ATH INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ATH INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02698786

Incorporation date

19/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 2 Llynfi Enterprise Centre, Heol Ty Gwyn Industrial Estate, Maesteg CF34 0BQCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1992)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon09/03/2019
Satisfaction of charge 7 in full
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Registration of charge 026987860008, created on 2018-11-12
dot icon29/05/2018
Registered office address changed from Unit a5 Compass Business Park Pacific Road Ocean Way Cardiff CF24 5HL to Office 2 Llynfi Enterprise Centre Heol Ty Gwyn Industrial Estate Maesteg CF34 0BQ on 2018-05-29
dot icon29/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/06/2017
Satisfaction of charge 3 in full
dot icon22/05/2017
Satisfaction of charge 4 in full
dot icon22/05/2017
Satisfaction of charge 2 in full
dot icon22/05/2017
Satisfaction of charge 1 in full
dot icon22/05/2017
Satisfaction of charge 6 in full
dot icon31/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Certificate of change of name
dot icon30/04/2010
Change of name notice
dot icon07/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mr Anthony Thomas Healan on 2010-04-07
dot icon07/04/2010
Director's details changed for Michelle Healan on 2010-04-07
dot icon03/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 19/03/09; full list of members
dot icon29/05/2009
Appointment terminated director stephen bull
dot icon26/02/2009
Registered office changed on 26/02/2009 from pendragon house 94 neville street pontcanna cardiff CF1 8LS
dot icon07/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/06/2008
Return made up to 19/03/08; full list of members
dot icon07/11/2007
£ ic 30075/30025 21/09/07 £ sr 50@1=50
dot icon12/10/2007
Ad 21/09/07--------- £ si 25@1=25 £ ic 30050/30075
dot icon12/10/2007
Resolutions
dot icon02/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 19/03/07; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/06/2006
Return made up to 19/03/06; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 19/03/05; full list of members
dot icon30/09/2004
Director resigned
dot icon04/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/07/2004
Return made up to 19/03/04; full list of members
dot icon23/06/2003
Full accounts made up to 2003-03-31
dot icon19/05/2003
Return made up to 19/03/03; full list of members
dot icon08/04/2003
Particulars of mortgage/charge
dot icon14/07/2002
Full accounts made up to 2002-03-31
dot icon13/05/2002
New director appointed
dot icon13/05/2002
Return made up to 19/03/02; full list of members
dot icon14/03/2002
Ad 12/02/02--------- £ si 50@1=50 £ ic 30000/30050
dot icon14/03/2002
Nc inc already adjusted 12/02/02
dot icon14/03/2002
Resolutions
dot icon14/03/2002
Resolutions
dot icon27/02/2002
Memorandum and Articles of Association
dot icon27/02/2002
Resolutions
dot icon25/07/2001
Full accounts made up to 2001-03-31
dot icon15/03/2001
Return made up to 19/03/01; full list of members
dot icon11/07/2000
Full accounts made up to 2000-03-31
dot icon16/03/2000
Return made up to 19/03/00; full list of members
dot icon04/03/2000
Particulars of mortgage/charge
dot icon03/03/2000
Particulars of mortgage/charge
dot icon03/03/2000
Particulars of mortgage/charge
dot icon03/03/2000
Particulars of mortgage/charge
dot icon29/09/1999
Full accounts made up to 1999-03-31
dot icon15/03/1999
Return made up to 19/03/99; full list of members
dot icon24/06/1998
Full accounts made up to 1998-03-31
dot icon13/03/1998
Return made up to 19/03/98; no change of members
dot icon09/07/1997
Full accounts made up to 1997-03-31
dot icon25/03/1997
Return made up to 19/03/97; no change of members
dot icon06/08/1996
Full accounts made up to 1996-03-31
dot icon11/03/1996
Return made up to 19/03/96; full list of members
dot icon21/06/1995
Accounts for a small company made up to 1995-03-31
dot icon16/05/1995
Particulars of mortgage/charge
dot icon16/05/1995
Particulars of mortgage/charge
dot icon16/03/1995
Resolutions
dot icon16/03/1995
Resolutions
dot icon16/03/1995
£ nc 100/30000 08/03/95
dot icon09/03/1995
Return made up to 19/03/95; no change of members
dot icon09/03/1995
Registered office changed on 09/03/95 from: 20 cathedral road pontcanna cardiff CF1 9LJ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Accounts for a small company made up to 1994-03-31
dot icon20/03/1994
Return made up to 19/03/94; no change of members
dot icon21/09/1993
Full accounts made up to 1993-03-31
dot icon17/05/1993
Return made up to 19/03/93; full list of members
dot icon07/09/1992
Registered office changed on 07/09/92 from: 2A brook road fairwater cardiff
dot icon30/03/1992
Director resigned;new director appointed
dot icon30/03/1992
Ad 19/03/82--------- £ si 98@1
dot icon30/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon30/03/1992
New director appointed
dot icon30/03/1992
Resolutions
dot icon30/03/1992
Registered office changed on 30/03/92 from: eos house weston square barry CF6 7YF
dot icon19/03/1992
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 icon+45.88 % *

* during past year

Cash in Bank

£2,836.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
934.69K
-
0.00
16.46K
-
2022
2
923.92K
-
0.00
1.94K
-
2023
2
922.30K
-
0.00
2.84K
-
2023
2
922.30K
-
0.00
2.84K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

922.30K £Descended-0.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.84K £Ascended45.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mathias, Clive Stanley
Director
19/03/1992 - 19/03/1992
55
Healan, Anthony Thomas
Director
19/03/1992 - Present
13
Mr Stephen Edwin Bull
Director
01/04/2002 - 13/03/2009
3
Mathias, Valerie
Secretary
19/03/1992 - 19/03/1992
3
Healan, Michelle
Director
19/03/1992 - Present
5

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 ATH INVESTMENTS LIMITED

ATH INVESTMENTS LIMITED is an(a) Active company incorporated on 19/03/1992 with the registered office located at Office 2 Llynfi Enterprise Centre, Heol Ty Gwyn Industrial Estate, Maesteg CF34 0BQ. There are currently 3 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 ATH INVESTMENTS LIMITED?

toggle

ATH INVESTMENTS LIMITED is currently Active. It was registered on 19/03/1992 .

Where is ATH INVESTMENTS LIMITED located?

toggle

ATH INVESTMENTS LIMITED is registered at Office 2 Llynfi Enterprise Centre, Heol Ty Gwyn Industrial Estate, Maesteg CF34 0BQ.

What does ATH INVESTMENTS LIMITED do?

toggle

ATH INVESTMENTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does ATH INVESTMENTS LIMITED have?

toggle

ATH INVESTMENTS LIMITED had 2 employees in 2023.

What is the latest filing for ATH INVESTMENTS LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.