856789 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name856789 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00856789
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 856789 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is 856789 LIMITED located?

    Registered Office Address
    First Floor Aqueous Ii, Aston Cross Business Park
    Rocky Lane
    B6 5RQ Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of 856789 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATS WESTERN LIMITEDJan 01, 1987Jan 01, 1987
    ASSOCIATED TYRE SPECIALISTS (WESTERN) LIMITEDAug 13, 1965Aug 13, 1965

    What are the latest accounts for 856789 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 856789 LIMITED?

    Last Confirmation Statement Made Up ToOct 22, 2026
    Next Confirmation Statement DueNov 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2025
    OverdueNo

    What are the latest filings for 856789 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 22, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Oct 22, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Oct 22, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Registered office address changed from Vantage Point 20 Upper Portland Street Aston Birmingham B6 5TW to First Floor Aqueous Ii, Aston Cross Business Park Rocky Lane Birmingham B6 5RQ on Feb 01, 2023

    1 pagesAD01

    Confirmation statement made on Oct 22, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Oct 22, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Oct 22, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 22, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Termination of appointment of Rachel Mcmullen as a director on Feb 15, 2019

    1 pagesTM01

    Confirmation statement made on Oct 22, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 22, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Oct 22, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Oct 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2015

    Statement of capital on Nov 19, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Oct 22, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2014

    Statement of capital on Dec 05, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of 856789 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOMLINSON, Mark Charles
    Aqueous Ii, Aston Cross Business Park
    Rocky Lane
    B6 5RQ Birmingham
    First Floor
    United Kingdom
    Secretary
    Aqueous Ii, Aston Cross Business Park
    Rocky Lane
    B6 5RQ Birmingham
    First Floor
    United Kingdom
    British126806670001
    TOMLINSON, Mark
    Aqueous Ii, Aston Cross Business Park
    Rocky Lane
    B6 5RQ Birmingham
    First Floor
    United Kingdom
    Director
    Aqueous Ii, Aston Cross Business Park
    Rocky Lane
    B6 5RQ Birmingham
    First Floor
    United Kingdom
    EnglandBritish179723730001
    ATKINS, Leon Ronald
    Snape Cottage
    Gatten
    SY5 0SJ Pontesbury
    Shropshire
    Secretary
    Snape Cottage
    Gatten
    SY5 0SJ Pontesbury
    Shropshire
    British86158660003
    ROWE, David John
    Wytherlies Drive
    BS16 1HX Bristol
    16
    Avon
    Secretary
    Wytherlies Drive
    BS16 1HX Bristol
    16
    Avon
    British126820410001
    ATKINS, Leon Ronald
    School House
    Norbury
    SY9 5EA Bishops Castle
    Shropshire
    Director
    School House
    Norbury
    SY9 5EA Bishops Castle
    Shropshire
    British86158660001
    BAKER, Brian Frederick
    Stalls House
    Bartestree
    HR1 4BY Hereford
    Herefordshire
    Director
    Stalls House
    Bartestree
    HR1 4BY Hereford
    Herefordshire
    British31025620001
    BAUDOUIN, Jerome Aurelien
    Ch. De Villard 18
    FOREIGN 1007 Lausanne
    Switzerlands
    Director
    Ch. De Villard 18
    FOREIGN 1007 Lausanne
    Switzerlands
    French109773710001
    BERTHER, Philippe
    Vantage Point
    20 Upper Portland Street
    B6 5TW Aston
    Birmingham
    Director
    Vantage Point
    20 Upper Portland Street
    B6 5TW Aston
    Birmingham
    SwitzerlandSwiss124581490006
    CAMPBELL, John Alexander
    46 Gregories Road
    HP9 1HQ Beaconsfield
    Bucks
    Director
    46 Gregories Road
    HP9 1HQ Beaconsfield
    Bucks
    British934510001
    CHATIN, Arnaud Francois Jacques Marie
    Vantage Point
    20 Upper Portland Street
    B6 5TW Aston
    Birmingham
    Director
    Vantage Point
    20 Upper Portland Street
    B6 5TW Aston
    Birmingham
    FranceFrench158411770001
    COMBES, Roland Yves Marcel
    43 Frederick Road
    Edgbaston
    B15 1HN Birmingham
    Director
    43 Frederick Road
    Edgbaston
    B15 1HN Birmingham
    French60288300002
    GERARDIN, Bernard Marie Jacques
    Vantage Point
    20 Upper Portland Street
    B6 5TW Aston
    Birmingham
    Director
    Vantage Point
    20 Upper Portland Street
    B6 5TW Aston
    Birmingham
    FranceFrench109773800001
    GRAY, Bruce Nelson
    96 Gillhurst Road
    Edgbaston
    B17 8PA Birmingham
    Director
    96 Gillhurst Road
    Edgbaston
    B17 8PA Birmingham
    EnglandBritish90779090002
    GREGG, Nicholas
    Park Farm
    Ribbesford
    DY12 2TW Bewdley
    Worcestershire
    Director
    Park Farm
    Ribbesford
    DY12 2TW Bewdley
    Worcestershire
    United KingdomBritish54232740003
    HINDLEY, Alan Keith
    9 Linden Gardens
    Weston
    BA1 2YB Bath
    Avon
    Director
    9 Linden Gardens
    Weston
    BA1 2YB Bath
    Avon
    British31025630001
    HOLLAND, John Edward
    30 Southcote Way
    Tylers Green Penn
    HP10 8JG High Wycombe
    Buckinghamshire
    Director
    30 Southcote Way
    Tylers Green Penn
    HP10 8JG High Wycombe
    Buckinghamshire
    British16824930002
    HOLPIN, Peter Mario
    Poplars Farmhouse
    Naunton Beauchamp
    WR10 2LQ Pershore
    Director
    Poplars Farmhouse
    Naunton Beauchamp
    WR10 2LQ Pershore
    EnglandBritish95425930001
    LANGLEY, David Robert
    Copperhill Lodge Old Coach Road
    Cross
    BS26 2EH Axbridge
    Somerset
    Director
    Copperhill Lodge Old Coach Road
    Cross
    BS26 2EH Axbridge
    Somerset
    British45912910002
    MCMULLEN, Rachel
    Vantage Point
    20 Upper Portland Street
    B6 5TW Aston
    Birmingham
    Director
    Vantage Point
    20 Upper Portland Street
    B6 5TW Aston
    Birmingham
    EnglandBritish126808020001
    PIGGOTT, Richard Courtney
    Church House
    Crown Street Harbury
    CV33 9HE Leamington Spa
    Warwickshire
    Director
    Church House
    Crown Street Harbury
    CV33 9HE Leamington Spa
    Warwickshire
    British112085820001
    STUART, Ian
    Vantage Point
    20 Upper Portland Street
    B6 5TW Aston
    Birmingham
    Director
    Vantage Point
    20 Upper Portland Street
    B6 5TW Aston
    Birmingham
    United KingdomBritish113039060011

    Who are the persons with significant control of 856789 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ats Euromaster Ltd (Atse)
    Upper Portland Street
    B6 5TW Birmingham
    20
    England
    Apr 06, 2016
    Upper Portland Street
    B6 5TW Birmingham
    20
    England
    No
    Legal FormLimited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0