This company is commonly known as Atomar Engineering Limited. The company was founded 21 years ago and was given the registration number 04536297. The firm's registered office is in STOKE ON TRENT. You can find them at Unit 27 Chemical Lane, Longport, Stoke On Trent, Staffs. This company's SIC code is 25620 - Machining.
Name | : | ATOMAR ENGINEERING LIMITED |
---|---|---|
Company Number | : | 04536297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 27 Chemical Lane, Longport, Stoke On Trent, Staffs, ST6 4PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 27 Chemical Lane, Longport, Stoke-On-Trent, England, ST6 4PB | Secretary | 07 February 2023 | Active |
Unit 27, Chemical Lane, Longport, Stoke-On-Trent, England, ST6 4PB | Director | 10 March 2022 | Active |
Unit 27, Chemical Lane, Longport, Stoke On Trent, ST6 4PB | Director | 04 February 2020 | Active |
Unit 27, Chemical Lane, Longport, Stoke-On-Trent, England, ST6 4PB | Director | 10 March 2022 | Active |
13 Bradwell Lane, Porthill, Newcastle Under Lyme, ST5 8NX | Secretary | 17 September 2002 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 16 September 2002 | Active |
13 Bradwell Lane, Porthill, Newcastle Under Lyme, ST5 8NX | Director | 17 September 2002 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 16 September 2002 | Active |
Jaark Ltd | ||
Notified on | : | 04 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Highfield House, Bagnall Road, Stoke-On-Trent, England, ST9 9JY |
Nature of control | : |
|
Atomar Holdings Limited | ||
Notified on | : | 09 December 2018 |
---|---|---|
Status | : | Active |
Address | : | Unit 27, Chemical Lane, Stoke-On-Trent, ST6 4PB |
Nature of control | : |
|
Mr Andrew Oakley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Unit 27, Chemical Lane, Stoke On Trent, ST6 4PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Officers | Appoint person secretary company with name date. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Accounts | Change account reference date company current shortened. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Officers | Termination secretary company with name termination date. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Accounts | Change account reference date company previous extended. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.