Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFTERATHENA LIMITED
Company Information for

AFTERATHENA LIMITED

7 WINCKLEY SQUARE, PRESTON, PR1 3JD,
Company Registration Number
05172986
Private Limited Company
Active

Company Overview

About Afterathena Ltd
AFTERATHENA LIMITED was founded on 2004-07-07 and has its registered office in Preston. The organisation's status is listed as "Active". Afterathena Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AFTERATHENA LIMITED
 
Legal Registered Office
7 WINCKLEY SQUARE
PRESTON
PR1 3JD
Other companies in PR7
 
Previous Names
ATG HEALTH & SAFETY CONSULTANTS LIMITED29/03/2023
Filing Information
Company Number 05172986
Company ID Number 05172986
Date formed 2004-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB842085239  
Last Datalog update: 2024-01-05 07:34:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFTERATHENA LIMITED
Is this data useful to you?
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.

Company Officers of AFTERATHENA LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN LEA
Company Secretary 2004-07-07
KAREN LEA
Director 2004-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK IAN DANDY
Director 2004-08-31 2007-05-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-21CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-03-29Company name changed atg health & safety consultants LIMITED\certificate issued on 29/03/23
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-04AP01DIRECTOR APPOINTED MR OLIVER JOHN MCCANN
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SHRUTISHA GAUTUM MORRIS
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LEA
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2019-12-04AA01Current accounting period shortened from 07/05/20 TO 31/03/20
2019-11-19AA07/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23AA01Previous accounting period shortened from 31/08/19 TO 07/05/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM Ordnance House Unit 6, East Terrace Business Park Euxton Lane Chorley PR7 6TB England
2019-06-03TM02Termination of appointment of Andrew John Lea on 2019-05-07
2019-06-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BOYLE
2019-05-17RES10Resolutions passed:
  • Resolution of allotment of securities
2019-05-17SH0107/07/05 STATEMENT OF CAPITAL GBP 100
2019-05-16PSC07CESSATION OF KAREN LEA AS A PERSON OF SIGNIFICANT CONTROL
2019-05-16PSC02Notification of Napthens Llp as a person with significant control on 2019-05-07
2018-11-26AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-01-02AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM Prospect House 14 Ashfield Road Chorley Lancashire PR7 1LH
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2016-12-05AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-01-13AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0107/07/15 ANNUAL RETURN FULL LIST
2014-12-05AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0107/07/14 ANNUAL RETURN FULL LIST
2013-11-26AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AR0107/07/13 ANNUAL RETURN FULL LIST
2012-11-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0107/07/12 ANNUAL RETURN FULL LIST
2011-11-21AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22AR0107/07/11 ANNUAL RETURN FULL LIST
2010-11-24AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-28AR0107/07/10 ANNUAL RETURN FULL LIST
2010-07-28CH01Director's details changed for Karen Lea on 2010-07-06
2009-11-18AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-08363aReturn made up to 07/07/09; full list of members
2008-11-17AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-22363aReturn made up to 07/07/08; full list of members
2008-07-21288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW LEA / 21/07/2008
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN LEA / 21/07/2008
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-07-26363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-06-04288bDIRECTOR RESIGNED
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 2 FERRY ROAD OFFICE PARK, FERRY ROAD, RIVERSWAY PRESTON LANCASHIRE PR2 2YH
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-01363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-08225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05
2005-07-25363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2004-09-13288aNEW DIRECTOR APPOINTED
2004-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to AFTERATHENA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AFTERATHENA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AFTERATHENA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-08-31 £ 48,772
Creditors Due Within One Year 2012-08-31 £ 52,162
Provisions For Liabilities Charges 2013-08-31 £ 1,262

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-05-07
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 AFTERATHENA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 18,703
Cash Bank In Hand 2012-08-31 £ 33,178
Current Assets 2013-08-31 £ 60,401
Current Assets 2012-08-31 £ 69,792
Debtors 2013-08-31 £ 41,698
Debtors 2012-08-31 £ 36,614
Shareholder Funds 2013-08-31 £ 17,880
Shareholder Funds 2012-08-31 £ 22,447
Tangible Fixed Assets 2013-08-31 £ 7,513
Tangible Fixed Assets 2012-08-31 £ 5,654

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AFTERATHENA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFTERATHENA LIMITED
Trademarks
We have not found any records of AFTERATHENA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFTERATHENA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AFTERATHENA LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where AFTERATHENA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFTERATHENA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AFTERATHENA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4