UKBizDB.co.uk

ATKINS INTERNATIONAL LIMITED

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

This company is commonly known as Atkins International Limited. The company was founded 20 years ago and was given the registration number 04788262. The firm's registered office is in BOLTON. You can find them at Carlyle House, 78 Chorley New Road, Bolton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ATKINS INTERNATIONAL LIMITED
Company Number:04788262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2003
End of financial year:29 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Carlyle House, 78 Chorley New Road, Bolton, United Kingdom, BL1 4BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atkins International B.V., Dokter Van Wiechenweg 2, 8025 Bz Zwolle, Netherlands,

Secretary20 March 2018Active
Atkins International B.V., Dokter Van Wiechenweg 2, 8025 Bz Zwolle, Netherlands,

Director03 April 2018Active
1050, Seventeen Street Suite 1500, Denver, United States,

Director03 April 2018Active
Dr. Van Wiechenweg 2, 8825 Bz Zwolle, Netherlands,

Director01 November 2017Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary05 June 2003Active
1112 Orange Isle, Fort Lauderdale, Usa,

Secretary19 August 2003Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Nominee Secretary13 October 2003Active
35 Meeting House Road, Pawling, Usa, NY 12564

Director16 April 2007Active
9 Cheapside, London, EC2V 6AD

Nominee Director05 June 2003Active
9 Cheapside, London, EC2V 6AD

Nominee Director05 June 2003Active
34 Renwick Avenue, Huntington, New York, Usa,

Director08 February 2005Active
25 Hofstra Drive, Plainview, Us,

Director19 August 2003Active
1050 17th Street, Suite 1500, Denver, Usa,

Director01 January 2016Active
1050 Seventeen Street, Suite 1500, Denver, United States,

Director01 January 2016Active
48, Golden Eagle Lane, Littleton, Usa,

Director11 August 2008Active
9 Heaton Court, Bury, BL9 9QN

Director09 June 2008Active
77 Mile Common Road, Easton, Usa, 06012

Director19 August 2003Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-08Dissolution

Dissolution application strike off company.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type small.

Download
2020-02-04Capital

Capital allotment shares.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type small.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-05-09Officers

Change person secretary company with change date.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-08Officers

Appoint person secretary company with name date.

Download
2018-03-21Accounts

Accounts with accounts type small.

Download
2018-03-20Officers

Termination secretary company with name termination date.

Download
2018-03-16Address

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

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2017-11-07Officers

Appoint person director company with name date.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download
2017-07-05Address

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

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.