ATHENA MANUFACTURING LIMITED

5 Cotswold Close, Barnsley, S75 2HN, England
StatusACTIVE
Company No.08940272
CategoryPrivate Limited Company
Incorporated14 Mar 2014
Age10 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

ATHENA MANUFACTURING LIMITED is an active private limited company with number 08940272. It was incorporated 10 years, 2 months, 8 days ago, on 14 March 2014. The company address is 5 Cotswold Close, Barnsley, S75 2HN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Terrie Louise Kenworthy

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-14

Psc name: Miss Michaela Thornton Kenworthy

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-14

Psc name: Mr David Michael Anthony Kenworthy

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-14

Officer name: Ms Terrie Louise Kenworthy

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-14

Officer name: Miss Michaela Thornton Kenworthy

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-14

Officer name: Mr David Michael Anthony Kenworthy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Address

Type: AD01

Old address: Unit 20 Darton Business Park, Barnsley Road Darton Barnsley S75 5QX England

Change date: 2020-10-14

New address: 5 Cotswold Close Barnsley S75 2HN

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 08 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Terrie Louise Kenworthy

Appointment date: 2017-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

Old address: Unit 10 Darton Business Park, Barnsley Road Darton Barnsley S75 5QX England

New address: Unit 20 Darton Business Park, Barnsley Road Darton Barnsley S75 5QX

Change date: 2017-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2017

Action Date: 15 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089402720001

Charge creation date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-04

New address: Unit 10 Darton Business Park, Barnsley Road Darton Barnsley S75 5QX

Old address: 41 Clarence Road Chesterfield Derbyshire S40 1LH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-25

Officer name: Mr Michaela Thornton Kenworthy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Incorporation company

Date: 14 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BY ESME ROSE LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11830658
Status:ACTIVE
Category:Private Limited Company

SABEEL.M LTD

72 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HB

Number:11245980
Status:ACTIVE
Category:Private Limited Company

SLICETHEPIE LIMITED

3 DUKESBRIDGE CHAMBERS,READING,RG1 4SA

Number:05783339
Status:ACTIVE
Category:Private Limited Company

SMS ELECTRONICS LIMITED

SMS HOUSE TECHNOLOGY DRIVE,NOTTINGHAM,NG9 1AD

Number:04496144
Status:ACTIVE
Category:Private Limited Company

TECHSERV CUTTING SYSTEMS LIMITED

PERSEVERANCE MILLS,MIRFIELD,WF14 9DL

Number:03980397
Status:ACTIVE
Category:Private Limited Company

THE GARDENERS SOUTH WEST LIMITED

86 HOLLY LODGE ROAD,BRISTOL,BS5 7UD

Number:09468527
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