ATCOST ALUMINIUM LIMITED

Register to unlock more data on OkredoRegister

ATCOST ALUMINIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03351490

Incorporation date

11/04/1997

Size

Dormant

Contacts

Registered address

Registered address

Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, Hampshire PO1 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1997)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon25/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon22/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon12/03/2024
Accounts for a dormant company made up to 2023-09-30
dot icon24/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon18/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon25/02/2022
Certificate of change of name
dot icon29/07/2021
Resolutions
dot icon27/07/2021
Confirmation statement made on 2021-04-04 with updates
dot icon26/07/2021
Cessation of John Pace Edwards as a person with significant control on 2021-04-01
dot icon26/07/2021
Notification of David John Edwards as a person with significant control on 2021-04-01
dot icon26/07/2021
Termination of appointment of John Pace Edwards as a director on 2021-04-01
dot icon22/06/2021
Appointment of Mr David John Edwards as a director on 2021-04-01
dot icon17/06/2021
Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth Hampshire PO1 3EY on 2021-06-17
dot icon17/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon17/06/2021
Accounts for a dormant company made up to 2019-09-30
dot icon10/06/2021
Compulsory strike-off action has been discontinued
dot icon09/06/2021
Termination of appointment of John Edwards as a secretary on 2020-04-03
dot icon09/06/2021
Confirmation statement made on 2020-04-04 with no updates
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon15/07/2020
Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to 20C Ordnance Row Portsmouth PO1 3DN on 2020-07-15
dot icon20/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon25/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon04/04/2019
Change of details for Mr John Pace Edwards as a person with significant control on 2016-04-06
dot icon03/04/2019
Change of details for Mr John Pace Edwards as a person with significant control on 2016-04-06
dot icon19/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon21/04/2017
Accounts for a dormant company made up to 2016-09-30
dot icon06/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon10/11/2016
Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 2016-11-10
dot icon22/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon22/04/2016
Secretary's details changed for John Edwards on 2016-04-11
dot icon21/04/2016
Director's details changed for Mr John Pace Edwards on 2016-04-11
dot icon19/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/07/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon14/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon29/06/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon29/06/2012
Secretary's details changed for John Pace-Edwards on 2011-04-12
dot icon23/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon15/06/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mr John Edwards on 2009-10-01
dot icon08/07/2009
Appointment terminated director david edwards
dot icon08/07/2009
Appointment terminate, director and secretary sheila mary pace edwards logged form
dot icon08/07/2009
Director appointed john edwards
dot icon08/07/2009
Certificate of change of name
dot icon07/07/2009
Return made up to 11/04/09; full list of members
dot icon29/12/2008
Accounts for a dormant company made up to 2008-09-30
dot icon23/09/2008
Accounting reference date extended from 31/05/2008 to 30/09/2008
dot icon19/05/2008
Return made up to 11/04/08; full list of members
dot icon23/12/2007
Accounts for a dormant company made up to 2007-05-31
dot icon13/08/2007
Return made up to 11/04/07; no change of members
dot icon21/03/2007
Return made up to 11/04/06; full list of members
dot icon05/09/2006
Accounts for a dormant company made up to 2006-05-31
dot icon17/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon09/04/2005
Return made up to 11/04/05; full list of members
dot icon09/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon24/09/2004
Return made up to 11/04/04; full list of members
dot icon16/12/2003
Accounts for a dormant company made up to 2003-05-31
dot icon02/06/2003
Return made up to 11/04/03; full list of members
dot icon02/06/2003
Accounts for a dormant company made up to 2002-05-30
dot icon11/09/2002
Return made up to 11/04/01; full list of members
dot icon21/07/2002
Return made up to 11/04/02; full list of members
dot icon12/04/2002
Registered office changed on 12/04/02 from: c/o haynes & co 1 the croft house inval haslemere surrey GU27 1AH
dot icon28/11/2001
Accounts for a dormant company made up to 2001-04-30
dot icon21/11/2001
Accounting reference date extended from 30/04/02 to 31/05/02
dot icon03/04/2001
New secretary appointed
dot icon03/04/2001
New director appointed
dot icon03/04/2001
Accounts for a dormant company made up to 2000-04-30
dot icon18/05/2000
Return made up to 11/04/00; full list of members
dot icon17/02/2000
Certificate of change of name
dot icon04/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon20/04/1999
Return made up to 11/04/99; no change of members
dot icon08/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon08/02/1999
Resolutions
dot icon07/08/1998
Registered office changed on 07/08/98 from: 18 pine view close haslemere surrey GU27 1DU
dot icon20/04/1998
Return made up to 11/04/98; full list of members
dot icon13/06/1997
Resolutions
dot icon13/06/1997
New director appointed
dot icon13/06/1997
New secretary appointed
dot icon13/06/1997
Secretary resigned
dot icon13/06/1997
Director resigned
dot icon11/06/1997
Registered office changed on 11/06/97 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN
dot icon11/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Harold
Nominee Secretary
10/04/1997 - 10/04/1997
1305
Wayne, Yvonne
Nominee Director
10/04/1997 - 10/04/1997
3393
Edwards, Sheila Mary
Secretary
31/12/2000 - 30/06/2009
-
Edwards, John
Secretary
10/04/1997 - 02/04/2020
-
Pace Edwards, Sheila Mary
Director
10/04/1997 - 30/06/2009
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATCOST ALUMINIUM LIMITED

ATCOST ALUMINIUM LIMITED is an(a) Active company incorporated on 11/04/1997 with the registered office located at Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, Hampshire PO1 3EY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATCOST ALUMINIUM LIMITED?

toggle

ATCOST ALUMINIUM LIMITED is currently Active. It was registered on 11/04/1997 .

Where is ATCOST ALUMINIUM LIMITED located?

toggle

ATCOST ALUMINIUM LIMITED is registered at Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, Hampshire PO1 3EY.

What does ATCOST ALUMINIUM LIMITED do?

toggle

ATCOST ALUMINIUM LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ATCOST ALUMINIUM LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-09-30.