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..
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 | : |
|
Registered Address | : | Wharton Buildings, Downs Road, Witney, Oxfordshire, OX29 9RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wharton Buildings, Downs Road, Witney, England, OX29 0RF | Secretary | 17 August 2011 | Active |
Wharton Buildings, Downs Road, Witney, England, OX29 0RF | Director | 17 August 2011 | Active |
Wharton Buildings, Downs Road, Witney, England, OX29 0RF | Director | 17 August 2011 | Active |
Wharton Buildings, Downs Road, Witney, England, OX29 0RF | Director | 17 August 2011 | Active |
Wharton Buildings, Downs Road, Witney, England, OX29 0RF | Director | 17 August 2011 | Active |
Broomhill Leys, Windmill Road, Markyate, AL3 8LP | Secretary | 17 September 1999 | Active |
6 Marsdene, St Johns Avenue, London, SW15 2AN | Secretary | 01 November 1996 | Active |
3 Dorlcote Road, London, SW18 3RT | Secretary | - | Active |
Partridge Cottage 53 Wild Hill, Essendon, Hatfield, AL9 6EA | Secretary | 01 April 1992 | Active |
1908 Augusta No 10, Houston, Usa, | Director | - | Active |
Broomhill Leys, Windmill Road, Markyate, AL3 8LP | Director | 17 September 1999 | Active |
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 | Director | 17 September 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-11-28 | Officers | Change person secretary company with change date. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-10 | Officers | Change person director company with change date. | Download |
2018-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.