G F Atthowe Builders Ltd

General information

Name:

G F Atthowe Builders Limited

Office Address:

2a Cyprus Street NR1 3AX Norwich

Number: 05864767

Incorporation date: 2006-07-03

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

G F Atthowe Builders started conducting its business in 2006 as a Private Limited Company with reg. no. 05864767. This particular company has been active for eighteen years and the present status is active. This company's headquarters is registered in Norwich at 2a Cyprus Street. You can also find this business utilizing the postal code of NR1 3AX. This enterprise's classified under the NACE and SIC code 82990: Other business support service activities not elsewhere classified. Sunday 31st July 2022 is the last time when account status updates were reported.

In order to be able to match the demands of its customers, the firm is permanently being developed by a unit of two directors who are Keith A. and Jeffrey A.. Their mutual commitment has been of prime importance to this firm for 13 years. To help the directors in their tasks, the abovementioned firm has been using the skills of Keith A. as a secretary for the last eighteen years.

Financial data based on annual reports

Company staff

Keith A.

Role: Director

Appointed: 14 February 2011

Latest update: 15 March 2024

Keith A.

Role: Secretary

Appointed: 03 July 2006

Latest update: 15 March 2024

Jeffrey A.

Role: Director

Appointed: 03 July 2006

Latest update: 15 March 2024

People with significant control

The companies with significant control over this firm are as follows: Kmla Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Norwich at 51 - 59 Rose Lane, NR1 1BY and was registered as a PSC under the reg no 12145720.

Kmla Ltd
Address: The Union Building 51 - 59 Rose Lane, Norwich, NR1 1BY, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12145720
Notified on 31 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Keith A.
Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control:
1/2 or less of shares
Jeffey A.
Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 26th January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 26th January 2015
Annual Accounts 4th April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 4th April 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 22 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 22 March 2013
Annual Accounts 3 February 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 3 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from Union Suite the Union Building Rose Lane Norwich NR1 1BY England on 2023/10/16 to 2a Cyprus Street Norwich Norfolk NR1 3AX (AD01)
filed on: 16th, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2013

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2014

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2015

Address:

C/o Aston Shaw The Union Building 51-59 Rose Lane

Post code:

NR1 1BY

City / Town:

Norwich

Accountant/Auditor,
2012 - 2013

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2015

Name:

Aston Shaw Ltd

Address:

The Union Building 51-59 Rose Lane

Post code:

NR1 1BY

City / Town:

Norwich

Accountant/Auditor,
2014

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode