856789 LIMITED
Overview
| Company Name | 856789 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00856789 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 856789 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATS WESTERN LIMITED | Jan 01, 1987 | Jan 01, 1987 |
| ASSOCIATED TYRE SPECIALISTS (WESTERN) LIMITED | Aug 13, 1965 | Aug 13, 1965 |
What are the latest accounts for 856789 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 856789 LIMITED?
| Last Confirmation Statement Made Up To | Oct 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 22, 2025 |
| Overdue | No |
What are the latest filings for 856789 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 22, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 22, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Rachel Mcmullen as a director on Feb 15, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Oct 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Oct 22, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of 856789 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TOMLINSON, Mark Charles | Secretary | Aqueous Ii, Aston Cross Business Park Rocky Lane B6 5RQ Birmingham First Floor United Kingdom | British | 126806670001 | ||||||
| TOMLINSON, Mark | Director | Aqueous Ii, Aston Cross Business Park Rocky Lane B6 5RQ Birmingham First Floor United Kingdom | England | British | 179723730001 | |||||
| ATKINS, Leon Ronald | Secretary | Snape Cottage Gatten SY5 0SJ Pontesbury Shropshire | British | 86158660003 | ||||||
| ROWE, David John | Secretary | Wytherlies Drive BS16 1HX Bristol 16 Avon | British | 126820410001 | ||||||
| ATKINS, Leon Ronald | Director | School House Norbury SY9 5EA Bishops Castle Shropshire | British | 86158660001 | ||||||
| BAKER, Brian Frederick | Director | Stalls House Bartestree HR1 4BY Hereford Herefordshire | British | 31025620001 | ||||||
| BAUDOUIN, Jerome Aurelien | Director | Ch. De Villard 18 FOREIGN 1007 Lausanne Switzerlands | French | 109773710001 | ||||||
| BERTHER, Philippe | Director | Vantage Point 20 Upper Portland Street B6 5TW Aston Birmingham | Switzerland | Swiss | 124581490006 | |||||
| CAMPBELL, John Alexander | Director | 46 Gregories Road HP9 1HQ Beaconsfield Bucks | British | 934510001 | ||||||
| CHATIN, Arnaud Francois Jacques Marie | Director | Vantage Point 20 Upper Portland Street B6 5TW Aston Birmingham | France | French | 158411770001 | |||||
| COMBES, Roland Yves Marcel | Director | 43 Frederick Road Edgbaston B15 1HN Birmingham | French | 60288300002 | ||||||
| GERARDIN, Bernard Marie Jacques | Director | Vantage Point 20 Upper Portland Street B6 5TW Aston Birmingham | France | French | 109773800001 | |||||
| GRAY, Bruce Nelson | Director | 96 Gillhurst Road Edgbaston B17 8PA Birmingham | England | British | 90779090002 | |||||
| GREGG, Nicholas | Director | Park Farm Ribbesford DY12 2TW Bewdley Worcestershire | United Kingdom | British | 54232740003 | |||||
| HINDLEY, Alan Keith | Director | 9 Linden Gardens Weston BA1 2YB Bath Avon | British | 31025630001 | ||||||
| HOLLAND, John Edward | Director | 30 Southcote Way Tylers Green Penn HP10 8JG High Wycombe Buckinghamshire | British | 16824930002 | ||||||
| HOLPIN, Peter Mario | Director | Poplars Farmhouse Naunton Beauchamp WR10 2LQ Pershore | England | British | 95425930001 | |||||
| LANGLEY, David Robert | Director | Copperhill Lodge Old Coach Road Cross BS26 2EH Axbridge Somerset | British | 45912910002 | ||||||
| MCMULLEN, Rachel | Director | Vantage Point 20 Upper Portland Street B6 5TW Aston Birmingham | England | British | 126808020001 | |||||
| PIGGOTT, Richard Courtney | Director | Church House Crown Street Harbury CV33 9HE Leamington Spa Warwickshire | British | 112085820001 | ||||||
| STUART, Ian | Director | Vantage Point 20 Upper Portland Street B6 5TW Aston Birmingham | United Kingdom | British | 113039060011 |
Who are the persons with significant control of 856789 LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ats Euromaster Ltd (Atse) | Apr 06, 2016 | Upper Portland Street B6 5TW Birmingham 20 England | No | ||||
| |||||||
Natures of Control
| |||||||
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