UKBizDB.co.uk

ATKINSON BUILDERS LTD

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

This company is commonly known as Atkinson Builders Ltd. The company was founded 23 years ago and was given the registration number 04210740. The firm's registered office is in PICKERING. You can find them at 11 Pioneer Avenue, Thornton Road Industrial Estate, Pickering, North Yorkshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ATKINSON BUILDERS LTD
Company Number:04210740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:11 Pioneer Avenue, Thornton Road Industrial Estate, Pickering, North Yorkshire, YO18 7JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Pioneer Avenue, Thornton Road Industrial Estate, Pickering, England, YO18 7JB

Secretary16 May 2001Active
11 Pioneer Avenue, Thornton Road Industrial Estate, Pickering, England, YO18 7JB

Director25 April 2023Active
11, Pioneer Avenue, Thornton Road Industrial Estate, Pickering, England, YO18 7JB

Director16 September 2005Active
11 Pioneer Avenue, Thornton Road Industrial Estate, Pickering, England, YO18 7JB

Director25 April 2023Active
11, Pioneer Avenue, Thornton Road Industrial Estate, Pickering, England, YO18 7JB

Director16 May 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary03 May 2001Active
3, Church View, Sherburn, Malton, YO17 8PW

Director23 May 2005Active
Brookfield, The Avenue, Castgate, Pickering, YO18 7EH

Director23 May 2005Active
Hallcroft, 51 Main Street Ebberston, Scarborough, YO13 9NR

Director01 February 2005Active
97 Westgate, Pickering, YO18 8BB

Director23 May 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director03 May 2001Active

People with Significant Control

Mr Simon Matthew Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:11, Pioneer Avenue, Pickering, YO18 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:11, Pioneer Avenue, Pickering, YO18 7JB
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 (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
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Capital

Capital name of class of shares.

Download
2024-01-09Resolution

Resolution.

Download
2024-01-09Incorporation

Memorandum articles.

Download
2024-01-09Capital

Capital variation of rights attached to shares.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Capital

Capital allotment shares.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Change of name

Certificate change of name company.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Officers

Change person director company with change date.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Persons with significant control

Change to a person with significant control.

Download
2018-02-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.