UKBizDB.co.uk

ATKIN, GRANT AND LANG LIMITED

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

This company is commonly known as Atkin, Grant And Lang Limited. The company was founded 40 years ago and was given the registration number 01794912. The firm's registered office is in WITNEY. You can find them at Wharton Buildings, Downs Road, Witney, Oxfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ATKIN, GRANT AND LANG LIMITED
Company Number:01794912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1984
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Wharton Buildings, Downs Road, Witney, Oxfordshire, OX29 9RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wharton Buildings, Downs Road, Witney, England, OX29 0RF

Secretary17 August 2011Active
Wharton Buildings, Downs Road, Witney, England, OX29 0RF

Director17 August 2011Active
Wharton Buildings, Downs Road, Witney, England, OX29 0RF

Director17 August 2011Active
Wharton Buildings, Downs Road, Witney, England, OX29 0RF

Director17 August 2011Active
Wharton Buildings, Downs Road, Witney, England, OX29 0RF

Director17 August 2011Active
Broomhill Leys, Windmill Road, Markyate, AL3 8LP

Secretary17 September 1999Active
6 Marsdene, St Johns Avenue, London, SW15 2AN

Secretary01 November 1996Active
3 Dorlcote Road, London, SW18 3RT

Secretary-Active
Partridge Cottage 53 Wild Hill, Essendon, Hatfield, AL9 6EA

Secretary01 April 1992Active
1908 Augusta No 10, Houston, Usa,

Director-Active
Broomhill Leys, Windmill Road, Markyate, AL3 8LP

Director17 September 1999Active
6 Marsdene, St Johns Avenue, London, SW15 2AN

Director-Active
Partridge Cottage 53 Wild Hill, Essendon, Hatfield, AL9 6EA

Director-Active
20 Crown Lodge, Elystan Street, London, SW3 3PP

Director17 September 1999Active

People with Significant Control

Mr Matthew Scott Hunt
Notified on:31 December 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Wharton Buildings, Downs Road, Witney, England, OX29 0RF
Nature of control:
  • Significant influence or control
Mr James Edward Mawle
Notified on:31 December 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Wharton Buildings, Downs Road, Witney, England, OX29 0RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Francis Mawle
Notified on:31 December 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Wharton Buildings, Downs Road, Witney, England, OX29 0RF
Nature of control:
  • Significant influence or control
Mr Francis David Lovel
Notified on:31 December 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Wharton Buildings, Downs Road, Witney, England, OX29 0RF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type dormant.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type dormant.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-11-28Officers

Change person secretary company with change date.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type dormant.

Download
2018-01-10Officers

Change person director company with change date.

Download
2018-01-10Persons with significant control

Change to a person with significant control.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.