UKBizDB.co.uk

ATOMCOVE ENTERPRISES LIMITED

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

This company is commonly known as Atomcove Enterprises Limited. The company was founded 25 years ago and was given the registration number 03689559. The firm's registered office is in NORTHWOOD. You can find them at Maple Cottage, Hills Lane, Northwood, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ATOMCOVE ENTERPRISES LIMITED
Company Number:03689559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Maple Cottage, Hills Lane, Northwood, Middlesex, HA6 2QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maple Cottage, Hills Lane, Northwood, HA6 2QL

Secretary18 February 1999Active
Maple Cottage, Hills Lane, Northwood, HA6 2QL

Director18 February 1999Active
3, Kite Close, Wendover, Aylesbury, England, HP22 6BF

Director14 February 2021Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary29 December 1998Active
5, Heath Road, Oxhey Village, Watford, England, WE19 4HE

Director29 December 2008Active
30 Woodhall Drive, Pinner, HA5 4TQ

Director19 June 1999Active
7, Bridle Manor, Halton, Aylesbury, HP22 5PQ

Director30 September 2002Active
120 East Road, London, N1 6AA

Nominee Director29 December 1998Active

People with Significant Control

Mr Richard Denton
Notified on:21 October 2022
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Winston House, 2 Dollis Park, London, England, N3 1HF
Nature of control:
  • Significant influence or control as trust
Mr Robert Simon Goodman
Notified on:21 October 2022
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:3 Kite Close, 3 Kite Close, Aylesbury, England, HP22 6BF
Nature of control:
  • Significant influence or control as trust
Mr David Solomon Goodman
Notified on:17 February 2021
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:England
Address:Maple Cottage, Hills Lane, Northwood, England, HA6 2QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Felice Gail Goodman
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:5, Heath Road, Watford, England, WD19 4HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type micro entity.

Download
2020-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type micro entity.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.