ATHENA MECHANICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ATHENA MECHANICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08832483

Incorporation date

06/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 A/B Morses Lane Industrial Estate, Colchester, Essex CO7 0SFCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2014)
dot icon03/02/2026
Director's details changed for Mr Joseph David Colin Dalton on 2026-01-01
dot icon03/02/2026
Change of details for Mrs Kylie Dalton as a person with significant control on 2026-01-01
dot icon03/02/2026
Change of details for Mr Joe David Colin Dalton as a person with significant control on 2026-01-01
dot icon03/02/2026
Confirmation statement made on 2026-01-01 with updates
dot icon01/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon26/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon30/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon16/05/2023
Change of details for Mr Joe David Colin Dalton as a person with significant control on 2019-07-01
dot icon16/05/2023
Notification of Kylie Dalton as a person with significant control on 2019-07-01
dot icon24/01/2023
Second filing of Confirmation Statement dated 2020-01-13
dot icon04/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon11/03/2022
Certificate of change of name
dot icon05/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon13/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon18/11/2020
Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom to Unit 3 a/B Morses Lane Industrial Estate Colchester Essex CO7 0SF on 2020-11-18
dot icon17/11/2020
Registered office address changed from Unit 4 Rowhedge Business Park Fingringhoe Road Rowhedge Colchester Essex CO5 7JH United Kingdom to 47 Butt Road Colchester Essex CO3 3BZ on 2020-11-17
dot icon25/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/03/2020
Previous accounting period shortened from 2019-09-30 to 2019-06-30
dot icon17/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon12/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon18/12/2018
Previous accounting period shortened from 2019-01-31 to 2018-09-30
dot icon18/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon23/03/2017
Total exemption full accounts made up to 2017-01-31
dot icon15/03/2017
Registered office address changed from Unit 9 Rowhedge Business Park Fingringhoe Road Rowhedge Colchester Essex CO5 7JH to Unit 4 Rowhedge Business Park Fingringhoe Road Rowhedge Colchester Essex CO5 7JH on 2017-03-15
dot icon16/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon20/09/2016
Director's details changed for Mr Joe David Colin Dalton on 2016-09-18
dot icon14/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/03/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon02/09/2014
Termination of appointment of Tina Collins as a director on 2014-08-12
dot icon29/08/2014
Termination of appointment of Tina Collins as a director on 2014-08-12
dot icon04/06/2014
Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom on 2014-06-04
dot icon24/03/2014
Statement of capital following an allotment of shares on 2014-03-19
dot icon09/03/2014
Appointment of Mr Joe David Colin Dalton as a director
dot icon03/02/2014
Registered office address changed from 51 Fingringhoe Road Colchester Essex CO2 8EB United Kingdom on 2014-02-03
dot icon06/01/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
28.90K
-
0.00
82.99K
-
2022
12
190.03K
-
0.00
161.28K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Tina
Director
06/01/2014 - 12/08/2014
-
Dalton, Joseph David Colin
Director
09/03/2014 - Present
-

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 ATHENA MECHANICAL SERVICES LIMITED

ATHENA MECHANICAL SERVICES LIMITED is an(a) Active company incorporated on 06/01/2014 with the registered office located at Unit 3 A/B Morses Lane Industrial Estate, Colchester, Essex CO7 0SF. 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 MECHANICAL SERVICES LIMITED?

toggle

ATHENA MECHANICAL SERVICES LIMITED is currently Active. It was registered on 06/01/2014 .

Where is ATHENA MECHANICAL SERVICES LIMITED located?

toggle

ATHENA MECHANICAL SERVICES LIMITED is registered at Unit 3 A/B Morses Lane Industrial Estate, Colchester, Essex CO7 0SF.

What does ATHENA MECHANICAL SERVICES LIMITED do?

toggle

ATHENA MECHANICAL SERVICES 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 MECHANICAL SERVICES LIMITED?

toggle

The latest filing was on 03/02/2026: Director's details changed for Mr Joseph David Colin Dalton on 2026-01-01.