ATHENA PROFESSIONAL TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ATHENA PROFESSIONAL TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07708468

Incorporation date

18/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Low Mill Business Park, Ulverston, Cumbria LA12 9EECopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2011)
dot icon16/12/2025
Director's details changed for Mr David Shawcross on 2020-05-22
dot icon16/12/2025
Director's details changed for Mr Neil Malcolm Smith on 2025-07-17
dot icon16/12/2025
Change of details for 3Sb Investment Holdings Limited as a person with significant control on 2025-12-16
dot icon03/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon23/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon23/08/2024
Satisfaction of charge 077084680003 in full
dot icon23/08/2024
Satisfaction of charge 077084680001 in full
dot icon17/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon24/11/2022
Register(s) moved to registered office address Athena Pts Low Mill Business Park Ulverston LA12 9EE
dot icon24/11/2022
Registered office address changed from Athena Pts Low Mill Business Park Ulverston LA12 9EE England to Low Mill Business Park Ulverston Cumbria LA12 9EE on 2022-11-24
dot icon18/11/2022
Registered office address changed from Kendal House Murley Moss Business Village Oxenholme Road Kendal Cumbria LA9 7RL to Athena Pts Low Mill Business Park Ulverston LA12 9EE on 2022-11-18
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon08/07/2022
Satisfaction of charge 077084680002 in full
dot icon06/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon25/10/2021
Registration of charge 077084680003, created on 2021-10-20
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon09/09/2021
Registration of charge 077084680002, created on 2021-09-06
dot icon03/09/2021
Registration of charge 077084680001, created on 2021-09-02
dot icon23/06/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon22/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon14/07/2020
Change of details for Athena Pts Holdings Limited as a person with significant control on 2020-02-03
dot icon09/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon09/05/2019
Director's details changed for Mr Neil Malcolm Smith on 2019-05-09
dot icon09/05/2019
Director's details changed for Mr David Shawcross on 2019-05-09
dot icon09/05/2019
Director's details changed for Mr Mark Skeels on 2019-05-09
dot icon09/05/2019
Director's details changed for Mr Keith James Bennett on 2019-05-09
dot icon15/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/07/2018
Director's details changed for Mr Mark Skeels on 2018-07-06
dot icon06/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon06/07/2018
Director's details changed for Mr David Shawcross on 2018-07-04
dot icon06/07/2018
Director's details changed for Mr Neil Malcolm Smith on 2018-07-04
dot icon13/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon21/06/2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon21/06/2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon17/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon28/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/11/2015
Resolutions
dot icon06/11/2015
Change of share class name or designation
dot icon06/11/2015
Particulars of variation of rights attached to shares
dot icon06/11/2015
Resolutions
dot icon12/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon29/10/2014
Change of share class name or designation
dot icon29/10/2014
Particulars of variation of rights attached to shares
dot icon29/10/2014
Resolutions
dot icon13/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon22/07/2013
Director's details changed for Mr Neil Malcolm Smith on 2013-07-22
dot icon22/07/2013
Director's details changed for Mr Mark Skeels on 2013-07-22
dot icon22/07/2013
Director's details changed for Mr David Shawcross on 2013-07-22
dot icon22/07/2013
Director's details changed for Mr Keith James Bennett on 2013-07-22
dot icon22/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/11/2012
Registered office address changed from 40 Parklands Drive Askam-in-Furness Cumbria LA16 7JP United Kingdom on 2012-11-28
dot icon14/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon16/07/2012
Director's details changed for Mr Neil Smith on 2012-07-16
dot icon16/07/2012
Director's details changed for Mr Keith James Bennett on 2012-07-16
dot icon14/06/2012
Particulars of variation of rights attached to shares
dot icon14/06/2012
Change of share class name or designation
dot icon14/06/2012
Resolutions
dot icon31/01/2012
Director's details changed for Neil Smith on 2012-01-30
dot icon31/01/2012
Appointment of Mr David Shawcross as a director
dot icon31/01/2012
Appointment of Mr Mark Skeels as a director
dot icon31/01/2012
Appointment of Mr Keith Bennett as a director
dot icon18/07/2011
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
31/07/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
63
1.29M
-
0.00
2.04M
-
2022
73
1.90M
-
0.00
1.06M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Keith James
Director
01/08/2011 - Present
2
Smith, Neil Malcolm
Director
18/07/2011 - Present
2
Skeels, Mark
Director
05/12/2011 - Present
2
Shawcross, David
Director
31/10/2011 - Present
2

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+
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 PROFESSIONAL TECHNICAL SERVICES LIMITED

ATHENA PROFESSIONAL TECHNICAL SERVICES LIMITED is an(a) Active company incorporated on 18/07/2011 with the registered office located at Low Mill Business Park, Ulverston, Cumbria LA12 9EE. There are currently 4 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 ATHENA PROFESSIONAL TECHNICAL SERVICES LIMITED?

toggle

ATHENA PROFESSIONAL TECHNICAL SERVICES LIMITED is currently Active. It was registered on 18/07/2011 .

Where is ATHENA PROFESSIONAL TECHNICAL SERVICES LIMITED located?

toggle

ATHENA PROFESSIONAL TECHNICAL SERVICES LIMITED is registered at Low Mill Business Park, Ulverston, Cumbria LA12 9EE.

What does ATHENA PROFESSIONAL TECHNICAL SERVICES LIMITED do?

toggle

ATHENA PROFESSIONAL TECHNICAL SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ATHENA PROFESSIONAL TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 16/12/2025: Director's details changed for Mr David Shawcross on 2020-05-22.