Company NameAtkins Building Services (Manchester) Limited
DirectorDarren Barrie Atkins
Company StatusActive
Company Number03800050
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Darren Barrie Atkins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1999(same day as company formation)
RoleCentral Heating Plumber Buildi
Country of ResidenceUnited Kingdom
Correspondence Address392 Stockport Road
Denton
Manchester
Lancashire
M34 6FP
Secretary NameMr Bernard Yates
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Wakeling Road
Denton
Manchester
M34 6ES
Secretary NameMrs Michelle Ann Atkins
NationalityBritish
StatusResigned
Appointed01 February 2008(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address392 Stockport Road
Denton
Manchester
Lancashire
M34 6FP
Secretary NameMichell Atkins
NationalityBritish
StatusResigned
Appointed01 January 2009(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2010)
RoleCompany Director
Correspondence Address392 Stockport Road
Denton
Manchester
M34 6FP
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websiteatkinsbuilding.com
Telephone0161 3369688
Telephone regionManchester

Location

Registered Address7 Market Street
Denton
Manchester
M34 2JL
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

120.1k at £1Mr Darren Barrie Atkins
80.01%
Ordinary A
30k at £1Michelle Atkins
19.99%
Ordinary B

Financials

Year2014
Net Worth£152,374
Cash£138,682
Current Liabilities£174,283

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Charges

13 September 2005Delivered 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

Filing History

9 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
12 September 2023Director's details changed for Mr Darren Barrie Atkins on 10 September 2023 (2 pages)
9 August 2023Appointment of Mr Thomas Matthew Atkins as a director on 1 August 2023 (2 pages)
5 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
5 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
12 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
16 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
16 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
27 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
5 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
7 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 150,100
(4 pages)
25 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 150,100
(4 pages)
25 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 150,100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 150,100
(4 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 150,100
(4 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 150,100
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 October 2013Registered office address changed from 392 Stockport Road Denton Manchester Lancashire M34 6FP on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 392 Stockport Road Denton Manchester Lancashire M34 6FP on 10 October 2013 (1 page)
14 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
3 November 2010Termination of appointment of Michelle Atkins as a secretary (1 page)
3 November 2010Termination of appointment of Michelle Atkins as a secretary (1 page)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Darren Barrie Atkins on 1 July 2010 (2 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Darren Barrie Atkins on 1 July 2010 (2 pages)
6 July 2010Termination of appointment of Michell Atkins as a secretary (1 page)
6 July 2010Termination of appointment of Michell Atkins as a secretary (1 page)
6 July 2010Director's details changed for Darren Barrie Atkins on 1 July 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 July 2009Return made up to 02/07/09; full list of members (3 pages)
30 July 2009Return made up to 02/07/09; full list of members (3 pages)
30 January 2009Secretary appointed michell atkins (1 page)
30 January 2009Secretary appointed michell atkins (1 page)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 September 2008Return made up to 02/07/08; full list of members (3 pages)
9 September 2008Return made up to 02/07/08; full list of members (3 pages)
26 March 2008Secretary appointed michelle atkins (2 pages)
26 March 2008Secretary appointed michelle atkins (2 pages)
26 March 2008Appointment terminated secretary bernard yates (1 page)
26 March 2008Appointment terminated secretary bernard yates (1 page)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 August 2007Return made up to 02/07/07; no change of members (6 pages)
4 August 2007Return made up to 02/07/07; no change of members (6 pages)
22 March 2007Secretary's particulars changed (1 page)
22 March 2007Secretary's particulars changed (1 page)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Secretary's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 November 2006Registered office changed on 21/11/06 from: unit one catherine street west denton manchester M34 3SY (1 page)
21 November 2006Registered office changed on 21/11/06 from: unit one catherine street west denton manchester M34 3SY (1 page)
25 July 2006Return made up to 02/07/06; full list of members (6 pages)
25 July 2006Return made up to 02/07/06; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 October 2005Return made up to 02/07/05; full list of members (6 pages)
28 October 2005Return made up to 02/07/05; full list of members (6 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 July 2004Return made up to 02/07/04; full list of members (6 pages)
13 July 2004Return made up to 02/07/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 September 2003Ad 29/09/01-10/11/01 £ si 150000@1 (2 pages)
9 September 2003Ad 29/09/01-10/11/01 £ si 150000@1 (2 pages)
9 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2003£ nc 1000/500000 20/08/01 (1 page)
9 September 2003£ nc 1000/500000 20/08/01 (1 page)
16 July 2003Return made up to 02/07/03; full list of members (6 pages)
16 July 2003Return made up to 02/07/03; full list of members (6 pages)
5 June 2003Return made up to 02/07/02; full list of members; amend (8 pages)
5 June 2003Return made up to 02/07/02; full list of members; amend (8 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
12 July 2002Return made up to 02/07/02; full list of members (6 pages)
12 July 2002Return made up to 02/07/02; full list of members (6 pages)
3 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
3 November 2001Return made up to 02/07/01; full list of members (6 pages)
3 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
3 November 2001Return made up to 02/07/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 January 2000 (6 pages)
29 October 2001Total exemption small company accounts made up to 31 January 2000 (6 pages)
10 October 2001Registered office changed on 10/10/01 from: st andrews house 127 stockport road, marple stockport cheshire SK6 6AF (1 page)
10 October 2001Registered office changed on 10/10/01 from: st andrews house 127 stockport road, marple stockport cheshire SK6 6AF (1 page)
9 November 2000Return made up to 02/07/00; full list of members (6 pages)
9 November 2000Return made up to 02/07/00; full list of members (6 pages)
4 July 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
4 July 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
9 July 1999Registered office changed on 09/07/99 from: highstone info services highstone house 165 high street, hertfordshire EN5 5SU (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Registered office changed on 09/07/99 from: highstone info services highstone house 165 high street, hertfordshire EN5 5SU (1 page)
2 July 1999Incorporation (13 pages)
2 July 1999Incorporation (13 pages)