John Atkinson Interiors Limited

General information

Name:

John Atkinson Interiors Ltd

Office Address:

Deanfield Mills Asquith Avenue LS27 9QT Morley Leeds

Number: 01324278

Incorporation date: 1977-08-04

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The John Atkinson Interiors Limited company has been operating on the market for at least 47 years, as it's been established in 1977. Registered with number 01324278, John Atkinson Interiors is a Private Limited Company with office in Deanfield Mills, Morley Leeds LS27 9QT. John Atkinson Interiors Limited was listed twenty one years from now as John Atkinson Ceilings. This business's declared SIC number is 43330: Floor and wall covering. The company's most recent filed accounts documents describe the period up to Fri, 30th Sep 2022 and the most recent confirmation statement was submitted on Thu, 1st Dec 2022.

John Atkinson Interiors Ltd is a small-sized vehicle operator with the licence number OB0185817. The firm has one transport operating centre in the country. In their subsidiary in Leeds on Asquith Avenue, 3 machines are available.

The enterprise's trademark is "Acoustiprint". They applied for its registration on 2013-05-23 and their IPO granted it three months later. The trademark expires on 2023-05-23.

Gareth C. and Jonathan H. are registered as the company's directors and have been expanding the company since April 2015.

  • Previous company's names
  • John Atkinson Interiors Limited 2003-04-17
  • John Atkinson Ceilings Limited 1977-08-04

Trade marks

Trademark UK00003007228
Trademark image:-
Trademark name:Acoustiprint
Status:Registered
Filing date:2013-05-23
Date of entry in register:2013-08-30
Renewal date:2023-05-23
Owner name:John Atkinson Interiors Ltd
Owner address:Deanfield Mills, Asquith Avenue, Morley, LEEDS, United Kingdom, LS27 9QT

Financial data based on annual reports

Company staff

Gareth C.

Role: Director

Appointed: 22 April 2015

Latest update: 21 March 2024

Jonathan H.

Role: Director

Appointed: 01 October 2005

Latest update: 21 March 2024

People with significant control

Executives who have control over the firm are as follows: Gareth C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gareth C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony H.
Notified on 6 April 2016
Ceased on 27 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 16 January 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 16 January 2014
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 10 December 2014
Annual Accounts 5 January 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 5 January 2016
Annual Accounts
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 2023-09-30

Company Vehicle Operator Data

Deanfield Mill

Address

Asquith Avenue , Morley

City

Leeds

Postal code

LS27 9QT

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 20th, March 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
  • 43310 : Plastering
  • 41201 : Construction of commercial buildings
  • 43390 : Other building completion and finishing
46
Company Age

Similar companies nearby

Closest companies