ATCO (IMPORT & EXPORT) LIMITED

Register to unlock more data on OkredoRegister

ATCO (IMPORT & EXPORT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03284574

Incorporation date

27/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Union House, 111 New Union Street, Coventry CV1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1996)
dot icon14/01/2026
Confirmation statement made on 2025-11-27 with no updates
dot icon18/12/2025
Director's details changed for Arnold Owen Boyle on 1996-11-27
dot icon30/09/2025
Director's details changed for Arnold Owen Boyle on 1996-11-27
dot icon16/09/2025
Termination of appointment of Abigail Anne Boyle as a secretary on 2025-09-16
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon09/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon16/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon15/11/2019
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 2019-11-15
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2013
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 2013-09-24
dot icon11/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon15/12/2009
Director's details changed for Arnold Owen Boyle on 2009-10-01
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 27/11/08; full list of members
dot icon05/01/2009
Director's change of particulars / arnold boyle / 27/11/2008
dot icon28/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/12/2008
Director's change of particulars / arnold boyle / 27/11/2008
dot icon06/08/2008
Registered office changed on 06/08/2008 from foresters house 25 winnock road colchester essex CO1 2BG
dot icon07/01/2008
Return made up to 27/11/07; no change of members
dot icon20/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 27/11/06; full list of members
dot icon13/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/12/2005
Return made up to 27/11/05; full list of members
dot icon31/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/02/2005
Return made up to 27/11/04; full list of members
dot icon22/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/02/2004
Return made up to 27/11/03; full list of members
dot icon02/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/12/2002
Return made up to 27/11/02; full list of members
dot icon29/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/01/2002
Return made up to 27/11/01; full list of members
dot icon27/01/2002
Secretary resigned
dot icon29/10/2001
New secretary appointed
dot icon12/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon28/12/2000
Return made up to 27/11/00; full list of members
dot icon08/08/2000
Accounts made up to 1999-12-31
dot icon24/11/1999
Return made up to 27/11/99; full list of members
dot icon28/10/1999
Accounts made up to 1998-12-31
dot icon05/02/1999
Return made up to 27/11/98; no change of members
dot icon23/12/1998
Accounts made up to 1997-12-31
dot icon26/02/1998
Return made up to 27/11/97; full list of members
dot icon18/12/1997
Registered office changed on 18/12/97 from: bank house 129 high street needham market ipswich IP6 8DH
dot icon18/12/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon24/11/1997
Ad 27/11/96--------- £ si 100@1=100 £ ic 100/200
dot icon27/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
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
27/11/2026
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
1
4.30K
-
0.00
-
-
2022
2
4.61K
-
0.00
-
-
2022
2
4.61K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

4.61K £Ascended7.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Steven William
Secretary
27/11/1996 - 31/12/2000
-
Boyle, Abigail Anne
Secretary
01/01/2001 - 16/09/2025
-
Boyle, Arnold Owen
Director
27/11/1996 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATCO (IMPORT & EXPORT) LIMITED

ATCO (IMPORT & EXPORT) LIMITED is an(a) Active company incorporated on 27/11/1996 with the registered office located at Union House, 111 New Union Street, Coventry CV1 2NT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATCO (IMPORT & EXPORT) LIMITED?

toggle

ATCO (IMPORT & EXPORT) LIMITED is currently Active. It was registered on 27/11/1996 .

Where is ATCO (IMPORT & EXPORT) LIMITED located?

toggle

ATCO (IMPORT & EXPORT) LIMITED is registered at Union House, 111 New Union Street, Coventry CV1 2NT.

What does ATCO (IMPORT & EXPORT) LIMITED do?

toggle

ATCO (IMPORT & EXPORT) LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does ATCO (IMPORT & EXPORT) LIMITED have?

toggle

ATCO (IMPORT & EXPORT) LIMITED had 2 employees in 2022.

What is the latest filing for ATCO (IMPORT & EXPORT) LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-11-27 with no updates.