UKBizDB.co.uk

W.S. ATKINS INTERNATIONAL LIMITED

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

This company is commonly known as W.s. Atkins International Limited. The company was founded 51 years ago and was given the registration number 01091953. The firm's registered office is in EPSOM. You can find them at Woodcote Grove, Ashley Road, Epsom, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:W.S. ATKINS INTERNATIONAL LIMITED
Company Number:01091953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW

Secretary29 September 2017Active
Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW

Secretary29 September 2017Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director14 November 2017Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director01 July 2014Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director18 August 2021Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director01 April 2011Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director17 May 2021Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director08 April 2022Active
Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW

Director01 January 2012Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director17 June 2020Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Secretary01 January 2008Active
31 Sandy Lane, Sevenoaks, TN13 3TP

Secretary05 August 2002Active
Hartland, Woodside Drive, Hermitage, RG18 9QD

Secretary09 May 2005Active
Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW

Secretary04 November 2016Active
Flat 5, 70 Elmbourne Road, London, SW17 8JJ

Secretary27 May 2003Active
Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW

Secretary04 November 2016Active
Bradlow, Sandy Lane, Guildford, GU3 1HF

Secretary07 February 2000Active
22 Fort Road, Guildford, GU1 3TE

Secretary-Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Secretary15 September 2004Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director01 September 2017Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director24 March 2003Active
White Lodge, Rectory Drive, Ewhurst, GU6 7PX

Director-Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director25 April 2018Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director01 May 2007Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Director27 May 2003Active
4 Reigate Hill Close, Reigate, RH2 9PG

Director-Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director01 November 2007Active
48, Warren Road, Guildford, GU1 2HG

Director-Active
12, Highfields, Ashtead, KT21 2NL

Director01 July 2005Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director01 April 2016Active
South Farm, Blackborough, Cullompton, EX15 2JE

Director-Active
97 Winchester Street, London, SW1V 4NX

Director08 May 2000Active
61 Downs Wood, Epsom Downs, KT18 5UJ

Director24 February 2003Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director01 October 2003Active
The Bothy, Forest Road, East Horsley, KT24 5ER

Director05 April 1993Active

People with Significant Control

Atkinsréalis International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-10-12Change of name

Certificate change of name company.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-03-22Address

Move registers to registered office company with new address.

Download
2020-10-27Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.