Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ate Truck & Trailer Sales LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 4, 2013)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

A.T.E. LOGISTICS LTD

Details

Company type Private Limited Company, Active
Company Number 03001122
Record last updated Thursday, December 14, 2023 2:45:55 AM UTC
Official Address Boundary Industrial Estate Stafford Road Fordhouses Wolverhampton West Midlands Wv107er Bushbury North
There are 4 companies registered at this street
Postal Code WV107ER
Sector Sale of other motor vehicles

Charts

Visits

ATE TRUCK & TRAILER SALES LIMITED (United Kingdom) Page visits 2024

Searches

ATE TRUCK & TRAILER SALES LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Dec 5, 2023 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Dec 5, 2023 Resignation of 3 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of 3 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jan 18, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 31, 2022 Resignation of one Director (a man) 3001... Resignation of one Director (a man) 3001...
Registry Mar 31, 2021 Resignation of 3 people: one Secretary (a man) and one Director (a man) Resignation of 3 people: one Secretary (a man) and one Director (a man)
Registry Mar 31, 2021 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 11, 2018 Appointment of a man as Secretary 3001... Appointment of a man as Secretary 3001...
Financials Jul 28, 2017 Annual accounts Annual accounts
Registry Jan 4, 2017 Resignation of one Director Resignation of one Director
Registry Dec 31, 2016 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 13, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Sep 7, 2016 Annual accounts Annual accounts
Registry Jun 7, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Jun 7, 2016 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry May 17, 2016 Resolution Resolution
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Mar 31, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 24, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 14, 2015 Annual return Annual return
Financials Sep 25, 2015 Annual accounts Annual accounts
Registry Jan 7, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Jan 1, 2015 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Dec 15, 2014 Annual return Annual return
Financials Aug 28, 2014 Annual accounts Annual accounts
Registry Jan 6, 2014 Annual return Annual return
Financials Jun 4, 2013 Annual accounts Annual accounts
Registry Jan 16, 2013 Change of particulars for director Change of particulars for director
Registry Jan 16, 2013 Annual return Annual return
Registry Jan 16, 2013 Change of particulars for director Change of particulars for director
Registry Jan 16, 2013 Change of particulars for director 2590382... Change of particulars for director 2590382...
Financials Sep 21, 2012 Annual accounts Annual accounts
Registry Mar 12, 2012 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 5, 2012 Auditor's letter of resignation 7860529... Auditor's letter of resignation 7860529...
Registry Feb 8, 2012 Change of accounting reference date Change of accounting reference date
Financials Dec 29, 2011 Annual accounts Annual accounts
Registry Dec 28, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Dec 28, 2011 Appointment of a person as Director 7851319... Appointment of a person as Director 7851319...
Registry Dec 28, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 28, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Dec 28, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Dec 28, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Dec 28, 2011 Appointment of a man as Director 1944652... Appointment of a man as Director 1944652...
Registry Dec 22, 2011 Annual return Annual return
Registry Dec 15, 2011 Three appointments: 3 men Three appointments: 3 men
Financials Jan 31, 2011 Annual accounts Annual accounts
Registry Jan 26, 2011 Annual return Annual return
Registry Jul 23, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 12, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 4, 2010 Annual accounts Annual accounts
Registry Jan 7, 2010 Change of particulars for director Change of particulars for director
Registry Jan 7, 2010 Annual return Annual return
Registry Jan 7, 2010 Change of particulars for director Change of particulars for director
Registry Jan 7, 2010 Change of particulars for director 2586115... Change of particulars for director 2586115...
Registry May 26, 2009 Resignation of a person Resignation of a person
Registry May 21, 2009 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Financials Feb 20, 2009 Annual accounts Annual accounts
Registry Dec 19, 2008 Annual return Annual return
Registry Jan 29, 2008 Annual return 1788473... Annual return 1788473...
Registry Nov 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 8, 2007 Annual accounts Annual accounts
Financials Mar 3, 2007 Annual accounts 1844948... Annual accounts 1844948...
Registry Jan 18, 2007 Annual return Annual return
Financials Jan 27, 2006 Annual accounts Annual accounts
Registry Jan 5, 2006 Annual return Annual return
Registry Oct 31, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 21, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 11, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 26, 2005 Annual return Annual return
Financials Aug 26, 2004 Annual accounts Annual accounts
Registry Jul 2, 2004 Appointment of a person Appointment of a person
Registry Jun 1, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Jan 20, 2004 Annual return Annual return
Registry Jan 9, 2004 Auditor's letter of resignation Auditor's letter of resignation
Financials Jan 5, 2004 Annual accounts Annual accounts
Financials Feb 4, 2003 Annual accounts 1844881... Annual accounts 1844881...
Registry Dec 31, 2002 Annual return Annual return
Registry Jul 25, 2002 Appointment of a person Appointment of a person
Registry Jul 25, 2002 Resignation of a person Resignation of a person
Registry Jul 5, 2002 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 8, 2002 Appointment of a person Appointment of a person
Registry Feb 8, 2002 Resignation of a person Resignation of a person
Registry Jan 21, 2002 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 9, 2002 Annual return Annual return
Financials Dec 18, 2001 Annual accounts Annual accounts
Registry Feb 16, 2001 Annual return Annual return
Registry Feb 8, 2001 Change of accounting reference date Change of accounting reference date
Registry Dec 8, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 29, 2000 Annual accounts Annual accounts
Registry Aug 23, 2000 Miscellaneous document Miscellaneous document
Registry Feb 6, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 22, 1999 Annual return Annual return
Registry Jul 15, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 9, 1999 Annual accounts Annual accounts
Registry Apr 29, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 28, 1999 Appointment of a person Appointment of a person
Registry Mar 20, 1999 Appointment of a man as Sales Director and Director Appointment of a man as Sales Director and Director
Registry Dec 30, 1998 Annual return Annual return
Financials Aug 18, 1998 Annual accounts Annual accounts
Registry May 6, 1998 Company name change Company name change
Registry May 5, 1998 Change of name certificate Change of name certificate

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy