Company NameATEL Corrosion Monitoring Limited
DirectorsAngela Fernandez Giuliani and Lucio Giuliani
Company StatusActive
Company Number04129442
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAngela Fernandez Giuliani
Date of BirthDecember 1950 (Born 73 years ago)
NationalityItalian
StatusCurrent
Appointed04 March 2001(2 months, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleConsultant
Country of ResidenceItaly
Correspondence AddressVia Fratelli Cervi 20
Rome
00128
Director NameDr Lucio Giuliani
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityItalian
StatusCurrent
Appointed04 March 2001(2 months, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleConsultant
Country of ResidenceItaly
Correspondence AddressVia Fratelli Cervi 20
Roma 00128
Italy
Foreign
Secretary NameDr Lucio Giuliani
NationalityItalian
StatusCurrent
Appointed04 March 2001(2 months, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleConsultant
Country of ResidenceItaly
Correspondence AddressVia Fratelli Cervi 20
Roma 00128
Italy
Foreign
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address33 Turner Street
C/O Brierley Coleman And Company
Manchester
M4 1DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

350 at £1Dr Luao Giuliani
100.00%
Ordinary

Financials

Year2014
Net Worth£61,472
Current Liabilities£166,094

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

29 February 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
22 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 February 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
8 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 March 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 March 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 February 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 February 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
10 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 February 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
6 February 2017Registered office address changed from C/O Brierley Coleman and Company Suite 327-328 Citibase 40 Princess Street Manchesterm1 6De to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 6 February 2017 (1 page)
6 February 2017Registered office address changed from C/O Brierley Coleman and Company Suite 327-328 Citibase 40 Princess Street Manchesterm1 6De to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 6 February 2017 (1 page)
6 February 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
22 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 350
(5 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 350
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 350
(5 pages)
5 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 350
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 May 2014Annual return made up to 21 December 2011 with a full list of shareholders (14 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 May 2014Annual return made up to 21 December 2012 with a full list of shareholders (14 pages)
28 May 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 350
(14 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 May 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 350
(14 pages)
28 May 2014Administrative restoration application (3 pages)
28 May 2014Annual return made up to 21 December 2012 with a full list of shareholders (14 pages)
28 May 2014Administrative restoration application (3 pages)
28 May 2014Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
28 May 2014Annual return made up to 21 December 2011 with a full list of shareholders (14 pages)
28 May 2014Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 February 2010Director's details changed for Doctor Lucio Giuliani on 17 January 2010 (2 pages)
2 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Angela Fernandez Giuliani on 17 January 2010 (2 pages)
2 February 2010Director's details changed for Doctor Lucio Giuliani on 17 January 2010 (2 pages)
2 February 2010Director's details changed for Angela Fernandez Giuliani on 17 January 2010 (2 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 February 2009Return made up to 21/12/08; full list of members (3 pages)
6 February 2009Return made up to 21/12/08; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 April 2008Return made up to 21/12/07; full list of members (3 pages)
23 April 2008Return made up to 21/12/07; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 March 2007Return made up to 21/12/06; full list of members (7 pages)
9 March 2007Return made up to 21/12/06; full list of members (7 pages)
17 November 2006Registered office changed on 17/11/06 from: c/o brierley coleman & co, 3B portland chambers, 131-133 portland street, manchester M1 4PY (1 page)
17 November 2006Registered office changed on 17/11/06 from: c/o brierley coleman & co, 3B portland chambers, 131-133 portland street, manchester M1 4PY (1 page)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 March 2006Return made up to 21/12/05; full list of members (7 pages)
2 March 2006Return made up to 21/12/05; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
6 January 2005Return made up to 21/12/04; full list of members (7 pages)
6 January 2005Return made up to 21/12/04; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
10 February 2004Return made up to 21/12/03; full list of members (7 pages)
10 February 2004Return made up to 21/12/03; full list of members (7 pages)
10 February 2004Ad 30/12/02--------- £ si 348@1=348 £ ic 2/350 (2 pages)
10 February 2004Ad 30/12/02--------- £ si 348@1=348 £ ic 2/350 (2 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
16 January 2003Return made up to 21/12/02; full list of members (7 pages)
16 January 2003Return made up to 21/12/02; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
17 January 2002Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
17 January 2002Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001Secretary resigned;director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001Secretary resigned;director resigned (1 page)
23 March 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Secretary resigned (1 page)
21 December 2000Incorporation (13 pages)
21 December 2000Incorporation (13 pages)