UKBizDB.co.uk

ATKINSON SAUL FAIRHOLM LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:12 Tentercroft Street, Lincoln, Lincolnshire, LN5 7DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Bells Court, Carlton-Le-Moorland, Lincoln, LN5 9JL

Secretary07 January 2009Active
Hawthorns, Scarle Lane, Lincoln, LN6 9EJ

Director15 May 2002Active
3 Bells Court, Carlton-Le-Moorland, Lincoln, LN5 9JL

Director07 January 2009Active
1 Station Field, Skellingthorpe, Lincoln, LN6 5UX

Director07 January 2009Active
Hawthorns, Scarle Lane, Eagle, Lincoln, LN6 9EJ

Secretary15 May 2002Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Secretary15 May 2002Active
The Pines, Northing Lane, Scothern, Lincoln, LN2 2WL

Director07 January 2009Active
3, Holme Close, Thorpe-On-The-Hill, Lincoln, England, LN6 9FB

Director07 January 2009Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Director15 May 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as firm

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

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-07-04Accounts

Accounts with accounts type total exemption small.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-23Accounts

Accounts with accounts type total exemption small.

Download
2014-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-22Officers

Termination director company with name.

Download
2013-07-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.