Warning: file_put_contents(c/8dc22499fd5a3350de9176e539fb46ac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Atkinson Peck Limited, M2 3WQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ATKINSON PECK LIMITED

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

This company is commonly known as Atkinson Peck Limited. The company was founded 19 years ago and was given the registration number 05195265. The firm's registered office is in MANCHESTER. You can find them at Bartle House, Oxford Court, Manchester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ATKINSON PECK LIMITED
Company Number:05195265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 August 2004
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Bartle House, Oxford Court, Manchester, M2 3WQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Broadway, Offerton, Stockport, SK2 5SF

Secretary02 August 2004Active
Bartle House, Oxford Court, Manchester, M2 3WQ

Director01 September 2017Active
52 Warwick Drive, Hazel Grove, Stockport, SK7 5LH

Director01 January 2006Active
21 Hermitage Road, Hale, Altrincham, WA15 8BN

Director02 August 2004Active
14 Chepstow Drive, Hazel Grove, Stockport, SK7 4RY

Director02 August 2004Active

People with Significant Control

Mr John Howard Baldwin
Notified on:02 August 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:Watson House, Stockport, SK1 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian John Peck
Notified on:02 August 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Bartle House, Oxford Court, Manchester, M2 3WQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Stuart Dickinson
Notified on:02 August 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Bartle House, Oxford Court, Manchester, M2 3WQ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Gazette

Gazette dissolved liquidation.

Download
2024-02-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-10-02Insolvency

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

Download
2022-10-13Insolvency

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

Download
2021-09-14Insolvency

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

Download
2020-09-23Address

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

Download
2020-09-15Address

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

Download
2020-07-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-24Resolution

Resolution.

Download
2020-07-24Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Capital

Capital allotment shares.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Officers

Appoint person director company with name date.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Officers

Termination director company with name termination date.

Download
2017-07-11Persons with significant control

Cessation of a person with significant control.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-02-13Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.