Atkinson-walker (saws) Limited

General information

Name:

Atkinson-walker (saws) Ltd

Office Address:

Riverside House Irwell Street M3 5EN Manchester

Number: 00229203

Incorporation date: 1928-03-28

Dissolution date: 2020-04-30

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 01292590632

Emails:

  • enquiries@hopehomes.co.uk

Website

www.hopehomes.co.uk

Description

Data updated on:

This firm was located in Manchester under the ID 00229203. It was set up in 1928. The office of the firm was situated at Riverside House Irwell Street. The postal code for this address is M3 5EN. This enterprise was dissolved in 2020, meaning it had been in business for 92 years.

Taking into consideration the company's directors directory, there were ten directors including: Antony E., Mark S. and Christopher S..

The companies that controlled this firm included: Gbu Tooling Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Sheffield at Cotton Mill Row, S3 8RU and was registered as a PSC under the registration number 09080701.

Financial data based on annual reports

Company staff

Antony E.

Role: Director

Appointed: 02 September 2016

Latest update: 17 February 2024

Mark S.

Role: Director

Appointed: 25 June 2014

Latest update: 17 February 2024

Christopher S.

Role: Director

Appointed: 25 June 2014

Latest update: 17 February 2024

Nicholas A.

Role: Director

Appointed: 25 June 2014

Latest update: 17 February 2024

Terence L.

Role: Director

Appointed: 25 June 2014

Latest update: 17 February 2024

People with significant control

Gbu Tooling Limited
Address: 1 Cotton Mill Row Cotton Mill Row, Sheffield, S3 8RU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 09080701
Notified on 11 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 22 August 2018
Confirmation statement last made up date 08 August 2017
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2016-12-31 (AA)
filed on: 25th, September 2017
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

1 Cotton Mill Row

Post code:

S3 8RU

City / Town:

Sheffield

HQ address,
2015

Address:

1 Cotton Mill Row

Post code:

S3 8RU

City / Town:

Sheffield

Accountant/Auditor,
2014

Name:

Grey And Green Limited

Address:

Rutledge Mews 1-3 Southbourne Road

Post code:

S10 2QN

City / Town:

Sheffield

Accountant/Auditor,
2015

Name:

Grey And Green Limited

Address:

G2, 12 Leeds Road

Post code:

S9 3TY

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 25730 : Manufacture of tools
92
Company Age

Closest Companies - by postcode