About

Registered Number: 07596473
Date of Incorporation: 07/04/2011 (13 years ago)
Company Status: Active
Registered Address: Clayton Manor, Victoria Gardens, Burgess Hill, RH15 9NB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.