UKBizDB.co.uk

G P ATKIN CONSTRUCTION LIMITED

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

This company is commonly known as G P Atkin Construction Limited. The company was founded 26 years ago and was given the registration number 03483837. The firm's registered office is in DRIFFIELD. You can find them at Moor Grange Beverley Road, Beeford, Driffield, East Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:G P ATKIN CONSTRUCTION LIMITED
Company Number:03483837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Moor Grange Beverley Road, Beeford, Driffield, East Yorkshire, YO25 8AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moor Grange, Beverley Road, Beeford, Driffield, United Kingdom, YO25 8AE

Secretary20 December 1997Active
Moor Grange, Beverley Road, Beeford, Driffield, United Kingdom, YO25 8AE

Director06 April 2018Active
Moor Grange, Beeford, Driffield, YO25 8AE

Director20 December 1997Active
Moor Grange, Beeford, Driffield, United Kingdom, YO25 8AE

Director01 December 2022Active
16 Waterside Park, Livingstone Road, Hessle, HU13 0EJ

Corporate Nominee Secretary19 December 1997Active
16 Waterside Park, Livingstone Park, Hessle, HU13 0EJ

Corporate Nominee Director19 December 1997Active

People with Significant Control

Mr Gregory Peter Atkin
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:Moor Grange, Beverley Road, Driffield, United Kingdom, YO25 8AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lucy Sheila Elizabeth Atkin
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:Moor Grange, Beverley Road, Driffield, United Kingdom, YO25 8AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Mortgage

Mortgage satisfy charge full.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-22Mortgage

Mortgage satisfy charge full.

Download
2015-09-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.