UKBizDB.co.uk

ATKINS DEVELOPMENTS LTD

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

This company is commonly known as Atkins Developments Ltd. The company was founded 10 years ago and was given the registration number 08912253. The firm's registered office is in HAYES. You can find them at Unit 5 Abenglen Industrial Estate, Betam Road, Hayes, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ATKINS DEVELOPMENTS LTD
Company Number:08912253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2014
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 5 Abenglen Industrial Estate, Betam Road, Hayes, England, UB3 1SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD

Director26 February 2014Active
Unit 5, Abenglen Industrial Estate, Betam Road, Hayes, England, UB3 1SS

Director14 May 2018Active

People with Significant Control

Mr Sharaz Ahmed Butt
Notified on:21 May 2018
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Unit 5, Abenglen Industrial Estate, Hayes, England, UB3 1SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Aadil Sadiq
Notified on:06 April 2016
Status:Active
Date of birth:October 1990
Nationality:British
Address:Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust

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
2023-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-09Insolvency

Liquidation disclaimer notice.

Download
2021-08-05Address

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

Download
2021-08-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-05Resolution

Resolution.

Download
2021-08-05Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-12-14Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-25Persons with significant control

Notification of a person with significant control.

Download
2018-05-25Persons with significant control

Change to a person with significant control.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Address

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

Download

Copyright © 2024. All rights reserved.