About

Registered Number: 03765378
Date of Incorporation: 30/04/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: The Old Bakery, 55a Belmont Road, Wallington, Surrey, SM6 8TE

 

Established in 1999, Ats Automated Training Systems Ltd has its registered office in Wallington in Surrey. Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Krokidis, Dimitrios, Krokidis, Janice, Krokidis, Lee George William for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KROKIDIS, Dimitrios 30 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
KROKIDIS, Janice 30 April 1999 01 July 2006 1
KROKIDIS, Lee George William 05 April 2006 30 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 27 May 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 04 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 08 June 2015
CH01 - Change of particulars for director 08 June 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 20 June 2014
TM02 - Termination of appointment of secretary 20 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 30 June 2013
AA - Annual Accounts 30 March 2013
AD01 - Change of registered office address 14 September 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 02 November 2009
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 16 May 2009
AA - Annual Accounts 14 May 2008
287 - Change in situation or address of Registered Office 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
363s - Annual Return 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
AA - Annual Accounts 17 November 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 27 October 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 10 June 2004
363s - Annual Return 10 March 2004
363s - Annual Return 24 April 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 12 June 2000
287 - Change in situation or address of Registered Office 12 June 2000
225 - Change of Accounting Reference Date 14 March 2000
NEWINC - New incorporation documents 30 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.