Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 893662 LIMITED
Company Information for

893662 LIMITED

VANTAGE POINT, 20 UPPER PORTLAND STREET, ASTON, BIRMINGHAM, B6 5TW,
Company Registration Number
00893662
Private Limited Company
Active

Company Overview

About 893662 Ltd
893662 LIMITED was founded on 1966-12-08 and has its registered office in Aston. The organisation's status is listed as "Active". 893662 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
893662 LIMITED
 
Legal Registered Office
VANTAGE POINT
20 UPPER PORTLAND STREET
ASTON
BIRMINGHAM
B6 5TW
Other companies in B6
 
Previous Names
ATS NORTH WESTERN LIMITED15/06/2012
Filing Information
Company Number 00893662
Company ID Number 00893662
Date formed 1966-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 22/10/2011
Return next due 19/11/2012
Type of accounts FULL
Last Datalog update: 2019-04-06 21:58:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 893662 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 893662 LIMITED
The following companies were found which have the same name as 893662 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
8936625 CANADA INC. 949 Alness St North York Ontario M3J 2J1 Active Company formed on the 2014-07-01

Company Officers of 893662 LIMITED

Current Directors
Officer Role Date Appointed
MARK CHARLES TOMLINSON
Company Secretary 2007-12-17
RACHEL MCMULLEN
Director 2007-12-17
IAN STUART
Director 2006-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPE BERTHER
Director 2007-08-01 2012-06-20
ARNAUD FRANCOIS JACQUES MARIE CHATIN
Director 2011-03-08 2012-06-20
BERNARD MARIE JACQUES GARARDIN
Director 2005-12-09 2011-03-08
LEON RONALD ATKINS
Company Secretary 2002-11-25 2007-12-17
BRUCE NELSON GRAY
Director 2003-09-11 2007-12-17
JEROME AURELIEN BAUDOUIN
Director 2005-12-09 2007-08-01
NICHOLAS GREGG
Director 2005-12-09 2006-03-21
LEON RONALD ATKINS
Director 2003-01-31 2005-12-09
ROLAND YVES MARCEL COMBES
Director 2000-12-29 2003-11-24
RICHARD COURTNEY PIGGOTT
Director 2001-10-01 2003-01-31
DAVID SPRUCE
Company Secretary 1992-10-22 2002-11-25
PETER MARIO HOLPIN
Director 2000-12-29 2001-10-31
JOHN ALEXANDER CAMPBELL
Director 1992-10-22 2000-12-29
DAVID CONROY ECCLESTON
Director 1992-10-22 2000-12-29
JOHN EDWARD HOLLAND
Director 1992-10-22 1999-02-01
JOHN EDWARD BURKE
Director 1992-10-22 1997-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHARLES TOMLINSON 868866 LIMITED Company Secretary 2007-12-17 CURRENT 1966-01-13 Dissolved 2018-06-12
MARK CHARLES TOMLINSON SCO13284 LIMITED Company Secretary 2007-12-17 CURRENT 1924-08-18 Active
MARK CHARLES TOMLINSON 892449 LIMITED Company Secretary 2007-12-17 CURRENT 1966-11-22 Active
MARK CHARLES TOMLINSON 1004191 LIMITED Company Secretary 2007-12-17 CURRENT 1971-03-09 Active
MARK CHARLES TOMLINSON 320284 LIMITED Company Secretary 2007-12-17 CURRENT 1936-11-04 Active
MARK CHARLES TOMLINSON 428628 LIMITED Company Secretary 2007-12-17 CURRENT 1947-01-29 Active
MARK CHARLES TOMLINSON 781416 LIMITED Company Secretary 2007-12-17 CURRENT 1963-11-19 Active
MARK CHARLES TOMLINSON 856789 LIMITED Company Secretary 2007-12-17 CURRENT 1965-08-13 Active
MARK CHARLES TOMLINSON 989203 LIMITED Company Secretary 2007-12-17 CURRENT 1970-09-14 Active
MARK CHARLES TOMLINSON ASSOCIATED TYRE SPECIALISTS (INVESTMENT) LIMITED Company Secretary 2007-12-17 CURRENT 1990-08-31 Active
MARK CHARLES TOMLINSON ATS EUROMASTER LIMITED Company Secretary 2007-12-17 CURRENT 2001-10-12 Active
RACHEL MCMULLEN 868866 LIMITED Director 2007-12-17 CURRENT 1966-01-13 Dissolved 2018-06-12
RACHEL MCMULLEN SCO13284 LIMITED Director 2007-12-17 CURRENT 1924-08-18 Active
RACHEL MCMULLEN 892449 LIMITED Director 2007-12-17 CURRENT 1966-11-22 Active
RACHEL MCMULLEN 1004191 LIMITED Director 2007-12-17 CURRENT 1971-03-09 Active
RACHEL MCMULLEN 320284 LIMITED Director 2007-12-17 CURRENT 1936-11-04 Active
RACHEL MCMULLEN 428628 LIMITED Director 2007-12-17 CURRENT 1947-01-29 Active
RACHEL MCMULLEN 781416 LIMITED Director 2007-12-17 CURRENT 1963-11-19 Active
RACHEL MCMULLEN 856789 LIMITED Director 2007-12-17 CURRENT 1965-08-13 Active
RACHEL MCMULLEN 989203 LIMITED Director 2007-12-17 CURRENT 1970-09-14 Active
RACHEL MCMULLEN ASSOCIATED TYRE SPECIALISTS (INVESTMENT) LIMITED Director 2007-12-17 CURRENT 1990-08-31 Active
RACHEL MCMULLEN ATS EUROMASTER LIMITED Director 2007-12-17 CURRENT 2001-10-12 Active
IAN STUART 892449 LIMITED Director 2006-05-16 CURRENT 1966-11-22 Active
IAN STUART 1004191 LIMITED Director 2006-05-16 CURRENT 1971-03-09 Active
IAN STUART 428628 LIMITED Director 2006-05-16 CURRENT 1947-01-29 Active
IAN STUART 781416 LIMITED Director 2006-05-16 CURRENT 1963-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-25AC92Restoration by order of the court
2015-07-07GAZ2Final Gazette dissolved via compulsory strike-off
2015-03-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-06-04AC92Restoration by order of the court
2013-02-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2012-10-26SOAS(A)Voluntary dissolution strike-off suspended
2012-10-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2012-10-01DS01Application to strike the company off the register
2012-09-21CAP-SSSolvency statement dated 12/09/12
2012-09-21SH20Statement by directors
2012-09-19CAP-SSSolvency statement dated 12/09/12
2012-09-19SH20Statement by directors
2012-09-19LATEST SOC19/09/12 STATEMENT OF CAPITAL;GBP 1
2012-09-19SH19Statement of capital on 2012-09-19 GBP 1
2012-09-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD CHATIN
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BERTHER
2012-06-15RES15CHANGE OF NAME 15/06/2012
2012-06-15CERTNMCompany name changed ats north western LIMITED\certificate issued on 15/06/12
2011-11-04AR0122/10/11 ANNUAL RETURN FULL LIST
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10AP01DIRECTOR APPOINTED MR ARNAUD FRANCOIS JACQUES MARIE CHATIN
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD GARARDIN
2010-11-23MISCSection 519
2010-11-09MISCSection 519
2010-11-03AR0122/10/10 ANNUAL RETURN FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-05AR0122/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MCMULLEN / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MARIE JACQUES GARARDIN / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE BERTHER / 04/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK TOMLINSON / 04/11/2009
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-24363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-10-24288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE BERTHER / 17/10/2007
2008-04-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03288aNEW DIRECTOR APPOINTED
2008-01-03288bDIRECTOR RESIGNED
2008-01-03288aNEW SECRETARY APPOINTED
2008-01-03288bSECRETARY RESIGNED
2007-11-27363sRETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-05288bDIRECTOR RESIGNED
2007-09-28288cDIRECTOR'S PARTICULARS CHANGED
2007-09-28287REGISTERED OFFICE CHANGED ON 28/09/07 FROM: METROPOLITAN HOUSE 1 HAGLEY ROAD FIVE WAYS BIRMINGHAM B16 8AA
2007-09-19288aNEW DIRECTOR APPOINTED
2007-08-23288cDIRECTOR'S PARTICULARS CHANGED
2007-08-23288bDIRECTOR RESIGNED
2006-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-09363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-26288aNEW DIRECTOR APPOINTED
2006-03-29288bDIRECTOR RESIGNED
2006-01-03288aNEW DIRECTOR APPOINTED
2006-01-03288bDIRECTOR RESIGNED
2006-01-03288aNEW DIRECTOR APPOINTED
2006-01-03288aNEW DIRECTOR APPOINTED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2004-11-25363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-05-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-14288bDIRECTOR RESIGNED
2003-11-21363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-27288aNEW DIRECTOR APPOINTED
1998-10-30Return made up to 22/10/98; no change of members
1994-10-27Return made up to 22/10/94; no change of members
1993-11-08Return made up to 22/10/93; full list of members
1992-10-29Return made up to 22/10/92; no change of members
1991-10-30Return made up to 22/10/91; full list of members
1991-10-16New director appointed
1991-06-13New director appointed
1990-12-06Secretary resigned
1990-11-06Return made up to 01/11/90; full list of members
1990-05-22Director resigned
1989-10-25Return made up to 16/10/89; full list of members
1988-12-13Return made up to 16/11/88; full list of members
1987-10-20Return made up to 02/10/87; full list of members
1987-06-16New director appointed
1986-12-03Gazettable document
1986-11-04Director's particulars changed
1986-11-04Return made up to 27/10/86; full list of members
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to 893662 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 893662 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD SUPPLEMENTAL TRUST DEED 1972-07-03 Satisfied PEARL ASSURANCE COMPANY LTD.
Intangible Assets
Patents
We have not found any records of 893662 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 893662 LIMITED
Trademarks
We have not found any records of 893662 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 893662 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as 893662 LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where 893662 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 893662 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 893662 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.