ATHENA ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ATHENA ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06684913

Incorporation date

01/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

67 Old Hall Drive, Bamber Bridge, Preston, Lancashire PR5 6EXCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2008)
dot icon23/10/2025
Cessation of Maria Angela Bertoncello as a person with significant control on 2025-10-21
dot icon23/10/2025
Termination of appointment of Maria Angela Bertoncello as a director on 2025-10-21
dot icon23/10/2025
Notification of Francesco Bertoncello as a person with significant control on 2025-10-21
dot icon15/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon23/01/2024
Appointment of Mr Francesco Bertoncello as a director on 2024-01-22
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon11/08/2022
Registered office address changed from 36 Lord Nelson Wharf Britannia Drive Ashton-on-Ribble Preston PR2 2YD England to 67 Old Hall Drive Bamber Bridge Preston Lancashire PR5 6EX on 2022-08-11
dot icon10/08/2022
Termination of appointment of Francesco Bertoncello as a director on 2022-04-01
dot icon10/08/2022
Appointment of Ms Maria Angela Bertoncello as a director on 2022-04-01
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon25/01/2021
Termination of appointment of Maria Angela Bertoncello as a director on 2021-01-11
dot icon15/01/2021
Appointment of Mr Francesco Bertoncello as a director on 2021-01-11
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Termination of appointment of Francesco Bertoncello as a director on 2020-11-06
dot icon13/11/2020
Appointment of Ms Maria Angela Bertoncello as a director on 2020-11-06
dot icon13/11/2020
Termination of appointment of Maria Angela Bertoncello as a secretary on 2020-11-06
dot icon08/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon31/03/2020
Change of details for Miss Maria Angela Bertoncello as a person with significant control on 2020-03-19
dot icon30/03/2020
Cessation of Francesco Bertoncello as a person with significant control on 2020-03-19
dot icon30/03/2020
Director's details changed for Mr Francesco Bertoncello on 2020-03-19
dot icon30/03/2020
Registered office address changed from 82 High Street Golborne Warrington WA3 3DA to 36 Lord Nelson Wharf Britannia Drive Ashton-on-Ribble Preston PR2 2YD on 2020-03-30
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon30/08/2019
Termination of appointment of Maria Angela Bertoncello as a director on 2019-08-30
dot icon30/08/2019
Appointment of Miss Maria Angela Bertoncello as a secretary on 2019-08-30
dot icon30/08/2019
Appointment of Mr Francesco Bertoncello as a director on 2019-08-30
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon31/01/2018
Change of details for Miss Maria Angela Bertoncello as a person with significant control on 2018-01-29
dot icon30/01/2018
Change of details for Mr Francesco Bertoncello as a person with significant control on 2018-01-29
dot icon29/12/2017
Termination of appointment of Francesco Bertoncello as a director on 2017-12-29
dot icon15/12/2017
Change of details for Miss Maria Angela Bertoncello as a person with significant control on 2017-10-27
dot icon15/12/2017
Change of details for Mr Francesco Bertoncello as a person with significant control on 2017-10-27
dot icon14/12/2017
Appointment of Miss Maria Angela Bertoncello as a director on 2017-12-11
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Notification of Maria Angela Bertoncello as a person with significant control on 2017-10-27
dot icon13/11/2017
Change of details for Mr Francesco Bertoncello as a person with significant control on 2017-10-27
dot icon30/10/2017
Termination of appointment of Maria Angela Bertoncello as a director on 2017-10-30
dot icon30/10/2017
Cessation of Maria Angela Bertoncello as a person with significant control on 2017-10-30
dot icon30/10/2017
Appointment of Mr Francesco Bertoncello as a director on 2017-10-30
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2015
Termination of appointment of Francesco Bertoncello as a secretary on 2015-10-02
dot icon01/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon08/06/2015
Director's details changed for Miss Mariangela Bertoncello on 2015-05-19
dot icon20/05/2015
Appointment of Mr Francesco Bertoncello as a secretary on 2015-05-19
dot icon20/05/2015
Termination of appointment of Francesco Bertoncello as a director on 2015-05-19
dot icon20/05/2015
Director's details changed for Mr Francesco Bertoncello on 2015-05-19
dot icon20/05/2015
Appointment of Miss Mariangela Bertoncello as a director on 2015-05-19
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/09/2013
Certificate of change of name
dot icon13/09/2013
Certificate of change of name
dot icon04/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon17/12/2012
Registered office address changed from Innovation House Kirkstead Way Golborne Warrington Cheshire WA3 3PY England on 2012-12-17
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon28/09/2012
Director's details changed for Mr Francesco Bertoncello on 2012-09-28
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/10/2011
Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 2011-10-28
dot icon02/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon16/08/2011
Registered office address changed from Britannia Drive 36 Lord Nelson Wharf Preston Lancashire PR2 2YD on 2011-08-16
dot icon28/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/09/2009
Return made up to 01/09/09; full list of members
dot icon31/10/2008
Registered office changed on 31/10/2008 from brunel house 340 firecrest court centre park warrington cheshire WA1 1RG
dot icon03/09/2008
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon01/09/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
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
1
35.88K
-
0.00
38.82K
-
2022
1
20.76K
-
0.00
34.98K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bertoncello, Francesco
Director
30/08/2019 - 06/11/2020
8
Bertoncello, Francesco
Director
01/09/2008 - 19/05/2015
8
Bertoncello, Francesco
Director
30/10/2017 - 29/12/2017
8
Bertoncello, Francesco
Director
11/01/2021 - 01/04/2022
8
Bertoncello, Maria Angela
Secretary
30/08/2019 - 06/11/2020
-

Persons with Significant Control

5
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 ATHENA ENGINEERING LIMITED

ATHENA ENGINEERING LIMITED is an(a) Active company incorporated on 01/09/2008 with the registered office located at 67 Old Hall Drive, Bamber Bridge, Preston, Lancashire PR5 6EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATHENA ENGINEERING LIMITED?

toggle

ATHENA ENGINEERING LIMITED is currently Active. It was registered on 01/09/2008 .

Where is ATHENA ENGINEERING LIMITED located?

toggle

ATHENA ENGINEERING LIMITED is registered at 67 Old Hall Drive, Bamber Bridge, Preston, Lancashire PR5 6EX.

What does ATHENA ENGINEERING LIMITED do?

toggle

ATHENA ENGINEERING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ATHENA ENGINEERING LIMITED?

toggle

The latest filing was on 23/10/2025: Cessation of Maria Angela Bertoncello as a person with significant control on 2025-10-21.