Atlow Phenomenal Ltd

General information

Name:

Atlow Phenomenal Limited

Office Address:

Unit 1C, 55 Forest Road LE5 0BT Leicester

Number: 09206893

Incorporation date: 2014-09-08

Dissolution date: 2023-09-05

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 signifies the founding of Atlow Phenomenal Ltd, the firm registered at Unit 1C, 55, Forest Road in Leicester. It was founded on September 8, 2014. Its Companies House Registration Number was 09206893 and its postal code was LE5 0BT. The firm had been active on the British market for 9 years until September 5, 2023.

The following business was directed by 1 managing director: Mohammed A., who was appointed in 2022.

Mohammed A. was the individual who controlled 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

Mohammed A.

Role: Director

Appointed: 04 May 2022

Latest update: 6 April 2023

People with significant control

Mohammed A.
Notified on 4 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul H.
Notified on 2 December 2020
Ceased on 4 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Marcin S.
Notified on 5 October 2020
Ceased on 2 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alfie S.
Notified on 27 July 2020
Ceased on 5 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Josch H.
Notified on 5 March 2020
Ceased on 27 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Luke H.
Notified on 11 March 2019
Ceased on 5 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James A.
Notified on 5 October 2018
Ceased on 11 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert C.
Notified on 30 June 2016
Ceased on 5 October 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 24 August 2023
Confirmation statement last made up date 10 August 2022
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 08 September 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 12 April 2016
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
8
Company Age