Denton
Manchester
Lancashire
M34 6FP
Secretary Name | Mr Bernard Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Wakeling Road Denton Manchester M34 6ES |
Secretary Name | Mrs Michelle Ann Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 392 Stockport Road Denton Manchester Lancashire M34 6FP |
Secretary Name | Michell Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 392 Stockport Road Denton Manchester M34 6FP |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | atkinsbuilding.com |
---|---|
Telephone | 0161 3369688 |
Telephone region | Manchester |
Registered Address | 7 Market Street Denton Manchester M34 2JL |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
120.1k at £1 | Mr Darren Barrie Atkins 80.01% Ordinary A |
---|---|
30k at £1 | Michelle Atkins 19.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £152,374 |
Cash | £138,682 |
Current Liabilities | £174,283 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 July 2023 (9 months ago) |
---|---|
Next Return Due | 16 July 2024 (3 months, 2 weeks from now) |
13 September 2005 | Delivered on: 14 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 95 town lane, denton, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|
9 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
12 September 2023 | Director's details changed for Mr Darren Barrie Atkins on 10 September 2023 (2 pages) |
9 August 2023 | Appointment of Mr Thomas Matthew Atkins as a director on 1 August 2023 (2 pages) |
5 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
5 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
12 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
16 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
16 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
27 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
5 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
7 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
25 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 October 2013 | Registered office address changed from 392 Stockport Road Denton Manchester Lancashire M34 6FP on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 392 Stockport Road Denton Manchester Lancashire M34 6FP on 10 October 2013 (1 page) |
14 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Termination of appointment of Michelle Atkins as a secretary (1 page) |
3 November 2010 | Termination of appointment of Michelle Atkins as a secretary (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Darren Barrie Atkins on 1 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Darren Barrie Atkins on 1 July 2010 (2 pages) |
6 July 2010 | Termination of appointment of Michell Atkins as a secretary (1 page) |
6 July 2010 | Termination of appointment of Michell Atkins as a secretary (1 page) |
6 July 2010 | Director's details changed for Darren Barrie Atkins on 1 July 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
30 January 2009 | Secretary appointed michell atkins (1 page) |
30 January 2009 | Secretary appointed michell atkins (1 page) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 September 2008 | Return made up to 02/07/08; full list of members (3 pages) |
9 September 2008 | Return made up to 02/07/08; full list of members (3 pages) |
26 March 2008 | Secretary appointed michelle atkins (2 pages) |
26 March 2008 | Secretary appointed michelle atkins (2 pages) |
26 March 2008 | Appointment terminated secretary bernard yates (1 page) |
26 March 2008 | Appointment terminated secretary bernard yates (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
4 August 2007 | Return made up to 02/07/07; no change of members (6 pages) |
4 August 2007 | Return made up to 02/07/07; no change of members (6 pages) |
22 March 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Secretary's particulars changed (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: unit one catherine street west denton manchester M34 3SY (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: unit one catherine street west denton manchester M34 3SY (1 page) |
25 July 2006 | Return made up to 02/07/06; full list of members (6 pages) |
25 July 2006 | Return made up to 02/07/06; full list of members (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 October 2005 | Return made up to 02/07/05; full list of members (6 pages) |
28 October 2005 | Return made up to 02/07/05; full list of members (6 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
13 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
13 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
9 September 2003 | Ad 29/09/01-10/11/01 £ si 150000@1 (2 pages) |
9 September 2003 | Ad 29/09/01-10/11/01 £ si 150000@1 (2 pages) |
9 September 2003 | Resolutions
|
9 September 2003 | Resolutions
|
9 September 2003 | £ nc 1000/500000 20/08/01 (1 page) |
9 September 2003 | £ nc 1000/500000 20/08/01 (1 page) |
16 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
16 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
5 June 2003 | Return made up to 02/07/02; full list of members; amend (8 pages) |
5 June 2003 | Return made up to 02/07/02; full list of members; amend (8 pages) |
2 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
2 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
12 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
12 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
3 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
3 November 2001 | Return made up to 02/07/01; full list of members (6 pages) |
3 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
3 November 2001 | Return made up to 02/07/01; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 January 2000 (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 January 2000 (6 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: st andrews house 127 stockport road, marple stockport cheshire SK6 6AF (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: st andrews house 127 stockport road, marple stockport cheshire SK6 6AF (1 page) |
9 November 2000 | Return made up to 02/07/00; full list of members (6 pages) |
9 November 2000 | Return made up to 02/07/00; full list of members (6 pages) |
4 July 2000 | Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page) |
4 July 2000 | Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: highstone info services highstone house 165 high street, hertfordshire EN5 5SU (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: highstone info services highstone house 165 high street, hertfordshire EN5 5SU (1 page) |
2 July 1999 | Incorporation (13 pages) |
2 July 1999 | Incorporation (13 pages) |