ATELIER DESIGNS (UK) LIMITED

Register to unlock more data on OkredoRegister

ATELIER DESIGNS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02939900

Incorporation date

16/06/1994

Size

Dormant

Contacts

Registered address

Registered address

Rose Cottage, Broome, Stourbridge DY9 0HBCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1994)
dot icon18/08/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon16/01/2025
Accounts for a dormant company made up to 2024-08-31
dot icon18/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon13/12/2023
Accounts for a dormant company made up to 2023-08-31
dot icon03/07/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon16/11/2022
Accounts for a dormant company made up to 2022-08-31
dot icon27/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon21/10/2021
Accounts for a dormant company made up to 2021-08-31
dot icon21/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon03/11/2020
Accounts for a dormant company made up to 2020-08-31
dot icon24/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon14/11/2019
Accounts for a dormant company made up to 2019-08-31
dot icon24/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon18/10/2018
Accounts for a dormant company made up to 2018-08-31
dot icon22/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon28/11/2017
Accounts for a dormant company made up to 2017-08-31
dot icon03/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon03/07/2017
Notification of Phillip Abel as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Barbara Abel as a person with significant control on 2016-04-06
dot icon21/03/2017
Accounts for a dormant company made up to 2016-08-31
dot icon07/12/2016
Registered office address changed from 27 Blackberry Lane Halesowen West Midlands B63 4NX to Rose Cottage Broome Stourbridge DY9 0HB on 2016-12-07
dot icon06/12/2016
Director's details changed for Mr Phillip Abel on 2016-11-09
dot icon06/12/2016
Director's details changed for Mrs Barbara Abel on 2016-11-09
dot icon06/12/2016
Secretary's details changed for Mrs Barbara Abel on 2016-11-09
dot icon29/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon13/11/2015
Accounts for a dormant company made up to 2015-08-31
dot icon15/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon27/02/2015
Accounts for a dormant company made up to 2014-08-31
dot icon07/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon28/02/2014
Accounts for a dormant company made up to 2013-08-31
dot icon04/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon25/02/2013
Accounts for a dormant company made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon22/08/2012
Director's details changed for Mr Phillip Abel on 2011-07-01
dot icon22/08/2012
Director's details changed for Mrs Barbara Abel on 2011-07-01
dot icon22/08/2012
Secretary's details changed for Mrs Barbara Abel on 2011-07-01
dot icon29/03/2012
Accounts for a dormant company made up to 2011-08-31
dot icon30/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon12/11/2010
Accounts for a dormant company made up to 2010-08-31
dot icon20/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon31/10/2009
Accounts for a dormant company made up to 2009-08-31
dot icon17/07/2009
Return made up to 16/06/09; full list of members
dot icon25/11/2008
Accounts for a dormant company made up to 2008-08-31
dot icon11/07/2008
Return made up to 16/06/08; full list of members
dot icon25/09/2007
Accounts for a dormant company made up to 2007-08-31
dot icon25/09/2007
Resolutions
dot icon19/07/2007
Return made up to 16/06/07; no change of members
dot icon18/10/2006
Accounts for a dormant company made up to 2006-08-31
dot icon07/07/2006
Return made up to 16/06/06; full list of members
dot icon14/09/2005
Accounts for a dormant company made up to 2005-08-31
dot icon14/07/2005
Return made up to 16/06/05; full list of members
dot icon11/03/2005
Accounts for a dormant company made up to 2004-08-31
dot icon01/07/2004
Return made up to 16/06/04; full list of members
dot icon11/03/2004
Accounts for a dormant company made up to 2003-08-31
dot icon15/07/2003
Return made up to 16/06/03; full list of members
dot icon18/10/2002
Accounts for a dormant company made up to 2002-08-31
dot icon08/07/2002
Return made up to 16/06/02; full list of members
dot icon18/10/2001
Accounts for a dormant company made up to 2001-08-31
dot icon22/06/2001
Return made up to 16/06/01; full list of members
dot icon09/03/2001
Certificate of change of name
dot icon29/09/2000
Accounts for a dormant company made up to 2000-08-31
dot icon27/06/2000
Return made up to 16/06/00; full list of members
dot icon15/09/1999
Accounts for a dormant company made up to 1999-08-31
dot icon06/09/1999
Director's particulars changed
dot icon06/09/1999
Secretary's particulars changed;director's particulars changed
dot icon22/06/1999
Return made up to 16/06/99; no change of members
dot icon18/06/1999
Accounts for a dormant company made up to 1998-08-31
dot icon18/06/1998
Return made up to 16/06/98; full list of members
dot icon26/05/1998
Accounts for a dormant company made up to 1997-08-31
dot icon20/08/1997
Return made up to 16/06/97; no change of members
dot icon22/04/1997
Accounts for a dormant company made up to 1996-08-31
dot icon01/07/1996
Resolutions
dot icon01/07/1996
Return made up to 16/06/96; no change of members
dot icon06/12/1995
Full accounts made up to 1995-08-31
dot icon11/07/1995
Return made up to 16/06/95; full list of members
dot icon24/02/1995
Accounting reference date notified as 31/08
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Ad 17/06/94--------- £ si 99@1=99 £ ic 2/101
dot icon20/07/1994
Director resigned;new director appointed
dot icon20/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon30/06/1994
Secretary resigned
dot icon30/06/1994
Director resigned
dot icon29/06/1994
Registered office changed on 29/06/94 from: somerset house temple street birmingham B2 5DN
dot icon16/06/1994
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
31/08/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
0.00
-
2023
-
100.00
-
0.00
0.00
-

Employees

2023

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Phillip Abel
Director
17/06/1994 - Present
1
Mrs Barbara Abel
Director
17/06/1994 - Present
4
Brewer, Kevin
Nominee Director
15/06/1994 - 16/06/1994
2895
Brewer, Suzanne
Nominee Secretary
15/06/1994 - 16/06/1994
2524
Abel, Barbara
Secretary
16/06/1994 - Present
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATELIER DESIGNS (UK) LIMITED

ATELIER DESIGNS (UK) LIMITED is an(a) Active company incorporated on 16/06/1994 with the registered office located at Rose Cottage, Broome, Stourbridge DY9 0HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATELIER DESIGNS (UK) LIMITED?

toggle

ATELIER DESIGNS (UK) LIMITED is currently Active. It was registered on 16/06/1994 .

Where is ATELIER DESIGNS (UK) LIMITED located?

toggle

ATELIER DESIGNS (UK) LIMITED is registered at Rose Cottage, Broome, Stourbridge DY9 0HB.

What does ATELIER DESIGNS (UK) LIMITED do?

toggle

ATELIER DESIGNS (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ATELIER DESIGNS (UK) LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-06-16 with no updates.