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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard Way, Church Walk Harworth, Doncaster, DN11 8LH | Secretary | 18 September 1996 | Active |
Orchard Way, Church Walk Harworth, Doncaster, DN11 8LH | Director | 18 September 1996 | Active |
Orchard Way, Church Walk Harworth, Doncaster, DN11 8LH | Director | 18 September 1996 | Active |
Unit 1 Barbados Way, Hellaby Industrial Estate,, Barbados Way, Hellaby Industrial Estate, Rotherham, England, S66 8RX | Director | 05 February 1998 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Secretary | 17 September 1996 | Active |
29 Carson Mount, Sheffield, S12 3GA | Director | 01 December 1996 | Active |
Unit 1 Barbados Way, Hellaby Industrial Estate,, Barbados Way, Hellaby Industrial Estate, Rotherham, England, S66 8RX | Director | 16 December 2013 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Director | 17 September 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2021-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Address | Change registered office address company with date old address new address. | Download |
2018-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.