UKBizDB.co.uk

ATKINS CONSULTANTS LIMITED

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

This company is commonly known as Atkins Consultants Limited. The company was founded 61 years ago and was given the registration number 00755613. The firm's registered office is in EPSOM. You can find them at Woodcote Grove, Ashley Road, Epsom, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ATKINS CONSULTANTS LIMITED
Company Number:00755613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW

Secretary29 September 2017Active
Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW

Secretary29 September 2017Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director14 November 2017Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director17 May 2021Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Secretary01 January 2008Active
31 Sandy Lane, Sevenoaks, TN13 3TP

Secretary05 August 2002Active
Hartland, Woodside Drive, Hermitage, RG18 9QD

Secretary09 May 2005Active
Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW

Secretary04 November 2016Active
Flat 5, 70 Elmbourne Road, London, SW17 8JJ

Secretary27 May 2003Active
Downside The Drive, Belmont, Sutton, SM2 7DP

Secretary-Active
Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW

Secretary04 November 2016Active
Bradlow, Sandy Lane, Guildford, GU3 1HF

Secretary07 February 2000Active
22 Fort Road, Guildford, GU1 3TE

Secretary01 April 1992Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Secretary15 September 2004Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director01 September 2017Active
15 Woodgavil, Banstead, SM7 1AA

Director05 June 1995Active
White Lodge, Rectory Drive, Ewhurst, GU6 7PX

Director-Active
Dial Cottage, Church Lane Sevenhampton, Cheltenham, GL54 5SW

Director10 June 2002Active
Meadows End, Hilliers Lane, Churchill, BS25 5NA

Director13 May 2002Active
Blackslade Manor, Widecombe In The Moor, Devon, TQ13 7TF

Director13 May 2002Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Director27 May 2003Active
4 Reigate Hill Close, Reigate, RH2 9PG

Director-Active
48, Warren Road, Guildford, GU1 2HG

Director-Active
Knockcree, Mahee Island Comber N1, BT23 6EP

Director-Active
2 Hillbury Gardens, Warlingham, CR6 9TQ

Director01 June 1998Active
8 The Common, Ealing, London, W5 3TR

Director12 September 1995Active
12, Highfields, Ashtead, KT21 2NL

Director13 May 2002Active
61 Downs Wood, Epsom Downs, KT18 5UJ

Director24 February 2003Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director01 October 2003Active
Southernhay, High Street, Hinton St George, TA17 8SE

Director04 December 1995Active
The Bothy, Forest Road, East Horsley, KT24 5ER

Director-Active
7 Hawkwood Dell, Great Bookham, Leatherhead, KT23 4JR

Director-Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director01 July 2014Active
74 Chenies Mews, London, WC1E 6HU

Director-Active
Saxons, Meath Green Lane, Horley, RH6 8JA

Director05 June 1995Active

People with Significant Control

Atkinsréalis (Ws) Limited
Notified on:14 December 2022
Status:Active
Country of residence:England
Address:Woodcote Grove, Ashley Road, Epsom, England, KT18 5BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Confab Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Parfab Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Gazette

Gazette notice voluntary.

Download
2024-04-25Dissolution

Dissolution application strike off company.

Download
2024-04-18Capital

Capital statement capital company with date currency figure.

Download
2024-04-08Capital

Legacy.

Download
2024-04-08Insolvency

Legacy.

Download
2024-04-08Resolution

Resolution.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-10-12Change of name

Certificate change of name company.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-23Accounts

Accounts with accounts type dormant.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-03-22Address

Move registers to registered office company with new address.

Download
2020-10-28Accounts

Accounts with accounts type dormant.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.