UKBizDB.co.uk

ATWELL ENGINEERING HOLDINGS LIMITED

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

This company is commonly known as Atwell Engineering Holdings Limited. The company was founded 27 years ago and was given the registration number 03250952. The firm's registered office is in ROTHERHAM. You can find them at Unit 1 Barbados Way, Hellaby Industrial Estate, Barbados Way, Hellaby Industrial Estate, Rotherham, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ATWELL ENGINEERING HOLDINGS LIMITED
Company Number:03250952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 1 Barbados Way, Hellaby Industrial Estate, Barbados Way, Hellaby Industrial Estate, Rotherham, England, S66 8RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Way, Church Walk Harworth, Doncaster, DN11 8LH

Secretary18 September 1996Active
Orchard Way, Church Walk Harworth, Doncaster, DN11 8LH

Director18 September 1996Active
Orchard Way, Church Walk Harworth, Doncaster, DN11 8LH

Director18 September 1996Active
Unit 1 Barbados Way, Hellaby Industrial Estate,, Barbados Way, Hellaby Industrial Estate, Rotherham, England, S66 8RX

Director05 February 1998Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary17 September 1996Active
29 Carson Mount, Sheffield, S12 3GA

Director01 December 1996Active
Unit 1 Barbados Way, Hellaby Industrial Estate,, Barbados Way, Hellaby Industrial Estate, Rotherham, England, S66 8RX

Director16 December 2013Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director17 September 1996Active

People with Significant Control

Mr Timothy Richard Atwell
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Unit 1 Barbados Way, Hellaby Industrial Estate,, Barbados Way, Rotherham, England, S66 8RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Edward Peter Atwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1936
Nationality:British
Country of residence:Great Britain
Address:Orchard Way, Church Walk, Harworth, Doncaster, Great Britain, DN11 8LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-30Persons with significant control

Change to a person with significant control.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Address

Change registered office address company with date old address new address.

Download
2018-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.