ATCOST CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ATCOST CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06219675

Incorporation date

19/04/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Rollestone House, 20-22 Bridge Street, Horncastle, Lincolnshire LN9 5HZCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2007)
dot icon08/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon20/02/2026
Change of details for Mr Spencer Fredrick Howell as a person with significant control on 2026-02-20
dot icon20/02/2026
Director's details changed for Mr Spencer Fredrick Howell on 2026-02-20
dot icon18/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon31/12/2024
Termination of appointment of Yauheniya Howell as a secretary on 2024-12-30
dot icon31/12/2024
Termination of appointment of Yauheniya Howell as a director on 2024-12-30
dot icon20/12/2024
Registered office address changed from The Grange Howdales Road South Cockerington Louth Lincolnshire LN11 7SY England to Rollestone House 20-22 Bridge Street Horncastle Lincolnshire LN9 5HZ on 2024-12-20
dot icon20/12/2024
Change of details for Mr Spencer Fredrick Howell as a person with significant control on 2024-12-19
dot icon20/12/2024
Secretary's details changed for Mrs Yauheniya Howell on 2024-12-19
dot icon20/12/2024
Director's details changed for Mr Spencer Fredrick Howell on 2024-12-19
dot icon20/12/2024
Director's details changed for Mrs Yauheniya Howell on 2024-12-19
dot icon01/10/2024
Appointment of Mrs Yauheniya Howell as a director on 2024-10-01
dot icon21/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon08/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon21/09/2022
Appointment of Mrs Yauheniya Howell as a secretary on 2022-09-21
dot icon28/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon18/03/2022
Termination of appointment of Yauheniya Howell as a director on 2022-03-18
dot icon17/03/2022
Appointment of Mrs Yauheniya Howell as a director on 2022-03-17
dot icon05/01/2022
Registered office address changed from The Woodlands Main Road Theddlethorpe Mablethorpe Lincolnshire LN12 1NQ to The Grange Howdales Road South Cockerington Louth Lincolnshire LN11 7SY on 2022-01-05
dot icon24/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon20/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon03/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon20/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon13/11/2019
Director's details changed for Mr Spencer Fredrick Howell on 2019-11-13
dot icon13/11/2019
Change of details for Mr Spencer Fredrick Howell as a person with significant control on 2019-11-13
dot icon12/08/2019
Satisfaction of charge 062196750017 in full
dot icon12/08/2019
Satisfaction of charge 062196750018 in full
dot icon12/08/2019
Satisfaction of charge 062196750022 in full
dot icon25/07/2019
Satisfaction of charge 14 in full
dot icon26/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon23/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon28/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon07/06/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon22/11/2017
Satisfaction of charge 062196750021 in full
dot icon22/11/2017
Satisfaction of charge 062196750020 in full
dot icon07/08/2017
Appointment of Mr Spencer Fredrick Howell as a director on 2017-07-20
dot icon07/08/2017
Termination of appointment of Spencer Fredrick Howell as a director on 2017-08-07
dot icon07/08/2017
Termination of appointment of Frederick Winston Howell as a secretary on 2017-08-07
dot icon10/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon10/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon13/05/2016
Director's details changed for Mr Spencer Fredrick Howell on 2016-03-31
dot icon24/09/2015
Registration of charge 062196750022, created on 2015-09-21
dot icon18/09/2015
Registration of charge 062196750021, created on 2015-09-11
dot icon08/09/2015
Registration of charge 062196750020, created on 2015-09-04
dot icon02/09/2015
Registration of charge 062196750019, created on 2015-08-20
dot icon04/08/2015
Registration of charge 062196750018, created on 2015-07-14
dot icon16/07/2015
Registration of charge 062196750017, created on 2015-06-30
dot icon11/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon19/05/2014
Register inspection address has been changed from Waynflete House, 139 Eastgate Louth Lincolnshire LN11 9QQ England
dot icon02/08/2013
Registration of charge 062196750016
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon11/09/2012
Particulars of a mortgage or charge / charge no: 15
dot icon10/09/2012
Particulars of a mortgage or charge / charge no: 14
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 13
dot icon01/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon01/05/2012
Director's details changed for Spencer Fredrick Howell on 2012-04-19
dot icon24/04/2012
Registered office address changed from Cornerways Thackers Lane Tathwell Louth Lincolnshire LN11 9SR England on 2012-04-24
dot icon24/04/2012
Registered office address changed from the Woodlands Main Road Theddlethorpe Mablethorpe Lincolnshire LN12 1NQ United Kingdom on 2012-04-24
dot icon12/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon26/04/2011
Register(s) moved to registered office address
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 10
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 11
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 12
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon04/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon04/05/2010
Registered office address changed from Cornerways Thackers Lane Tathwell Louth Lincolnshire LN11 9SR on 2010-05-04
dot icon04/05/2010
Director's details changed for Spencer Fredrick Howell on 2010-04-19
dot icon04/05/2010
Register(s) moved to registered inspection location
dot icon04/05/2010
Register inspection address has been changed
dot icon06/04/2010
Accounts for a dormant company made up to 2009-04-30
dot icon06/04/2010
Current accounting period extended from 2010-04-30 to 2010-09-30
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon09/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon09/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon12/08/2009
Secretary appointed mr frederick winston howell
dot icon11/08/2009
Appointment terminated secretary darren howell
dot icon10/07/2009
Return made up to 19/04/09; full list of members
dot icon10/07/2009
Director's change of particulars / spencer howell / 18/04/2009
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/02/2009
Compulsory strike-off action has been discontinued
dot icon20/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon20/02/2009
Return made up to 19/04/08; full list of members
dot icon02/12/2008
First Gazette notice for compulsory strike-off
dot icon03/08/2007
New secretary appointed
dot icon04/06/2007
Secretary resigned
dot icon04/06/2007
Registered office changed on 04/06/07 from: the lodge, lodge gardens great carlton louth lincolnshire LN11 8JY
dot icon04/06/2007
Ad 19/04/07--------- £ si 9@1=9 £ ic 1/10
dot icon10/05/2007
Secretary resigned
dot icon10/05/2007
Director resigned
dot icon10/05/2007
New secretary appointed
dot icon10/05/2007
New director appointed
dot icon10/05/2007
Registered office changed on 10/05/07 from: 12 york place leeds west yorkshire LS1 2DS
dot icon19/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+82.92 % *

* during past year

Cash in Bank

£1,339.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
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
1
61.63K
-
0.00
732.00
-
2022
1
9.30K
-
0.00
1.34K
-
2022
1
9.30K
-
0.00
1.34K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

9.30K £Descended-84.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.34K £Ascended82.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
19/04/2007 - 19/04/2007
12820
Howell, Yauheniya
Director
17/03/2022 - 18/03/2022
-
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
19/04/2007 - 19/04/2007
1437
Howell, Yauheniya
Director
01/10/2024 - 30/12/2024
-
Howell, Frederick Winston
Secretary
19/04/2007 - 04/05/2007
1

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 ATCOST CONSTRUCTION LIMITED

ATCOST CONSTRUCTION LIMITED is an(a) Active company incorporated on 19/04/2007 with the registered office located at Rollestone House, 20-22 Bridge Street, Horncastle, Lincolnshire LN9 5HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATCOST CONSTRUCTION LIMITED?

toggle

ATCOST CONSTRUCTION LIMITED is currently Active. It was registered on 19/04/2007 .

Where is ATCOST CONSTRUCTION LIMITED located?

toggle

ATCOST CONSTRUCTION LIMITED is registered at Rollestone House, 20-22 Bridge Street, Horncastle, Lincolnshire LN9 5HZ.

What does ATCOST CONSTRUCTION LIMITED do?

toggle

ATCOST CONSTRUCTION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ATCOST CONSTRUCTION LIMITED have?

toggle

ATCOST CONSTRUCTION LIMITED had 1 employees in 2022.

What is the latest filing for ATCOST CONSTRUCTION LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-02 with no updates.