cost Or Valuation10 337       
Tangible Fixed Assets Depreciation2 067       
Tangible Fixed Assets Depreciation Charged In Period2 067       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (12 pages)

Company search

Advertisements