Warning: file_put_contents(c/906e1ed88534930d8fcb4cc2ebb57c6b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Attercliffe Assets Limited, S63 7DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ATTERCLIFFE ASSETS LIMITED

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

This company is commonly known as Attercliffe Assets Limited. The company was founded 14 years ago and was given the registration number 06970653. The firm's registered office is in ROTHERHAM. You can find them at 85 Doncaster Road, Wath-upon-dearne, Rotherham, South Yorkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:ATTERCLIFFE ASSETS LIMITED
Company Number:06970653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2009
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:85 Doncaster Road, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Doncaster Road, Wath-Upon-Dearne, Rotherham, S63 7DN

Director14 October 2022Active
85, Doncaster Road, Wath-Upon-Dearne, Rotherham, England, S63 7DN

Director03 August 2009Active
6 Saint Marys Crescent, Swinton, Mexborough, S64 8QL

Director23 July 2009Active
192, Shirecliffe Road, Sheffield, United Kingdom, S5 8XD

Director03 August 2009Active
85, Doncaster Road, Wath-Upon-Dearne, Rotherham, S63 7DN

Director21 August 2018Active
8, Emerson Close, Sheffield, United Kingdom, S5 7SS

Director03 August 2009Active
Petre House, Petre Street, Sheffield, United Kingdom, S4 8LJ

Director24 July 2010Active

People with Significant Control

Mr Daniel Hattersley
Notified on:01 October 2020
Status:Active
Date of birth:February 1985
Nationality:British
Address:85, Doncaster Road, Rotherham, S63 7DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stuart Paul Hattersley
Notified on:21 August 2018
Status:Active
Date of birth:April 1979
Nationality:British
Address:85, Doncaster Road, Rotherham, S63 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Wendy Hattersley
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:85, Doncaster Road, Rotherham, S63 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-22Persons with significant control

Notification of a person with significant control.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.