This company is commonly known as Atkins Continental Limited. The company was founded 11 years ago and was given the registration number 08467213. The firm's registered office is in TAUNTON. You can find them at St Johns House, Castle Street, Taunton, Somerset. This company's SIC code is 49410 - Freight transport by road.
Name | : | ATKINS CONTINENTAL LIMITED |
---|---|---|
Company Number | : | 08467213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2013 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Johns House, Castle Street, Taunton, Somerset, TA1 4AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chez Jammet, St Leger, Magnaziex, France, 87190 | Secretary | 16 November 2018 | Active |
12 Hanover Court, North Road, Minehead, United Kingdom, TA24 5QY | Director | 16 November 2018 | Active |
12 Hanover Court, North Road, Minehead, United Kingdom, TA24 5QY | Director | 08 November 2018 | Active |
17, Monmouth Road, Taunton, England, TA1 2AZ | Secretary | 14 July 2017 | Active |
Chez Jammet, St Leger, Magnaziex, France, 87190 | Secretary | 21 March 2018 | Active |
17, Monmouth Road, Taunton, England, TA1 2AZ | Secretary | 02 April 2013 | Active |
17, Monmouth Road, Taunton, England, TA1 2AZ | Director | 01 June 2018 | Active |
17, Monmouth Road, Taunton, England, TA1 2AZ | Director | 02 April 2013 | Active |
Chez Jammet, St Leger, Magnaziex, France, 87190 | Director | 21 March 2018 | Active |
Mr Derek John Payne | ||
Notified on | : | 20 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Hanover Court, North Road, Minehead, United Kingdom, TA24 5QY |
Nature of control | : |
|
Mr Michael John Atkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Monmouth Road, Taunton, England, TA1 2AZ |
Nature of control | : |
|
Jacqueline Payne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | France |
Address | : | Chez Jammet, St Leger, Magnaziex, France, 87190 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-27 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-22 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-07-13 | Gazette | Gazette notice voluntary. | Download |
2021-07-04 | Dissolution | Dissolution application strike off company. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Officers | Termination secretary company with name termination date. | Download |
2018-11-19 | Officers | Appoint person secretary company with name date. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-09-19 | Persons with significant control | Change to a person with significant control without name date. | Download |
2018-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2018-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-04 | Officers | Appoint person director company with name date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Officers | Change person secretary company with change date. | Download |
2018-03-23 | Officers | Termination secretary company with name termination date. | Download |
2018-03-23 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.