Atmosphere Contracts & Design Limited

General information

Name:

Atmosphere Contracts & Design Ltd

Office Address:

127 Maple Leaf Business Park CT12 5GY Manston

Number: 07389045

Incorporation date: 2010-09-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 is the date that marks the founding of Atmosphere Contracts & Design Limited, a firm registered at 127 Maple Leaf Business Park, in Manston. That would make 14 years Atmosphere Contracts & Design has prospered in the UK, as it was registered on 2010-09-28. Its registration number is 07389045 and the postal code is CT12 5GY. The enterprise's registered with SIC code 71200, that means Technical testing and analysis. Atmosphere Contracts & Design Ltd filed its latest accounts for the financial period up to 2022-12-31. The most recent confirmation statement was submitted on 2022-12-01.

The information detailing the firm's members reveals there are three directors: James L., Graham R. and Nicola M. who joined the company's Management Board on 2020-10-01, 2010-09-28.

Executives with significant control over the firm are: Graham R. has substantial control or influence over the company. Marsha R. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

James L.

Role: Director

Appointed: 01 October 2020

Latest update: 17 January 2024

Graham R.

Role: Director

Appointed: 28 September 2010

Latest update: 17 January 2024

Nicola M.

Role: Director

Appointed: 28 September 2010

Latest update: 17 January 2024

People with significant control

Graham R.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Marsha R.
Notified on 30 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20 August 2014
Annual Accounts 28 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 28 September 2015
Annual Accounts 26 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 26 September 2016
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
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with updates December 1, 2023 (CS01)
filed on: 13th, December 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Tonford Manor Tonford Lane Harbledown

Post code:

CT2 9BH

City / Town:

Canterbury

HQ address,
2013

Address:

Tonford Manor Tonford Lane Harbledown

Post code:

CT2 9BH

City / Town:

Canterbury

HQ address,
2014

Address:

Tonford Manor Tonford Lane Harbledown

Post code:

CT2 9BH

City / Town:

Canterbury

HQ address,
2015

Address:

Tonford Manor Tonford Lane Harbledown

Post code:

CT2 9BH

City / Town:

Canterbury

Accountant/Auditor,
2014 - 2013

Name:

Lakin Clark Limited

Address:

Delandale House 37 Old Dover Road

Post code:

CT1 3JF

City / Town:

Canterbury

Accountant/Auditor,
2015

Name:

Wilkins Kennedy Llp

Address:

Delandale House 37 Old Dover Road

Post code:

CT1 3JF

City / Town:

Canterbury

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
  • 31010 : Manufacture of office and shop furniture
  • 71121 : Engineering design activities for industrial process and production
13
Company Age