UKBizDB.co.uk

ATOMAR ENGINEERING LIMITED

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

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.

Company Information

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:
  • 25620 - Machining
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 27 Chemical Lane, Longport, Stoke On Trent, Staffs, ST6 4PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 27 Chemical Lane, Longport, Stoke-On-Trent, England, ST6 4PB

Secretary07 February 2023Active
Unit 27, Chemical Lane, Longport, Stoke-On-Trent, England, ST6 4PB

Director10 March 2022Active
Unit 27, Chemical Lane, Longport, Stoke On Trent, ST6 4PB

Director04 February 2020Active
Unit 27, Chemical Lane, Longport, Stoke-On-Trent, England, ST6 4PB

Director10 March 2022Active
13 Bradwell Lane, Porthill, Newcastle Under Lyme, ST5 8NX

Secretary17 September 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary16 September 2002Active
13 Bradwell Lane, Porthill, Newcastle Under Lyme, ST5 8NX

Director17 September 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director16 September 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Atomar Holdings Limited
Notified on:09 December 2018
Status:Active
Address:Unit 27, Chemical Lane, Stoke-On-Trent, ST6 4PB
Nature of control:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Officers

Appoint person secretary company with name date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Change account reference date company current shortened.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Termination secretary company with name termination date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-06Accounts

Change account reference date company previous extended.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.