Global Ats Ltd was established in 2011, it's status at Companies House is "Active". The companies directors are listed as Morley, Timothy John, Morley, Timothy John, Williams, Stephen John, Becksmith, Derrick Paul, Ainapure, Shrinivas, Cole, Jacinda Helen, Sharpe, Richard Anthony, Siddoway, Alan Paul. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORLEY, Timothy John | 22 October 2019 | - | 1 |
WILLIAMS, Stephen John | 22 October 2019 | - | 1 |
AINAPURE, Shrinivas | 10 March 2014 | 20 February 2017 | 1 |
COLE, Jacinda Helen | 01 May 2014 | 11 September 2019 | 1 |
SHARPE, Richard Anthony | 24 September 2014 | 31 December 2015 | 1 |
SIDDOWAY, Alan Paul | 26 May 2011 | 03 April 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORLEY, Timothy John | 25 October 2019 | - | 1 |
BECKSMITH, Derrick Paul | 26 May 2011 | 22 October 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 May 2020 | |
AA01 - Change of accounting reference date | 10 January 2020 | |
AP01 - Appointment of director | 07 November 2019 | |
AD01 - Change of registered office address | 07 November 2019 | |
AP01 - Appointment of director | 07 November 2019 | |
AP01 - Appointment of director | 07 November 2019 | |
TM01 - Termination of appointment of director | 07 November 2019 | |
TM01 - Termination of appointment of director | 07 November 2019 | |
AP01 - Appointment of director | 07 November 2019 | |
TM02 - Termination of appointment of secretary | 07 November 2019 | |
AP03 - Appointment of secretary | 07 November 2019 | |
PSC07 - N/A | 07 November 2019 | |
PSC02 - N/A | 07 November 2019 | |
MR04 - N/A | 25 September 2019 | |
TM01 - Termination of appointment of director | 18 September 2019 | |
AA - Annual Accounts | 22 May 2019 | |
CS01 - N/A | 10 May 2019 | |
SH01 - Return of Allotment of shares | 29 June 2018 | |
SH01 - Return of Allotment of shares | 29 June 2018 | |
SH01 - Return of Allotment of shares | 29 June 2018 | |
SH01 - Return of Allotment of shares | 29 June 2018 | |
SH01 - Return of Allotment of shares | 29 June 2018 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 26 April 2018 | |
CS01 - N/A | 11 April 2018 | |
CH01 - Change of particulars for director | 22 March 2018 | |
PSC04 - N/A | 22 March 2018 | |
MR01 - N/A | 08 December 2017 | |
MR01 - N/A | 23 October 2017 | |
AA - Annual Accounts | 13 July 2017 | |
CS01 - N/A | 02 May 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 April 2017 | |
CH03 - Change of particulars for secretary | 28 April 2017 | |
TM01 - Termination of appointment of director | 03 March 2017 | |
TM01 - Termination of appointment of director | 22 February 2017 | |
RP04AR01 - N/A | 13 December 2016 | |
AD01 - Change of registered office address | 28 November 2016 | |
CH01 - Change of particulars for director | 28 November 2016 | |
MR04 - N/A | 28 November 2016 | |
MR04 - N/A | 28 November 2016 | |
AA - Annual Accounts | 30 September 2016 | |
CH01 - Change of particulars for director | 01 July 2016 | |
CH01 - Change of particulars for director | 01 July 2016 | |
CH01 - Change of particulars for director | 01 July 2016 | |
AA01 - Change of accounting reference date | 10 June 2016 | |
TM01 - Termination of appointment of director | 09 June 2016 | |
AR01 - Annual Return | 06 May 2016 | |
TM01 - Termination of appointment of director | 05 May 2016 | |
TM01 - Termination of appointment of director | 05 May 2016 | |
AA - Annual Accounts | 27 April 2016 | |
AP01 - Appointment of director | 14 March 2016 | |
AR01 - Annual Return | 18 May 2015 | |
AA - Annual Accounts | 16 March 2015 | |
RESOLUTIONS - N/A | 14 November 2014 | |
AP01 - Appointment of director | 24 September 2014 | |
RESOLUTIONS - N/A | 02 July 2014 | |
SH01 - Return of Allotment of shares | 02 July 2014 | |
AP01 - Appointment of director | 01 July 2014 | |
AR01 - Annual Return | 20 May 2014 | |
TM01 - Termination of appointment of director | 20 May 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 May 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 May 2014 | |
SH01 - Return of Allotment of shares | 20 May 2014 | |
AP01 - Appointment of director | 08 May 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 22 May 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AA01 - Change of accounting reference date | 22 October 2012 | |
MG01 - Particulars of a mortgage or charge | 21 July 2012 | |
AR01 - Annual Return | 27 April 2012 | |
MG01 - Particulars of a mortgage or charge | 10 October 2011 | |
MG01 - Particulars of a mortgage or charge | 15 July 2011 | |
RESOLUTIONS - N/A | 16 June 2011 | |
TM01 - Termination of appointment of director | 15 June 2011 | |
TM01 - Termination of appointment of director | 15 June 2011 | |
TM02 - Termination of appointment of secretary | 15 June 2011 | |
AP01 - Appointment of director | 15 June 2011 | |
SH01 - Return of Allotment of shares | 15 June 2011 | |
CERTNM - Change of name certificate | 31 May 2011 | |
AP01 - Appointment of director | 26 May 2011 | |
AP01 - Appointment of director | 26 May 2011 | |
AP03 - Appointment of secretary | 26 May 2011 | |
AP01 - Appointment of director | 26 May 2011 | |
NEWINC - New incorporation documents | 07 April 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 December 2017 | Outstanding |
N/A |
A registered charge | 23 October 2017 | Outstanding |
N/A |
Rent security deposit deed | 02 July 2012 | Fully Satisfied |
N/A |
Debenture | 24 September 2011 | Fully Satisfied |
N/A |
Rent security deposit deed | 30 June 2011 | Fully Satisfied |
N/A |