General information

Name:

Atkinson Vos Ltd

Office Address:

Wenning Mill Wenning Avenue Bentham LA2 7LW Lancaster

Number: 02873238

Incorporation date: 1993-11-18

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

1993 signifies the launching of Atkinson Vos Limited, the company located at Wenning Mill Wenning Avenue, Bentham in Lancaster. That would make 31 years Atkinson Vos has prospered in the UK, as it was created on Thursday 18th November 1993. The company's reg. no. is 02873238 and the zip code is LA2 7LW. It has a history in registered name changing. In the past, the company had two different company names. Until 2001 the company was prospering as Africa Link and before that the registered company name was Frank Atkinson. This company's principal business activity number is 45310 which stands for Wholesale trade of motor vehicle parts and accessories. 2022-10-31 is the last time when account status updates were reported.

As for the following firm, just about all of director's assignments have so far been fulfilled by Simon W. who was designated to this position in 2009. Since Thursday 3rd September 2009 Jacob V., had been supervising the following firm until the resignation on Thursday 13th December 2012. In addition a different director, namely Frank A. gave up the position in 2018.

  • Previous company's names
  • Atkinson Vos Limited 2001-07-12
  • Africa Link Limited 1994-07-04
  • Frank Atkinson Limited 1993-11-18

Financial data based on annual reports

Company staff

Simon W.

Role: Director

Appointed: 03 September 2009

Latest update: 27 February 2024

People with significant control

Executives with significant control over the firm are: Simon W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Frank A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Simon W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Frank A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jacob V.
Notified on 6 April 2016
Ceased on 30 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 2015-12-01
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 2015-12-01
Annual Accounts 2017-03-01
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 2017-03-01
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022 (AA)
filed on: 26th, April 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
30
Company Age

Closest companies