This company is commonly known as James Atkinson & Son Limited. The company was founded 42 years ago and was given the registration number 01585080. The firm's registered office is in MILNTHORPE. You can find them at Canal Garage, Preston Patrick, Milnthorpe, Cumbria. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | JAMES ATKINSON & SON LIMITED |
---|---|---|
Company Number | : | 01585080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Canal Garage, Preston Patrick, Milnthorpe, Cumbria, LA7 7NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Canal Garage, Preston Patrick, Milnthorpe, LA7 7NX | Director | 19 March 2024 | Active |
Hillcrest, Laverick Road, Halton, Lancaster, England, LA2 6PH | Director | 20 November 2013 | Active |
Canal Garage, Preston Patrick, Milnthorpe, LA7 7NX | Director | 17 March 2024 | Active |
Elm Grange Pulford, Chester, CH4 9DG | Secretary | 25 May 1999 | Active |
Varrabrant, Preston Patrick, Milnthorpe, LA7 7NX | Secretary | - | Active |
72 Greenside, Kendal, LA9 5DT | Secretary | 16 June 1999 | Active |
Varrabrant, Preston Patrick, Milnthorpe, LA7 7NX | Director | 14 November 2000 | Active |
Orchard House, Milton Road, Crooklands, Milnthorpe, England, LA7 7NL | Director | 20 November 2013 | Active |
Elm Grange Pulford, Chester, CH4 9DG | Director | - | Active |
Varrabrant, Preston Patrick, Milnthorpe, LA7 7NX | Director | - | Active |
Springfield,, Cow Brow, Lupton, Carnforth, LA6 1PJ | Director | 14 November 2000 | Active |
72 Greenside, Kendal, LA9 5DT | Director | 14 November 2000 | Active |
Mr James Dennis Atkinson | ||
Notified on | : | 03 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Address | : | Canal Garage, Milnthorpe, LA7 7NX |
Nature of control | : |
|
Mr Clifford Michael Atkinson | ||
Notified on | : | 03 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Address | : | Canal Garage, Milnthorpe, LA7 7NX |
Nature of control | : |
|
Mrs Janet Elizabeth Simister | ||
Notified on | : | 03 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Address | : | Canal Garage, Milnthorpe, LA7 7NX |
Nature of control | : |
|
Mrs Elizabeth Atkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1924 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Canal Garage, Preston Patrick, Milnthorpe, England, LA7 7NX |
Nature of control | : |
|
Ms Amanda Jayne Atkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Canal Garage, Preston Patrick, Milnthorpe, England, LA7 7NX |
Nature of control | : |
|
Mr Christopher Jarrod Atkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Canal Garage, Preston Patrick, Milnthorpe, England, LA7 7NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-22 | Officers | Termination director company with name termination date. | Download |
2018-06-22 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.