ATELIER SCREEN PRINT LTD

Register to unlock more data on OkredoRegister

ATELIER SCREEN PRINT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02055974

Incorporation date

17/09/1986

Size

Micro Entity

Contacts

Registered address

Registered address

11th Floor One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1986)
dot icon25/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon27/05/2025
Liquidators' statement of receipts and payments to 2025-04-01
dot icon09/05/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/04/2024
Statement of affairs
dot icon15/04/2024
Resolutions
dot icon15/04/2024
Appointment of a voluntary liquidator
dot icon15/04/2024
Registered office address changed from Unit 2 12 Lisle Avenue Kidderminster Worcestershire DY11 7DL to 11th Floor One Temple Row Birmingham B2 5LG on 2024-04-15
dot icon21/12/2023
Micro company accounts made up to 2023-09-30
dot icon07/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-09-30
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon23/03/2022
Micro company accounts made up to 2021-09-30
dot icon09/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon26/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon09/12/2020
Micro company accounts made up to 2020-09-30
dot icon12/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-09-30
dot icon27/02/2019
Micro company accounts made up to 2018-09-30
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon05/02/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon08/01/2018
Micro company accounts made up to 2017-09-30
dot icon27/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon02/12/2016
Director's details changed for David Winstone on 2016-01-01
dot icon07/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon12/06/2013
Registered office address changed from Unit M1 Jubilee Trades Centre Pershore Street Birmingham B5 6ND on 2013-06-12
dot icon15/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/11/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/03/2011
Resolutions
dot icon10/03/2011
Purchase of own shares.
dot icon31/01/2011
Termination of appointment of James Darby as a secretary
dot icon31/01/2011
Termination of appointment of James Darby as a director
dot icon13/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/12/2009
Director's details changed for David Winstone on 2009-12-21
dot icon22/12/2009
Secretary's details changed for James Darby on 2009-12-21
dot icon22/12/2009
Director's details changed for James Darby on 2009-12-21
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon07/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon31/12/2007
Return made up to 31/12/07; full list of members
dot icon06/12/2007
Director's particulars changed
dot icon08/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/02/2007
Return made up to 31/12/06; full list of members
dot icon03/03/2006
Return made up to 31/12/05; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/12/2005
Resolutions
dot icon20/12/2005
£ ic 100/66 31/10/05 £ sr 34@1=34
dot icon11/11/2005
Director resigned
dot icon15/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon04/04/2003
Full accounts made up to 2002-09-30
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon16/04/2002
Accounts for a small company made up to 2001-09-30
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon12/04/2001
Accounts for a small company made up to 2000-09-30
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon18/04/2000
Full accounts made up to 1999-09-30
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon30/04/1999
Full accounts made up to 1998-09-30
dot icon23/12/1998
Return made up to 31/12/98; no change of members
dot icon20/05/1998
Full accounts made up to 1997-09-30
dot icon21/01/1998
Return made up to 31/12/97; no change of members
dot icon15/04/1997
Full accounts made up to 1996-09-30
dot icon16/01/1997
Return made up to 31/12/96; full list of members
dot icon01/05/1996
Full accounts made up to 1995-09-30
dot icon21/03/1996
Resolutions
dot icon10/01/1996
Return made up to 31/12/95; no change of members
dot icon12/06/1995
Accounts for a small company made up to 1994-09-30
dot icon12/01/1995
Registered office changed on 12/01/95 from: unit 302 jubilee trade centre pershore street bimingham B5 6UL
dot icon12/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/03/1994
Accounts for a small company made up to 1993-09-30
dot icon16/01/1994
Return made up to 31/12/93; full list of members
dot icon02/08/1993
Accounts for a small company made up to 1992-09-30
dot icon23/03/1993
Return made up to 31/12/92; full list of members
dot icon07/05/1992
Accounts for a small company made up to 1991-09-30
dot icon03/04/1992
Return made up to 31/12/91; no change of members
dot icon10/10/1991
Accounts for a small company made up to 1990-09-30
dot icon16/02/1991
Return made up to 31/12/90; no change of members
dot icon24/04/1990
Full accounts made up to 1989-09-30
dot icon15/02/1990
Return made up to 31/12/89; full list of members
dot icon11/07/1989
Full accounts made up to 1988-09-30
dot icon11/07/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon01/03/1989
Return made up to 31/12/88; full list of members
dot icon18/10/1988
Accounts made up to 1987-09-30
dot icon18/10/1988
Return made up to 31/12/87; full list of members
dot icon24/08/1988
Memorandum and Articles of Association
dot icon22/06/1988
Wd 11/05/88 ad 21/04/88--------- £ si 98@1=98 £ ic 2/100
dot icon16/06/1988
Resolutions
dot icon11/05/1988
New director appointed
dot icon11/05/1988
New secretary appointed;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/09/1986
Registered office changed on 25/09/86 from: somerset house temple street birmingham B2 5DP
dot icon17/09/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
30/11/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
30.37K
-
0.00
-
-
2022
2
23.79K
-
0.00
-
-
2023
2
8.63K
-
0.00
-
-
2023
2
8.63K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

8.63K £Descended-63.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ATELIER SCREEN PRINT LTD

ATELIER SCREEN PRINT LTD is an(a) Liquidation company incorporated on 17/09/1986 with the registered office located at 11th Floor One Temple Row, Birmingham B2 5LG. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATELIER SCREEN PRINT LTD?

toggle

ATELIER SCREEN PRINT LTD is currently Liquidation. It was registered on 17/09/1986 .

Where is ATELIER SCREEN PRINT LTD located?

toggle

ATELIER SCREEN PRINT LTD is registered at 11th Floor One Temple Row, Birmingham B2 5LG.

What does ATELIER SCREEN PRINT LTD do?

toggle

ATELIER SCREEN PRINT LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ATELIER SCREEN PRINT LTD have?

toggle

ATELIER SCREEN PRINT LTD had 2 employees in 2023.

What is the latest filing for ATELIER SCREEN PRINT LTD?

toggle

The latest filing was on 25/02/2026: Return of final meeting in a creditors' voluntary winding up.