Ats-one Limited REDHILL


Ats-one started in year 2014 as Private Limited Company with registration number 09273705. The Ats-one company has been functioning successfully for ten years now and its status is active. The firm's office is based in Redhill at 34 Knighton Road. Postal code: RH1 6EQ.

The firm has one director. Mohammad M., appointed on 1 May 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mohammad C. who worked with the the firm until 20 October 2015.

Ats-one Limited Address / Contact

Office Address 34 Knighton Road
Town Redhill
Post code RH1 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09273705
Date of Incorporation Tue, 21st Oct 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Mohammad M.

Position: Director

Appointed: 01 May 2020

Md S.

Position: Director

Appointed: 01 August 2017

Resigned: 01 May 2020

Md S.

Position: Director

Appointed: 20 October 2015

Resigned: 20 October 2015

Mohammad M.

Position: Director

Appointed: 20 October 2015

Resigned: 01 August 2017

Mohammad C.

Position: Secretary

Appointed: 21 October 2014

Resigned: 20 October 2015

Mohammad C.

Position: Director

Appointed: 21 October 2014

Resigned: 20 October 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Mohammad M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Md S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Mohammad M., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammad M.

Notified on 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Md S.

Notified on 1 August 2017
Ceased on 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammad M.

Notified on 6 April 2016
Ceased on 1 August 2017
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 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth7743 026      
Balance Sheet
Cash Bank On Hand    92538 104  
Net Assets Liabilities 3 0266 1337 3868 5836 2105 5197 940
Property Plant Equipment    27 83022 821  
Current Assets1957157111 987 38 10417 52411 534
Cash Bank In Hand195715      
Net Assets Liabilities Including Pension Asset Liability7743 026      
Tangible Fixed Assets9 55015 029      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve7733 025      
Shareholder Funds7743 026      
Other
Accumulated Depreciation Impairment Property Plant Equipment    11 76616 775  
Average Number Employees During Period   22221
Bank Borrowings     50 000  
Creditors 12 7188 1165 6924 4379 7004 3042 360
Increase From Depreciation Charge For Year Property Plant Equipment     5 009  
Net Current Assets Liabilities-8 776-12 0037 3933 7054 43728 40413 2209 174
Other Creditors    540360  
Property Plant Equipment Gross Cost    39 59639 596  
Taxation Social Security Payable    4 8229 340  
Total Assets Less Current Liabilities7743 0266 1337 38623 39351 22541 33332 227
Fixed Assets9 55015 02913 52611 09127 83022 82128 11323 053
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  12     
Creditors Due Within One Year8 97112 718      
Number Shares Allotted11      
Par Value Share11      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions9 5507 198      
Tangible Fixed Assets Cost Or Valuation9 55016 748      
Tangible Fixed Assets Depreciation 1 719      
Tangible Fixed Assets Depreciation Charged In Period 1 719      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 20th February 2024
filed on: 20th, February 2024
Free Download (3 pages)

Company search

Advertisements