ATOMAR ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 04536297 |
Category | Private Limited Company |
Incorporated | 16 Sep 2002 |
Age | 21 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ATOMAR ENGINEERING LIMITED is an active private limited company with number 04536297. It was incorporated 21 years, 7 months, 21 days ago, on 16 September 2002. The company address is Unit 27 Chemical Lane Unit 27 Chemical Lane, Stoke On Trent, ST6 4PB, Staffs.
Company Fillings
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person secretary company with name date
Date: 13 Feb 2023
Action Date: 07 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-02-07
Officer name: Ms Valerie Ann Wood
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven John Wyatt
Appointment date: 2022-03-10
Documents
Appoint person director company with name date
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-10
Officer name: Mr Christopher Mark Hammond
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 29 Oct 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Change account reference date company current shortened
Date: 26 Oct 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-02-04
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2020
Action Date: 04 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Feb 2020
Action Date: 04 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-04
Charge number: 045362970001
Documents
Notification of a person with significant control
Date: 07 Feb 2020
Action Date: 04 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Jaark Ltd
Notification date: 2020-02-04
Documents
Cessation of a person with significant control
Date: 07 Feb 2020
Action Date: 04 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Atomar Holdings Limited
Cessation date: 2020-02-04
Documents
Termination director company with name termination date
Date: 07 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Oakley
Termination date: 2020-02-04
Documents
Termination secretary company with name termination date
Date: 07 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-04
Officer name: Louise Bernadette Calvert
Documents
Appoint person director company with name date
Date: 07 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Charles Michael Hammond
Appointment date: 2020-02-04
Documents
Change account reference date company previous extended
Date: 06 Feb 2020
Action Date: 04 Feb 2020
Category: Accounts
Type: AA01
New date: 2020-02-04
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 14 Oct 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Cessation of a person with significant control
Date: 13 Dec 2018
Action Date: 09 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-09
Psc name: Andrew Oakley
Documents
Notification of a person with significant control
Date: 13 Dec 2018
Action Date: 09 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-12-09
Psc name: Atomar Holdings Limited
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Change person director company with change date
Date: 01 Nov 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Oakley
Change date: 2010-09-16
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/08; full list of members
Documents
Legacy
Date: 21 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 21/10/2008 from unit 27 chemical lane longport stoke on trent ST4 6PB
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 10 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/03; full list of members
Documents
Legacy
Date: 26 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 18/11/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 18/10/02 from: morris green chartered accountan 1 tregaron court ash bank stoke on trent staffordshire ST2 9QL
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 23/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
BRIMSHAM PARK (NO.8) MANAGEMENT COMPANY LIMITED
TWELVETREES ACCOMMODATION AGENCY,LONGWELL GREEN,BS30 9XD
Number: | 02571649 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 02031053 |
Status: | ACTIVE |
Category: | Private Limited Company |
3365 CENTURY WAY,LEEDS,LS15 8ZB
Number: | 02022860 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 PARK GATE BUSINESS CENTRE, CHANDLERS WAY,SOUTHAMPTON,SO31 1FQ
Number: | 09935482 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, ACORN HOUSE,WATFORD,WD18 8AH
Number: | 11385573 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 DEVONIA ROAD,LONDON,N1 8JH
Number: | 10705084 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |