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

ATS BULLION LIMITED

19-20 Bourne Court Southend Road, SOUTHEND ROAD, Woodford Green, ESSEX, IG8 8HD,
Company Registration Number
04420349
Private Limited Company
Active

Company Overview

About Ats Bullion Ltd
ATS BULLION LIMITED was founded on 2002-04-18 and has its registered office in Woodford Green. The organisation's status is listed as "Active". Ats Bullion Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ATS BULLION LIMITED
 
Legal Registered Office
19-20 Bourne Court Southend Road
SOUTHEND ROAD
Woodford Green
ESSEX
IG8 8HD
Other companies in IG8
 
Filing Information
Company Number 04420349
Company ID Number 04420349
Date formed 2002-04-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-19
Return next due 2025-05-03
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB795941274  
Last Datalog update: 2024-04-19 11:13:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATS BULLION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEXANDER ASH & CO. LIMITED   BLUE SQUARED FINANCE LIMITED   REL MEP LTD   MY OWN ACCOUNTANT LIMITED   NWN BLUE SQUARED LIMITED   CONTEMPORARY TAILORS 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.

Company Officers of ATS BULLION LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL BURROW
Director 2002-04-18
MICHAEL JAMES BURROW
Director 2014-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS SPENCER KASLER
Director 2003-04-30 2015-01-26
JEFFREY WILDMAN
Director 2003-04-30 2015-01-26
SANDRA HELEN CONWAY
Director 2002-09-03 2013-10-04
ROBERT JOHN COOPER
Company Secretary 2002-04-18 2011-02-19
ROBERT JOHN COOPER
Director 2002-04-18 2011-02-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-18 2002-04-18
INSTANT COMPANIES LIMITED
Nominated Director 2002-04-18 2002-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES BURROW WILLOW BOUGH YARD MANAGEMENT LIMITED Director 2016-09-01 CURRENT 2015-06-08 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
2023-09-03Unaudited abridged accounts made up to 2023-03-31
2023-08-31DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL BURROW
2023-05-16APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL BURROW
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2022-09-24Unaudited abridged accounts made up to 2022-03-31
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2021-07-22CH01Director's details changed for Mr Christopher Michael Burrow on 2021-07-07
2021-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-02-29AA01Current accounting period shortened from 30/04/20 TO 31/03/20
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 76
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2017-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 76
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL BURROW / 18/04/2017
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BURROW / 18/04/2017
2016-08-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16CH01Director's details changed for Mr Michael James Burrow on 2016-08-11
2016-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/16 FROM 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 76
2016-05-12AR0119/04/16 ANNUAL RETURN FULL LIST
2015-07-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 76
2015-06-18AR0119/04/15 ANNUAL RETURN FULL LIST
2015-06-11SH02Sub-division of shares on 2015-01-27
2015-06-11RES13THE AUTHORISED SHARE CAPITAL BE DISPENSED WITH. SUB DIVISION OF SHARES 27/01/2015
2015-06-11RES01ADOPT ARTICLES 11/06/15
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BURROW / 25/03/2015
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL BURROW / 25/03/2015
2015-02-10SH06Cancellation of shares. Statement of capital on 2015-01-26 GBP 76
2015-02-10SH03Purchase of own shares
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILDMAN
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KASLER
2014-10-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13AP01DIRECTOR APPOINTED MR MICHAEL JAMES BURROW
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0119/04/14 ANNUAL RETURN FULL LIST
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILDMAN / 01/04/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SPENCER KASLER / 01/04/2014
2014-01-15AUDAUDITOR'S RESIGNATION
2013-11-20AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA CONWAY
2013-04-24AR0119/04/13 FULL LIST
2013-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-04-24AR0119/04/12 FULL LIST
2012-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HELEN CONWAY / 22/02/2012
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 2 SAVOY COURT STRAND LONDON WC2R 0EZ ENGLAND
2012-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM RECO HOUSE 928 HIGH ROAD LONDON N12 9RW
2011-08-18AR0119/04/11 FULL LIST
2011-08-10TM02APPOINTMENT TERMINATED, SECRETARY ROBERT COOPER
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER
2011-06-03AR0118/04/11 FULL LIST
2011-04-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-03AR0118/04/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILDMAN / 18/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HELEN CONWAY / 18/04/2010
2009-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-05-15363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-05-22363sRETURN MADE UP TO 18/04/08; NO CHANGE OF MEMBERS
2007-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-28363sRETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2007-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-08363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-05-09363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-05-13363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-15288aNEW DIRECTOR APPOINTED
2003-05-15288aNEW DIRECTOR APPOINTED
2003-05-02363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2002-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-2488(2)RAD 19/04/02--------- £ SI 99@1=99 £ IC 1/100
2002-09-19288aNEW DIRECTOR APPOINTED
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2002-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-25288aNEW DIRECTOR APPOINTED
2002-04-22288bDIRECTOR RESIGNED
2002-04-22288bSECRETARY RESIGNED
2002-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
We could not find any licences issued to ATS BULLION 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 ATS BULLION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-10 Satisfied CHRISTOPHER BURROW AND C BURROW CONSULTING LIMITED
DEBENTURE 2012-02-25 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-03-29 Satisfied CHRISTOPHER BURROW
DEBENTURE 2002-05-20 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 551,340
Creditors Due Within One Year 2012-04-30 £ 867,421

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATS BULLION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 768,464
Cash Bank In Hand 2012-04-30 £ 635,136
Current Assets 2013-04-30 £ 1,121,621
Current Assets 2012-04-30 £ 1,269,311
Debtors 2013-04-30 £ 66,907
Debtors 2012-04-30 £ 61,627
Shareholder Funds 2013-04-30 £ 591,786
Shareholder Funds 2012-04-30 £ 406,267
Stocks Inventory 2013-04-30 £ 286,250
Stocks Inventory 2012-04-30 £ 572,548
Tangible Fixed Assets 2013-04-30 £ 21,505
Tangible Fixed Assets 2012-04-30 £ 4,377

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATS BULLION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATS BULLION LIMITED
Trademarks
We have not found any records of ATS BULLION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATS BULLION 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 (46720 - Wholesale of metals and metal ores) as ATS BULLION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATS BULLION 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 ATS BULLION 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 ATS BULLION 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.