AATHMY ENTERPRISES LTD

Register to unlock more data on OkredoRegister

AATHMY ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09907479

Incorporation date

08/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Texaco Haverfordwest, Fishguard Road, Haverfordwest SA62 4BTCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2015)
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-04-26 with updates
dot icon14/05/2024
Director's details changed for Mrs Dilane Yathunanthan on 2024-05-14
dot icon14/05/2024
Change of details for Mrs Dilane Yathunanthan as a person with significant control on 2024-05-14
dot icon08/05/2024
Termination of appointment of Vijithan Singarajah as a director on 2024-04-30
dot icon08/05/2024
Cessation of Vijithan Singarajah as a person with significant control on 2024-04-30
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/05/2023
Director's details changed for Mr Vijithan Singarajah on 2023-05-02
dot icon02/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon14/04/2023
Registered office address changed from Texaco - Fishguard the High Street Fishguard SA65 9AT Wales to Texaco, Star Ridgeway Fishguard Road Haverfordwest SA62 4BT on 2023-04-14
dot icon14/04/2023
Director's details changed for Mr Yathunanthan Ganeshalingam on 2023-04-14
dot icon14/04/2023
Director's details changed for Mrs Dilane Yathunanthan on 2023-04-14
dot icon14/04/2023
Change of details for Mr Vijithan Singarajah as a person with significant control on 2023-04-14
dot icon14/04/2023
Change of details for Mr Yathunanthan Ganeshalingam as a person with significant control on 2023-04-14
dot icon14/04/2023
Registered office address changed from Texaco, Star Ridgeway Fishguard Road Haverfordwest SA62 4BT Wales to Texaco Haverfordwest Fishguard Road Haverfordwest SA62 4BT on 2023-04-14
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon26/05/2022
Change of details for Mr Vijithan Singarajah as a person with significant control on 2022-04-26
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/05/2021
Director's details changed for Mrs Dilane Yathunanthan on 2021-05-11
dot icon13/05/2021
Change of details for Mr Jathurshan Thirukketheesparan as a person with significant control on 2021-05-11
dot icon13/05/2021
Change of details for Mr Yathunanthan Ganeshalingam as a person with significant control on 2021-05-11
dot icon13/05/2021
Director's details changed for Mrs Dilane Yathunanthan on 2021-05-11
dot icon13/05/2021
Director's details changed for Mr Jathurshan Thirukketheesparan on 2021-05-11
dot icon13/05/2021
Director's details changed for Mr Yathunanthan Ganeshalingam on 2021-05-11
dot icon12/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon16/03/2020
Registered office address changed from Texaco Fishguard 52 ,High Street Fishguard SA65 9BE Wales to Texaco - Fishguard the High Street Fishguard SA65 9AT on 2020-03-16
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/09/2019
Registered office address changed from 25 Castle High Haverfordwest SA61 2SP Wales to Texaco Fishguard 52 ,High Street Fishguard SA65 9BE on 2019-09-16
dot icon04/06/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/07/2018
Compulsory strike-off action has been discontinued
dot icon26/07/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon17/07/2018
First Gazette notice for compulsory strike-off
dot icon09/01/2018
Director's details changed for Mrs Dilane Yathunanthan on 2017-12-28
dot icon09/01/2018
Director's details changed for Mr Jathurshan Thirukketheesparan on 2017-12-28
dot icon09/01/2018
Director's details changed for Mr Yathunanthan Ganeshalingam on 2017-12-28
dot icon09/01/2018
Director's details changed for Mr Vijithan Singarajah on 2018-01-09
dot icon02/01/2018
Registered office address changed from 35 Tyn-Waun Road Llansamlet SA9 7UP Wales to 25 Castle High Haverfordwest SA61 2SP on 2018-01-02
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon09/05/2017
Director's details changed for Mr Jathurshan Thirukkentheesparan on 2016-02-02
dot icon09/09/2016
Director's details changed for Mr Yathunanthan Ganeshalingam on 2016-09-08
dot icon08/09/2016
Director's details changed for Mrs Dilane Yathunanthan on 2016-09-08
dot icon08/09/2016
Director's details changed for Mr Jathurshan Thirukkentheesparan on 2016-09-08
dot icon08/09/2016
Director's details changed for Mr Vijithan Singarajah on 2016-09-08
dot icon08/09/2016
Director's details changed for Mr Yathunanthan Ganeshalingam on 2016-06-08
dot icon08/09/2016
Registered office address changed from 4 Drummau Road Skewen Neath SA10 6NU Wales to 35 Tyn-Waun Road Llansamlet SA9 7UP on 2016-09-08
dot icon26/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon02/02/2016
Appointment of Mr Vijithan Singarajah as a director on 2016-02-02
dot icon02/02/2016
Appointment of Mr Yathunanthan Ganeshalingam as a director on 2016-02-02
dot icon02/02/2016
Appointment of Mr Jathurshan Thirukkentheesparan as a director on 2016-02-02
dot icon08/12/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

11
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
7.28K
-
0.00
-
-
2022
11
3.48K
-
0.00
-
-
2022
11
3.48K
-
0.00
-
-

Employees

2022

Employees

11 Descended-31 % *

Net Assets(GBP)

3.48K £Descended-52.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jathurshan Thirukketheesparan
Director
02/02/2016 - Present
5
Ganeshalingam, Yathunanthan
Director
02/02/2016 - Present
4
Mrs Dilane Yathunanthan
Director
08/12/2015 - Present
-
Singarajah, Vijithan
Director
02/02/2016 - 30/04/2024
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AATHMY ENTERPRISES LTD

AATHMY ENTERPRISES LTD is an(a) Active company incorporated on 08/12/2015 with the registered office located at Texaco Haverfordwest, Fishguard Road, Haverfordwest SA62 4BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of AATHMY ENTERPRISES LTD?

toggle

AATHMY ENTERPRISES LTD is currently Active. It was registered on 08/12/2015 .

Where is AATHMY ENTERPRISES LTD located?

toggle

AATHMY ENTERPRISES LTD is registered at Texaco Haverfordwest, Fishguard Road, Haverfordwest SA62 4BT.

What does AATHMY ENTERPRISES LTD do?

toggle

AATHMY ENTERPRISES LTD operates in the Retail sale of automotive fuel in specialised stores (47.30 - SIC 2007) sector.

How many employees does AATHMY ENTERPRISES LTD have?

toggle

AATHMY ENTERPRISES LTD had 11 employees in 2022.

What is the latest filing for AATHMY ENTERPRISES LTD?

toggle

The latest filing was on 16/09/2025: Micro company accounts made up to 2024-12-31.