Warning: file_put_contents(c/e9e6627d4887d3abb5528a8d2cf97aa6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Athena Worksurface Fabrications Ltd, WR9 9AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ATHENA WORKSURFACE FABRICATIONS LTD

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

This company is commonly known as Athena Worksurface Fabrications Ltd. The company was founded 10 years ago and was given the registration number 09094689. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcester. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ATHENA WORKSURFACE FABRICATIONS LTD
Company Number:09094689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcester, United Kingdom, WR9 9AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Sailors Bank, Lower Broadheath, England, WR2 6QT

Director19 June 2014Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director01 February 2023Active
62 Buckfield Road, Leominster, England, HR6 8SQ

Director01 July 2015Active
31 Stirling Avenue, Berkeley Beverborne, Worcester, England, WR4 0EJ

Director19 June 2014Active

People with Significant Control

Athena Group Holdings Limited
Notified on:04 May 2021
Status:Active
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam John Miles
Notified on:07 June 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:5 Brigginshaw Avenue, Earls Park, Worcester, England, WR2 5GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam John Miles
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:Grove House, Sailors Bank, Lower Broadheath, England, WR2 6QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Persons with significant control

Change to a person with significant control.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Capital

Capital name of class of shares.

Download
2018-03-12Resolution

Resolution.

Download
2018-03-12Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.