ATTAIN GROUP LIMITED

G25 Wigan Investment Centre G25 Wigan Investment Centre, Wigan, WN3 5BA, England
StatusACTIVE
Company No.03810856
CategoryPrivate Limited Company
Incorporated21 Jul 1999
Age24 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

ATTAIN GROUP LIMITED is an active private limited company with number 03810856. It was incorporated 24 years, 10 months, 14 days ago, on 21 July 1999. The company address is G25 Wigan Investment Centre G25 Wigan Investment Centre, Wigan, WN3 5BA, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-13

Officer name: Russell Iain Bluck

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2021

Action Date: 19 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jackie Salt

Change date: 2021-09-19

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2021

Action Date: 04 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-04

Officer name: Mr Russell Iain Bluck

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2021

Action Date: 04 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-04

Officer name: Mr Lee Russell Atkinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

New address: G25 Wigan Investment Centre Waterside Drive Wigan WN3 5BA

Old address: 1a Dane Road Industrial Estate Sale M33 7BH England

Change date: 2021-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-31

Psc name: Icx4 Limited

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Russell Bluck

Notification date: 2021-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anwyl Richard Whitehead

Termination date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Russell Atkinson

Notification date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jonathan Ashby

Termination date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-31

Officer name: Mrs Jackie Salt

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Iain Bluck

Appointment date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Russell Atkinson

Appointment date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Address

Type: AD01

New address: 1a Dane Road Industrial Estate Sale M33 7BH

Change date: 2021-06-04

Old address: 15 Attenburys Lane Timperley Altrincham WA14 5QE England

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Old address: 1a the Moorings Dane Road Industrial Estate Sale M33 7BH England

Change date: 2021-01-06

New address: 15 Attenburys Lane Timperley Altrincham WA14 5QE

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-06

Officer name: Roy Dixon

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-06

Officer name: Amanda Dixon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Address

Type: AD01

Old address: Atlas House Caxton Close, Wheatlea Industrial Estate Wigan WN3 6XU England

New address: 1a the Moorings Dane Road Industrial Estate Sale M33 7BH

Change date: 2020-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jonathan Ashby

Appointment date: 2020-08-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anwyl Richard Whitehead

Appointment date: 2020-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-08-06

Psc name: Icx4 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roy Dixon

Cessation date: 2020-08-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038108560002

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Resolution

Date: 22 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2020

Action Date: 15 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-15

Capital : 20,756.65 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 16 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2019

Action Date: 17 Jun 2019

Category: Capital

Type: SH01

Capital : 17,141.96 GBP

Date: 2019-06-17

Documents

View document PDF

Resolution

Date: 28 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 25 Mar 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-06-30

Documents

View document PDF

Resolution

Date: 15 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amanda Dixon

Appointment date: 2018-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Daniel John Parker

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-31

Officer name: Daniel John Parker

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 19 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-28

Capital : 13,580.96 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 20 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roy Dixon

Notification date: 2016-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

New address: Atlas House Caxton Close, Wheatlea Industrial Estate Wigan WN3 6XU

Old address: The Valueworks Building Smithy Court, Smithy Brook Lane Pemberton Business Park Wigan Lancashire WN3 6PS

Change date: 2017-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 05 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2016

Action Date: 13 Jun 2016

Category: Capital

Type: SH01

Capital : 6,138.36 GBP

Date: 2016-06-13

Documents

View document PDF

Resolution

Date: 08 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 Mar 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2015

Action Date: 26 Jun 2015

Category: Capital

Type: SH01

Capital : 6,138.36 GBP

Date: 2015-06-26

Documents

View document PDF

Resolution

Date: 10 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 Apr 2015

Action Date: 15 Jul 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2015

Action Date: 15 Oct 2013

Category: Capital

Type: SH01

Capital : 71,412.53 GBP

Date: 2013-10-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2015

Action Date: 15 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038108560002

Charge creation date: 2015-01-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Dixon

Appointment date: 2014-12-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-17

Officer name: Anthony Ellis

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Ellis

Termination date: 2014-12-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel John Parker

Appointment date: 2014-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Salt

Termination date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-02

Officer name: Mrs Jacqueline Salt

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel John Parker

Change date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2014

Action Date: 26 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-26

Capital : 70,868.53 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2014

Action Date: 26 Mar 2013

Category: Capital

Type: SH01

Capital : 70,829.71 GBP

Date: 2013-03-26

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Feb 2014

Action Date: 26 Mar 2013

Category: Capital

Type: SH02

Date: 2013-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Parker

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Sandford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Old address: Pier House Wallgate Wigan Lancashire WN3 4AL

Change date: 2013-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2011

Action Date: 30 Sep 2011

Category: Capital

Type: SH01

Capital : 470 GBP

Date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Change account reference date company current extended

Date: 07 Mar 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duncan James Sandford

Change date: 2010-06-01

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Ellis

Documents

View document PDF

Accounts amended with made up date

Date: 29 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AAMD

Made up date: 2009-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2010

Action Date: 04 Mar 2010

Category: Capital

Type: SH01

Capital : 470 GBP

Date: 2010-03-04

Documents

View document PDF

Capital return purchase own shares

Date: 03 Nov 2010

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Sep 2010

Action Date: 04 Mar 2010

Category: Capital

Type: SH02

Date: 2010-03-04

Documents

View document PDF


Some Companies

COALITION PROMOTIONS LIMITED

REDWOODS, 2 CLYST WORKS,EXETER,EX3 0DB

Number:07244892
Status:ACTIVE
Category:Private Limited Company

EAGLE EXPRESS STORAGE LIMITED

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:08443004
Status:ACTIVE
Category:Private Limited Company

G.D.L. SERVICES LIMITED

ST DUNSTANS HOUSE, 15-17 SOUTH STREET,WORTHING,BN14 7LG

Number:10761052
Status:ACTIVE
Category:Private Limited Company

PECULIUM INVESTMENTS LIMITED

27 WOLSELEY ROAD,HARROW,HA3 5RU

Number:11215927
Status:ACTIVE
Category:Private Limited Company

ROWE BRICKWORK LIMITED

89 NORTH CIRCULAR ROAD,LONDON,NW10 0PH

Number:10866612
Status:ACTIVE
Category:Private Limited Company

SPIRE HYDRAULICS LIMITED

SPIRE HYDRAULICS LIMITED SPIRE HYDRAULICS LTD,CHESTERFIELD,S41 9BE

Number:01797403
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source