Atkinsons Holdings Limited

General information

Name:

Atkinsons Holdings Ltd

Office Address:

St Helens House King Street DE1 3EE Derby

Number: 00595604

Incorporation date: 1957-12-18

Dissolution date: 2020-01-11

End of financial year: 07 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company called Atkinsons Holdings was started on 1957-12-18 as a private limited company. The company head office was registered in Derby on St Helens House, King Street. This place zip code is DE1 3EE. The company registration number for Atkinsons Holdings Limited was 00595604. Atkinsons Holdings Limited had been in business for 63 years until 2020-01-11.

The company was supervised by one managing director: Mark A. who was supervising it for twenty eight years.

Mark A. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Rosalind H.

Role: Secretary

Appointed: 20 November 2003

Latest update: 15 June 2023

Mark A.

Role: Director

Appointed: 13 November 1992

Latest update: 15 June 2023

People with significant control

Mark A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 07 October 2019
Account last made up date 31 December 2017
Confirmation statement next due date 17 September 2019
Confirmation statement last made up date 03 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 8 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 8 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts 9 June 2016
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9 June 2016
Annual Accounts 7 August 2014
Date Approval Accounts 7 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2017 (AA)
filed on: 24th, September 2018
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

26 Park Road

Post code:

LE13 1TT

City / Town:

Melton Mowbray

HQ address,
2014

Address:

26 Park Road

Post code:

LE13 1TT

City / Town:

Melton Mowbray

HQ address,
2015

Address:

26 Park Road

Post code:

LE13 1TT

City / Town:

Melton Mowbray

Accountant/Auditor,
2014 - 2015

Name:

Duncan & Toplis Limited

Address:

26 Park Road

Post code:

LE13 1TT

City / Town:

Melton Mowbray

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
62
Company Age

Closest Companies - by postcode