Company NameAtherton Creative Engineering Limited
DirectorKimberley Anne-Marie Harris
Company StatusActive - Proposal to Strike off
Company Number09590943
CategoryPrivate Limited Company
Incorporation Date14 May 2015(8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Kimberley Anne-Marie Harris
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Woodland Avenue
Hindley Green
Wigan
WN2 4PP
Director NameChristopher John Holt
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Woodland Avenue
Hindley Green
Wigan
WN2 4PP

Location

Registered AddressUnit 5, Victoria Works Industrial Estate Coal Pit Lane
Atherton
Manchester
M46 0RY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 May 2022 (1 year, 11 months ago)
Next Return Due28 May 2023 (overdue)

Filing History

25 August 2020Micro company accounts made up to 31 May 2020 (4 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
28 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 31 May 2018 (7 pages)
5 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
25 May 2017Register(s) moved to registered inspection location Unit 5, Victoria Works Industrial Estate Coal Pit Lane Atherton Manchester M46 0RY (1 page)
25 May 2017Register inspection address has been changed to Unit 5, Victoria Works Industrial Estate Coal Pit Lane Atherton Manchester M46 0RY (1 page)
25 May 2017Register inspection address has been changed to Unit 5, Victoria Works Industrial Estate Coal Pit Lane Atherton Manchester M46 0RY (1 page)
25 May 2017Register(s) moved to registered inspection location Unit 5, Victoria Works Industrial Estate Coal Pit Lane Atherton Manchester M46 0RY (1 page)
23 May 2017Registered office address changed from 43 Woodland Avenue Hindley Green Wigan WN2 4PP England to Unit 5, Victoria Works Industrial Estate Coal Pit Lane Atherton Manchester M46 0RY on 23 May 2017 (1 page)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 May 2017Registered office address changed from 43 Woodland Avenue Hindley Green Wigan WN2 4PP England to Unit 5, Victoria Works Industrial Estate Coal Pit Lane Atherton Manchester M46 0RY on 23 May 2017 (1 page)
27 March 2017Director's details changed for Mrs Kimberley Anne-Marie Harrison on 25 September 2015 (2 pages)
27 March 2017Director's details changed for Mrs Kimberley Anne-Marie Harrison on 25 September 2015 (2 pages)
9 November 2016Unaudited abridged accounts made up to 31 May 2016 (8 pages)
9 November 2016Unaudited abridged accounts made up to 31 May 2016 (8 pages)
11 October 2016Director's details changed for Mrs Kimberley Anne-Marie Harris on 14 May 2015 (2 pages)
11 October 2016Director's details changed for Mrs Kimberley Anne-Marie Harris on 14 May 2015 (2 pages)
30 May 2016Director's details changed for Kimberley Anne-Marie Harrison on 25 September 2015 (2 pages)
30 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(3 pages)
30 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(3 pages)
30 May 2016Director's details changed for Kimberley Anne-Marie Harrison on 25 September 2015 (2 pages)
8 June 2015Termination of appointment of Christopher John Holt as a director on 14 May 2015 (1 page)
8 June 2015Termination of appointment of Christopher John Holt as a director on 14 May 2015 (1 page)
28 May 2015Director's details changed for Kimberley Ann-Marie Harrison on 14 May 2015 (2 pages)
28 May 2015Director's details changed for Kimberley Ann-Marie Harrison on 14 May 2015 (2 pages)
14 May 2015Incorporation
Statement of capital on 2015-05-14
  • GBP 100
(28 pages)
14 May 2015Incorporation
Statement of capital on 2015-05-14
  • GBP 100
(28 pages)