Background WavePink WaveYellow Wave

ATS MOULDINGS LTD (01445235)

ATS MOULDINGS LTD (01445235) is an active UK company. incorporated on 22 August 1979. with registered office in Maidstone. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ATS MOULDINGS LTD has been registered for 46 years. Current directors include BEST, Keith William, GANDER, Adrian.

Company Number
01445235
Status
active
Type
ltd
Incorporated
22 August 1979
Age
46 years
Address
Coldred Road, Maidstone, ME15 9XX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BEST, Keith William, GANDER, Adrian
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATS MOULDINGS LTD

ATS MOULDINGS LTD is an active company incorporated on 22 August 1979 with the registered office located in Maidstone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ATS MOULDINGS LTD was registered 46 years ago.(SIC: 32990)

Status

active

Active since 46 years ago

Company No

01445235

LTD Company

Age

46 Years

Incorporated 22 August 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

MILLABER LIMITED
From: 22 August 1979To: 1 November 2012
Contact
Address

Coldred Road Parkwood Industrial Estate Maidstone, ME15 9XX,

Previous Addresses

2 Exeter House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FE
From: 22 August 1979To: 6 November 2013
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Loan Secured
Jun 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GANDER, Adrian

Active
MaidstoneME15 9US
Secretary
Appointed 17 Apr 2001

BEST, Keith William

Active
Cobb Close, StroodME2 3TY
Born June 1953
Director
Appointed 01 Jan 1998

GANDER, Adrian

Active
MaidstoneME15 9US
Born February 1966
Director
Appointed 01 Jan 1998

HILLS, Raymond John

Resigned
7 Greenlands, SevenoaksTN15 8LL
Secretary
Appointed 27 Jul 2000
Resigned 17 Apr 2001

STORRIE, Brenda Jean

Resigned
Tithe Barn Cottage Church Brow, LancasterLA2 6LR
Secretary
Appointed N/A
Resigned 27 Jul 2000

HILLS, Raymond John

Resigned
7 Greenlands, SevenoaksTN15 8LL
Born August 1940
Director
Appointed N/A
Resigned 17 Apr 2001

STORRIE, Joseph Donaldson

Resigned
Tithe Barn Cottage Church Brow, LancasterLA2 6LR
Born February 1934
Director
Appointed N/A
Resigned 22 Jul 2000

Persons with significant control

1

Parkwood Industrial Estate, MaidstoneME15 9XX

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2023
AAAnnual Accounts
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2022
AAAnnual Accounts
Legacy
13 September 2022
PARENT_ACCPARENT_ACC
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2021
AAAnnual Accounts
Legacy
11 October 2021
PARENT_ACCPARENT_ACC
Legacy
11 October 2021
AGREEMENT2AGREEMENT2
Legacy
11 October 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Legacy
15 February 2021
GUARANTEE2GUARANTEE2
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2019
AAAnnual Accounts
Legacy
23 August 2019
PARENT_ACCPARENT_ACC
Legacy
23 August 2019
GUARANTEE2GUARANTEE2
Legacy
23 August 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2018
AAAnnual Accounts
Legacy
31 October 2018
PARENT_ACCPARENT_ACC
Legacy
27 September 2018
GUARANTEE2GUARANTEE2
Legacy
27 September 2018
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
3 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2017
AAAnnual Accounts
Legacy
21 June 2017
PARENT_ACCPARENT_ACC
Legacy
21 June 2017
GUARANTEE2GUARANTEE2
Legacy
21 June 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2016
AAAnnual Accounts
Legacy
13 June 2016
PARENT_ACCPARENT_ACC
Legacy
13 June 2016
AGREEMENT2AGREEMENT2
Legacy
13 June 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2015
AAAnnual Accounts
Legacy
9 June 2015
PARENT_ACCPARENT_ACC
Legacy
9 June 2015
AGREEMENT2AGREEMENT2
Legacy
9 June 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2014
AAAnnual Accounts
Legacy
31 October 2014
PARENT_ACCPARENT_ACC
Legacy
21 October 2014
AGREEMENT2AGREEMENT2
Legacy
21 October 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Legacy
2 January 2013
MG02MG02
Certificate Change Of Name Company
1 November 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Dormant
2 June 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
26 June 2009
353353
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
3 July 2008
288cChange of Particulars
Legacy
3 July 2008
288cChange of Particulars
Legacy
12 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Accounts With Accounts Type Small
19 July 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
225Change of Accounting Reference Date
Legacy
13 July 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
287Change of Registered Office
Resolution
29 April 2003
RESOLUTIONSResolutions
Resolution
29 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 January 2003
AAAnnual Accounts
Legacy
10 October 2002
287Change of Registered Office
Legacy
16 August 2002
363aAnnual Return
Accounts With Accounts Type Full
11 April 2002
AAAnnual Accounts
Legacy
11 January 2002
287Change of Registered Office
Legacy
12 September 2001
363aAnnual Return
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Resolution
20 April 2001
RESOLUTIONSResolutions
Resolution
20 April 2001
RESOLUTIONSResolutions
Legacy
20 April 2001
155(6)a155(6)a
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
18 August 2000
363aAnnual Return
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
12 July 1999
363aAnnual Return
Accounts With Accounts Type Full
18 April 1999
AAAnnual Accounts
Legacy
7 July 1998
363aAnnual Return
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
1 July 1997
363aAnnual Return
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
9 July 1996
363aAnnual Return
Accounts With Accounts Type Full
9 April 1996
AAAnnual Accounts
Legacy
19 July 1995
363x363x
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
14 July 1995
287Change of Registered Office
Accounts With Accounts Type Full
17 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 July 1994
363x363x
Accounts With Accounts Type Full
25 February 1994
AAAnnual Accounts
Legacy
27 July 1993
363x363x
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
23 October 1992
363x363x
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
8 August 1991
363x363x
Resolution
26 March 1991
RESOLUTIONSResolutions
Resolution
26 March 1991
RESOLUTIONSResolutions
Resolution
26 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Legacy
28 February 1989
363363
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 June 1986
363363
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts