Warning: file_put_contents(c/6ed4f02e918f8e31e3da24dfc34d7fc8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Athis Limited, RH13 5BT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ATHIS LIMITED

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

This company is commonly known as Athis Limited. The company was founded 21 years ago and was given the registration number 04626265. The firm's registered office is in WEST SUSSEX. You can find them at 38 Brighton Road, Horsham, West Sussex, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:ATHIS LIMITED
Company Number:04626265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:38 Brighton Road, Horsham, West Sussex, RH13 5BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Newport Mews, Worthing, England, BN11 2HN

Director01 August 2021Active
38 Brighton Road, Horsham, West Sussex, RH13 5BT

Secretary01 January 2011Active
Overway, The Avenue, Sherborne, DT9 3AH

Secretary01 April 2007Active
38, Brighton Road, Horsham, England, RH13 5BT

Secretary01 August 2021Active
38 Brighton Road, Horsham, RH13 5BT

Secretary31 December 2002Active
14, North Ash, Hawthorn Close, Horsham, Great Britain, RH12 2BW

Director01 January 2010Active
38, Brighton Road, Horsham, United Kingdom, RH13 5BT

Director20 September 2012Active
38 Brighton Road, Horsham, RH13 5BT

Director31 December 2002Active
2 Worcester Gardens, Worcester Park, KT4 7HN

Director31 December 2002Active
11, Meadow Lane, Walton, Street, United Kingdom, BA16 9LA

Director01 January 2009Active
Marilliers, 72 High Street, Harrow, Great Britain, HA1 3LL

Director31 December 2002Active
Jessamine Cottage, 12 George Road, Milford, GU8 5HA

Director31 December 2002Active

People with Significant Control

Mr Benjamin Che Cooper
Notified on:01 August 2021
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:28, Newport Mews, Worthing, England, BN11 2HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Richard Humble
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:English
Country of residence:England
Address:38, Brighton Road, Horsham, England, RH13 5BT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts amended with accounts type micro entity.

Download
2022-03-12Address

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

Download
2022-03-07Accounts

Accounts with accounts type micro entity.

Download
2022-02-11Officers

Termination secretary company with name termination date.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Officers

Appoint person secretary company with name date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Capital

Capital cancellation shares.

Download
2021-08-18Capital

Capital return purchase own shares.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.