ATS QUALITY PRODUCTS LIMITED
NUNEATON ASI DATAMYTE UK LIMITED QUALITY GAUGING SYSTEMS LIMITED MEASUREMENT ENTERPRISE SOLUTIONS LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 5TS

Company number 05292814
Status Active
Incorporation Date 22 November 2004
Company Type Private Limited Company
Address ATS HOUSE, COTON ROAD, NUNEATON, UK, ENGLAND, CV11 5TS
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Registered office address changed from 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS to Ats House Coton Road Nuneaton Uk CV11 5TS on 16 November 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of ATS QUALITY PRODUCTS LIMITED are www.atsqualityproducts.co.uk, and www.ats-quality-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Coventry Rail Station is 8.3 miles; to Canley Rail Station is 8.8 miles; to Polesworth Rail Station is 9.6 miles; to Tile Hill Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ats Quality Products Limited is a Private Limited Company. The company registration number is 05292814. Ats Quality Products Limited has been working since 22 November 2004. The present status of the company is Active. The registered address of Ats Quality Products Limited is Ats House Coton Road Nuneaton Uk England Cv11 5ts. . VEGTER, Ron is a Secretary of the company. DAMMAN, Johannes Wilhelmus Maria is a Director of the company. JAMES, Michael Philip is a Director of the company. PARTINGTON, Kevin is a Director of the company. Secretary BISHOP, Jake has been resigned. Secretary HILL, Stephen Charles has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director BISHOP, Jake has been resigned. Director GILL, Martyn Nigel has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
VEGTER, Ron
Appointed Date: 15 October 2008

Director
DAMMAN, Johannes Wilhelmus Maria
Appointed Date: 08 June 2009
72 years old

Director
JAMES, Michael Philip
Appointed Date: 15 October 2008
70 years old

Director
PARTINGTON, Kevin
Appointed Date: 06 June 2013
49 years old

Resigned Directors

Secretary
BISHOP, Jake
Resigned: 30 September 2007
Appointed Date: 22 November 2004

Secretary
HILL, Stephen Charles
Resigned: 15 October 2008
Appointed Date: 01 October 2007

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 22 November 2004
Appointed Date: 22 November 2004

Director
BISHOP, Jake
Resigned: 30 September 2007
Appointed Date: 22 November 2004
65 years old

Director
GILL, Martyn Nigel
Resigned: 15 October 2008
Appointed Date: 22 November 2004
65 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 22 November 2004
Appointed Date: 22 November 2004

Persons With Significant Control

Mr Michael Philip James
Notified on: 22 November 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Johannes Wilhelmus Maria Damman
Notified on: 22 November 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATS QUALITY PRODUCTS LIMITED Events

22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
16 Nov 2016
Registered office address changed from 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS to Ats House Coton Road Nuneaton Uk CV11 5TS on 16 November 2016
22 Jun 2016
Accounts for a small company made up to 31 December 2015
23 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000

08 Sep 2015
Registration of charge 052928140002, created on 25 August 2015
...
... and 46 more events
26 Nov 2004
Secretary resigned
26 Nov 2004
Director resigned
26 Nov 2004
Ad 22/11/04--------- £ si 899@1=899 £ ic 101/1000
26 Nov 2004
Ad 22/11/04--------- £ si 100@1=100 £ ic 1/101
22 Nov 2004
Incorporation

ATS QUALITY PRODUCTS LIMITED Charges

25 August 2015
Charge code 0529 2814 0002
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Contains fixed charge…
19 April 2007
Debenture
Delivered: 24 April 2007
Status: Satisfied on 1 September 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…