General information

Name:

Atkins Holdings Ltd

Office Address:

Bramshott Meadows Burgh Hill Bramshott GU30 7RQ Liphook

Number: 01892575

Incorporation date: 1985-03-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Atkins Holdings Limited was set up as Private Limited Company, located in Bramshott Meadows Burgh Hill, Bramshott in Liphook. It's zip code is GU30 7RQ. This company was created in 1985-03-06. The Companies House Registration Number is 01892575. The company's SIC and NACE codes are 70100 and has the NACE code: Activities of head offices. The most recent annual accounts were submitted for the period up to 2022-03-31 and the most current confirmation statement was filed on 2023-08-13.

There's a group of eight directors supervising the following limited company now, namely William G., Charles M., Keith S. and 5 other directors who might be found below who have been doing the directors obligations since 2014. In order to find professional help with legal documentation, this limited company has been utilizing the skills of Charles M. as a secretary since 2015.

Company staff

Charles M.

Role: Secretary

Appointed: 21 January 2015

Latest update: 24 March 2024

William G.

Role: Director

Appointed: 09 October 2014

Latest update: 24 March 2024

Charles M.

Role: Director

Appointed: 03 May 2005

Latest update: 24 March 2024

Keith S.

Role: Director

Appointed: 06 May 2003

Latest update: 24 March 2024

Peter M.

Role: Director

Appointed: 01 July 1998

Latest update: 24 March 2024

Catherine B.

Role: Director

Appointed: 01 July 1998

Latest update: 24 March 2024

Bruce C.

Role: Director

Appointed: 01 July 1998

Latest update: 24 March 2024

Christopher M.

Role: Director

Appointed: 14 August 1991

Latest update: 24 March 2024

Nicholas W.

Role: Director

Appointed: 14 August 1991

Latest update: 24 March 2024

People with significant control

Executives with significant control over the firm are: William G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Bruce C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

William G.
Notified on 13 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bruce C.
Notified on 13 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anglo Saxon Trust Limited
Address: Forum 4 Grenville Street, St Helier, Jersey, JE4 8TQ, PO Box 264, Cannel Islands
Legal authority Companies (Jersey) Companies Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number Je92038
Notified on 13 August 2016
Ceased on 30 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Georgian Trust Limited
Address: Forum 4 Grenville Street, St Helier, Jersey, JE4 8TQ, PO Box 264, Channel Islands
Legal authority Companies (Jersey) Companies Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number Je88843
Notified on 13 August 2016
Ceased on 30 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 August 2024
Confirmation statement last made up date 13 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 14th, November 2023
accounts
Free Download Download filing (18 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
39
Company Age

Closest Companies - by postcode