UKBizDB.co.uk

ATOM FABS LTD

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

This company is commonly known as Atom Fabs Ltd. The company was founded 12 years ago and was given the registration number 07935276. The firm's registered office is in CHARD. You can find them at Atom House Plot 5, Millfield Industrial Estate, Chard, Somerset. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:ATOM FABS LTD
Company Number:07935276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Atom House Plot 5, Millfield Industrial Estate, Chard, Somerset, TA20 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atom House, Plot 5, Millfield Industrial Estate, Chard, United Kingdom, TA20 2BB

Director01 May 2012Active
Atom House, Plot 5, Millfield Industrial Estate, Chard, United Kingdom, TA20 2BB

Director01 May 2012Active
Atom House, Plot 5, Millfield Industrial Estate, Chard, United Kingdom, TA20 2BB

Director01 May 2012Active
Atom House, Plot 5, Millfield Industrial Estate, Chard, United Kingdom, TA20 2BB

Director01 May 2012Active
The Bristol Office 2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH

Director03 February 2012Active

People with Significant Control

Mr Gavin Rees Smillie
Notified on:06 September 2016
Status:Active
Date of birth:February 1977
Nationality:British
Address:Atom House, Plot 5, Chard, TA20 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Thomas George Hopkins
Notified on:06 September 2016
Status:Active
Date of birth:January 1978
Nationality:English
Address:Atom House, Plot 5, Chard, TA20 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Lee Walter Chant
Notified on:06 September 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:Atom House, Plot 5, Chard, TA20 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-07Officers

Change person director company with change date.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Officers

Change person director company with change date.

Download
2016-09-07Officers

Change person director company with change date.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.