Background WavePink WaveYellow Wave

ATS (FOLKESTONE) LTD (03731507)

ATS (FOLKESTONE) LTD (03731507) is an active UK company. incorporated on 11 March 1999. with registered office in Folkestone. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ATS (FOLKESTONE) LTD has been registered for 27 years. Current directors include GANDER, Adrian.

Company Number
03731507
Status
active
Type
ltd
Incorporated
11 March 1999
Age
27 years
Address
Highfield Industrial Estate, Folkestone, CT19 6DD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GANDER, Adrian
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATS (FOLKESTONE) LTD

ATS (FOLKESTONE) LTD is an active company incorporated on 11 March 1999 with the registered office located in Folkestone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ATS (FOLKESTONE) LTD was registered 27 years ago.(SIC: 32990)

Status

active

Active since 27 years ago

Company No

03731507

LTD Company

Age

27 Years

Incorporated 11 March 1999

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 (5 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 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

FOLKESTONE PRECISION ENGINEERING LIMITED
From: 11 March 1999To: 1 November 2012
Contact
Address

Highfield Industrial Estate Bradley Road Folkestone, CT19 6DD,

Timeline

2 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Mar 99
Loan Secured
Jun 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GANDER, Adrian

Active
MaidstoneME15 9US
Born February 1966
Director
Appointed 01 Jan 2008

BAKER, Alan

Resigned
62 Surrenden Road, FolkestoneCT19 4EB
Secretary
Appointed 11 Mar 1999
Resigned 31 Dec 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Mar 1999
Resigned 11 Mar 1999

GREENWOOD, David John

Resigned
Dane Farm Elvington Lane, FolkestoneCT18 7AD
Born December 1947
Director
Appointed 11 Mar 1999
Resigned 08 Nov 2007

HOLTERMAN, Hendrikus Marinus

Resigned
Sparrenweg 3, Holten
Born July 1955
Director
Appointed 01 Jun 1999
Resigned 18 Nov 2002

RAMSEY, Graham John

Resigned
The Croft, BransgoreBH23 8JY
Born December 1951
Director
Appointed 18 Nov 2002
Resigned 04 Dec 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Mar 1999
Resigned 11 Mar 1999

Persons with significant control

1

Parkwood Industrial Estate, MaidstoneME15 9XX

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

114

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
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
8 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2021
AAAnnual Accounts
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
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
Legacy
27 August 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2019
AAAnnual Accounts
Legacy
27 August 2019
GUARANTEE2GUARANTEE2
Legacy
27 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
23 October 2018
AGREEMENT2AGREEMENT2
Legacy
27 September 2018
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 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
31 October 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
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Certificate Change Of Name Company
1 November 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
17 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Small
24 May 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
88(2)R88(2)R
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
29 June 1999
225Change of Accounting Reference Date
Legacy
20 June 1999
288aAppointment of Director or Secretary
Resolution
9 June 1999
RESOLUTIONSResolutions
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
287Change of Registered Office
Incorporation Company
11 March 1999
NEWINCIncorporation