ATS AUTOMATION ENGLAND HOLDINGS 1 LIMITED
Overview
| Company Name | ATS AUTOMATION ENGLAND HOLDINGS 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12348430 |
| 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 ATS AUTOMATION ENGLAND HOLDINGS 1 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ATS AUTOMATION ENGLAND HOLDINGS 1 LIMITED located?
| Registered Office Address | 5 New Street Square EC4A 3TW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ATS AUTOMATION ENGLAND HOLDINGS 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ATS AUTOMATION ENGLAND HOLDINGS 1 LIMITED?
| Last Confirmation Statement Made Up To | Dec 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 03, 2025 |
| Overdue | No |
What are the latest filings for ATS AUTOMATION ENGLAND HOLDINGS 1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 03, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ryan Steven Mcleod as a director on Oct 30, 2025 | 1 pages | TM01 | ||
Appointment of Bruce Paul Alexander as a director on Sep 26, 2025 | 2 pages | AP01 | ||
Appointment of Simon Owen Roberts as a director on Sep 26, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Michael Patten as a director on Sep 26, 2025 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Jeremy Michael Patten on Nov 01, 2023 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Dec 03, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rubens Sergio De Castro as a director on Apr 25, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rune Ingemar Magnusson as a director on Oct 15, 2021 | 1 pages | TM01 | ||
Appointment of Rubens Sergio De Castro as a director on Oct 15, 2021 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Appointment of Rune Ingemar Magnusson as a director on Jan 04, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 03, 2020 with updates | 5 pages | CS01 | ||
Termination of appointment of Stewart Allan Mccuaig as a director on Jun 26, 2020 | 1 pages | TM01 | ||
Appointment of Jeremy Michael Patten as a director on Jun 26, 2020 | 2 pages | AP01 | ||
Termination of appointment of Maria Giacoma Perrella as a director on Jun 26, 2020 | 1 pages | TM01 | ||
Current accounting period extended from Dec 31, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||
Who are the officers of ATS AUTOMATION ENGLAND HOLDINGS 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| ALEXANDER, Bruce Paul | Director | Edenbridge TN8 6HF Kent Enterprise Way United Kingdom | United Kingdom | British | 260270830001 | |||||||||
| ROBERTS, Simon Owen | Director | Fountain Street North Building 3 N3H 4R7 Cambridge 730 Ontario United Kingdom | Canada | Canadian,British | 341035670001 | |||||||||
| DE CASTRO, Rubens Sergio | Director | Enterprise Way TN8 6HF Edenbridge Block 3, The Industrial Estate Kent United Kingdom | United Kingdom | Brazilian | 290690880001 | |||||||||
| MAGNUSSON, Rune Ingemar | Director | Enterprise Way TN8 6HF Edenbridge Block 3, The Industrial Estate Kent United Kingdom | United Kingdom | Swedish | 280865680001 | |||||||||
| MCCUAIG, Stewart Allan | Director | New Street Square EC4A 3TW London 5 United Kingdom | Canada | Canadian | 264961080001 | |||||||||
| MCLEOD, Ryan Steven | Director | New Street Square EC4A 3TW London 5 United Kingdom | Canada | Canadian | 264961040001 | |||||||||
| PATTEN, Jeremy Michael | Director | New Street Square EC4A 3TW London 5 United Kingdom | United States | American | 272226130002 | |||||||||
| PERRELLA, Maria Giacoma | Director | New Street Square EC4A 3TW London 5 United Kingdom | Canada | Canadian | 264961060001 | |||||||||
| HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
| HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
Who are the persons with significant control of ATS AUTOMATION ENGLAND HOLDINGS 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Automation Tooling Systems Enterprises England Limited | Dec 04, 2019 | New Street Square EC4A 3TW London 5 United Kingdom | 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