UKBizDB.co.uk

ATCOST ROOFING AND PROPERTY SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atcost Roofing And Property Services Ltd. The company was founded 9 years ago and was given the registration number 09677020. The firm's registered office is in MILTON KEYNES. You can find them at 31 Helford Place, Fishermead, Milton Keynes, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:ATCOST ROOFING AND PROPERTY SERVICES LTD
Company Number:09677020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2015
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:31 Helford Place, Fishermead, Milton Keynes, England, MK6 2ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Helford Place, Fishermead, Milton Keynes, England, MK6 2ST

Director03 December 2019Active
25, Polesworth Road, Dagenham, RM9 6AJ

Director28 May 2019Active
25, Polesworth Road, Dagenham, England, RM9 6AJ

Director08 July 2015Active
25, Polesworth Road, Dagenham, RM9 6AJ

Director28 May 2019Active
25, Polesworth Road, Dagenham, England, RM9 6AJ

Director08 July 2015Active

People with Significant Control

Mr Emmanuel Manu-Morris
Notified on:02 January 2019
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:31, Helford Place, Milton Keynes, England, MK6 2ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gary Baker
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:25, Polesworth Road, Dagenham, RM9 6AJ
Nature of control:
  • Significant influence or control
Ms Dawn Baker
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:25, Polesworth Road, Dagenham, RM9 6AJ
Nature of control:
  • Significant influence or control
Ms Jeanette Maria Baker
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:25, Polesworth Road, Dagenham, RM9 6AJ
Nature of control:
  • Significant influence or control
Ms Kimmie Baker
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:25, Polesworth Road, Dagenham, RM9 6AJ
Nature of control:
  • Significant influence or control
Ms Teresa Baker
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:31, Helford Place, Milton Keynes, England, MK6 2ST
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-08-16Gazette

Gazette filings brought up to date.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-10-12Gazette

Gazette filings brought up to date.

Download
2021-10-12Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Address

Change registered office address company with date old address new address.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.