UKBizDB.co.uk

ATKINS FERRIE SERVICES LIMITED

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

This company is commonly known as Atkins Ferrie Services Limited. The company was founded 17 years ago and was given the registration number 06016401. The firm's registered office is in HELSTON. You can find them at Lakeside Offices The Old Cattle Market, Coronation Park, Helston, Cornwall. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ATKINS FERRIE SERVICES LIMITED
Company Number:06016401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Lakeside Offices The Old Cattle Market, Coronation Park, Helston, Cornwall, TR13 0SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Azzurri House, Walsall Road, Aldridge, Walsall, England, WS9 0RB

Director11 March 2024Active
Azzurri House, Walsall Road, Aldridge, Walsall, England, WS9 0RB

Director11 March 2024Active
Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, United Kingdom, TR13 0SR

Secretary06 August 2007Active
Constantia, Lowertown, Helston, TR13 0BU

Secretary01 December 2006Active
Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, United Kingdom, TR13 0SR

Director01 January 2008Active
Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, United Kingdom, TR13 0SR

Director01 December 2006Active
Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, United Kingdom, TR13 0SR

Director01 December 2006Active

People with Significant Control

Bk Plus Limited
Notified on:11 March 2024
Status:Active
Country of residence:England
Address:Azzurri House, Walsall Road, Walsall, England, WS9 0RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Thomas Michael Tripp
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Lakeside Offices, The Old Cattle Market, Helston, United Kingdom, TR13 0SR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Hannah Susan Collison
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Lakeside Offices, The Old Cattle Market, Helston, United Kingdom, TR13 0SR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-13Address

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

Download
2024-03-13Accounts

Change account reference date company current shortened.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Termination secretary company with name termination date.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Capital

Capital alter shares subdivision.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Officers

Change person secretary company with change date.

Download
2022-05-27Officers

Change person secretary company with change date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.