Active - Proposal to Strike off
Company Information for ATHORN BUILDERS LIMITED
MITCHELLS CHARTERED ACCOUNTANTS & BUSINESS ADVISORS, 91-97 SALTERGATE, CHESTERFIELD, DERBYSHIRE, S40 1LA,
|
Company Registration Number
04959999
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ATHORN BUILDERS LIMITED | |
Legal Registered Office | |
MITCHELLS CHARTERED ACCOUNTANTS & BUSINESS ADVISORS 91-97 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA Other companies in S40 | |
Company Number | 04959999 | |
---|---|---|
Company ID Number | 04959999 | |
Date formed | 2003-11-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-09-30 | |
Account next due | 2018-06-30 | |
Latest return | 2016-11-11 | |
Return next due | 2017-11-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JUDITH ATHORN |
||
JUDITH ATHORN |
||
PAUL ATHORN |
||
RONALD ATHORN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2016 TO 30/09/2016 | |
AA01 | PREVSHO FROM 30/11/2016 TO 30/09/2016 | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 11/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 11/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 11/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2011 FROM FAO: MELANIE CUTT, 93/97 SALTERGATE, CHESTERFIELD DERBYSHIRE S40 1LA | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ATHORN / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ATHORN / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ATHORN / 01/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 11/11/03--------- £ SI 89@1=89 £ IC 1/90 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2011-12-01 | £ 26,679 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATHORN BUILDERS LIMITED
Called Up Share Capital | 2011-12-01 | £ 90 |
---|---|---|
Current Assets | 2011-12-01 | £ 12,539 |
Debtors | 2011-12-01 | £ 12,539 |
Fixed Assets | 2011-12-01 | £ 7,649 |
Shareholder Funds | 2011-12-01 | £ 6,491 |
Tangible Fixed Assets | 2011-12-01 | £ 6,899 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects not elsewhere classified) as ATHORN BUILDERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |