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.
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 | : |
|
Registered Address | : | Atom House Plot 5, Millfield Industrial Estate, Chard, Somerset, TA20 2BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atom House, Plot 5, Millfield Industrial Estate, Chard, United Kingdom, TA20 2BB | Director | 01 May 2012 | Active |
Atom House, Plot 5, Millfield Industrial Estate, Chard, United Kingdom, TA20 2BB | Director | 01 May 2012 | Active |
Atom House, Plot 5, Millfield Industrial Estate, Chard, United Kingdom, TA20 2BB | Director | 01 May 2012 | Active |
Atom House, Plot 5, Millfield Industrial Estate, Chard, United Kingdom, TA20 2BB | Director | 01 May 2012 | Active |
The Bristol Office 2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH | Director | 03 February 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-07 | Officers | Change person director company with change date. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Officers | Change person director company with change date. | Download |
2016-09-07 | Officers | Change person director company with change date. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.