Company NameD. Atkinson Maintenance Limited
DirectorsDarron Atkinson and Michael Atkinson
Company StatusActive
Company Number04654993
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Darron Atkinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnits B7 & B8 Greengate Industrial Estate, Greensi
Middleton
Manchester
M24 1SW
Secretary NamePaula Atkinson
NationalityBritish
StatusCurrent
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUnits B7 & B8 Greengate Industrial Estate, Greensi
Middleton
Manchester
M24 1SW
Director NameMr Michael Atkinson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnits B7 & B8 Greengate Industrial Estate, Greensi
Middleton
Manchester
M24 1SW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitedamaintenance.co.uk
Email address[email protected]
Telephone0161 6431536
Telephone regionManchester

Location

Registered AddressUnits B7 & B8 Greengate Industrial Estate, Greenside Way
Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

150 at £1Darron Atkinson
25.00%
Ordinary A
150 at £1Darron Atkinson
25.00%
Ordinary B
150 at £1Paula Atkinson
25.00%
Ordinary A
150 at £1Paula Atkinson
25.00%
Ordinary B

Financials

Year2014
Net Worth£80,557
Cash£29,495
Current Liabilities£250,683

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 2 weeks from now)

Charges

28 February 2003Delivered on: 4 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 June 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
3 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
1 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
16 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
10 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
13 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
9 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
9 August 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
4 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 600
(5 pages)
4 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 600
(5 pages)
3 June 2015Appointment of Mr Michael Atkinson as a director on 1 May 2015 (2 pages)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 June 2015Appointment of Mr Michael Atkinson as a director on 1 May 2015 (2 pages)
3 June 2015Appointment of Mr Michael Atkinson as a director on 1 May 2015 (2 pages)
6 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 600
(5 pages)
6 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 600
(5 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 600
(5 pages)
10 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 600
(5 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 May 2013Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 8 May 2013 (1 page)
28 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
1 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
13 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 February 2011Secretary's details changed for Paula Atkinson on 30 January 2011 (1 page)
15 February 2011Director's details changed for Darron Atkinson on 30 January 2011 (2 pages)
15 February 2011Director's details changed for Darron Atkinson on 30 January 2011 (2 pages)
15 February 2011Secretary's details changed for Paula Atkinson on 30 January 2011 (1 page)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 October 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 600
(4 pages)
25 October 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 600
(4 pages)
25 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
19 February 2010Register inspection address has been changed (1 page)
15 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 February 2009Return made up to 30/01/09; full list of members (3 pages)
9 February 2009Return made up to 30/01/09; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
30 June 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
1 February 2008Return made up to 30/01/08; full list of members (2 pages)
1 February 2008Return made up to 30/01/08; full list of members (2 pages)
20 December 2007Registered office changed on 20/12/07 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
20 December 2007Registered office changed on 20/12/07 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
24 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 March 2007Return made up to 30/01/07; full list of members (6 pages)
19 March 2007Return made up to 30/01/07; full list of members (6 pages)
17 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 February 2006Return made up to 30/01/06; full list of members (6 pages)
10 February 2006Return made up to 30/01/06; full list of members (6 pages)
30 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
30 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 February 2005Return made up to 03/02/05; full list of members (6 pages)
10 February 2005Return made up to 03/02/05; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
26 July 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
3 April 2004£ nc 100/300 01/12/03 (1 page)
3 April 2004Resolutions
  • RES13 ‐ 200 share issued 01/12/03
(1 page)
3 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2004Resolutions
  • RES13 ‐ 200 share issued 01/12/03
(1 page)
3 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2004£ nc 100/300 01/12/03 (1 page)
17 March 2004Ad 01/12/03--------- £ si 299@1 (2 pages)
17 March 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 March 2004Ad 01/12/03--------- £ si 299@1 (2 pages)
17 March 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
12 February 2003Registered office changed on 12/02/03 from: 16 saint john street london EC1M 4NT (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 16 saint john street london EC1M 4NT (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Director resigned (1 page)
3 February 2003Incorporation (14 pages)
3 February 2003Incorporation (14 pages)