This company is commonly known as Atkinson Saul Fairholm Limited. The company was founded 21 years ago and was given the registration number 04439173. The firm's registered office is in LINCOLN. You can find them at 12 Tentercroft Street, , Lincoln, Lincolnshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | ATKINSON SAUL FAIRHOLM LIMITED |
---|---|---|
Company Number | : | 04439173 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Tentercroft Street, Lincoln, Lincolnshire, LN5 7DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Bells Court, Carlton-Le-Moorland, Lincoln, LN5 9JL | Secretary | 07 January 2009 | Active |
Hawthorns, Scarle Lane, Lincoln, LN6 9EJ | Director | 15 May 2002 | Active |
3 Bells Court, Carlton-Le-Moorland, Lincoln, LN5 9JL | Director | 07 January 2009 | Active |
1 Station Field, Skellingthorpe, Lincoln, LN6 5UX | Director | 07 January 2009 | Active |
Hawthorns, Scarle Lane, Eagle, Lincoln, LN6 9EJ | Secretary | 15 May 2002 | Active |
Btc House, Chapel Hill, Longridge Preston, PR3 3JY | Corporate Nominee Secretary | 15 May 2002 | Active |
The Pines, Northing Lane, Scothern, Lincoln, LN2 2WL | Director | 07 January 2009 | Active |
3, Holme Close, Thorpe-On-The-Hill, Lincoln, England, LN6 9FB | Director | 07 January 2009 | Active |
Btc House, Chapel Hill, Longridge Preston, PR3 3JY | Corporate Nominee Director | 15 May 2002 | Active |
Mr Stephen Leslie Tointon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | 12, Tentercroft Street, Lincoln, LN5 7DB |
Nature of control | : |
|
Mr Richard Michael Welsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | 12, Tentercroft Street, Lincoln, LN5 7DB |
Nature of control | : |
|
Mr Richard Atkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | 12, Tentercroft Street, Lincoln, LN5 7DB |
Nature of control | : |
|
Mr Roger Martin White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | 12, Tentercroft Street, Lincoln, LN5 7DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Officers | Termination director company with name termination date. | Download |
2017-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-22 | Officers | Termination director company with name. | Download |
2013-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.