ATHENA VEHICLE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ATHENA VEHICLE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02783803

Incorporation date

25/01/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Excel House, 1 Hornminster Glen, Hornchurch, Essex RM11 3XLCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1993)
dot icon10/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2016
First Gazette notice for voluntary strike-off
dot icon17/07/2016
Application to strike the company off the register
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/03/2015
Previous accounting period extended from 2014-06-30 to 2014-09-30
dot icon03/03/2015
Registered office address changed from Athena House Wellington Road Donnington Telford Shropshire TF2 8AJ to Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 2015-03-04
dot icon03/03/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon03/03/2015
Appointment of Mr Tony Thorne as a director on 2015-02-01
dot icon03/03/2015
Termination of appointment of Sharon Eloise Wyatt as a director on 2015-02-01
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon07/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon27/05/2012
Director's details changed for Mrs Sharon Eloise Wyatt on 2012-05-28
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon25/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/06/2010
Certificate of change of name
dot icon08/06/2010
Change of name notice
dot icon09/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon02/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon22/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/03/2009
Return made up to 26/01/09; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/05/2008
Director appointed sharon eloise wyatt
dot icon21/05/2008
Appointment terminated director peter wyatt
dot icon21/05/2008
Appointment terminated secretary sharon wyatt
dot icon21/05/2008
Return made up to 26/01/08; full list of members
dot icon19/06/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon08/02/2007
Return made up to 26/01/07; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 26/01/06; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/01/2005
Return made up to 26/01/05; full list of members
dot icon25/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/04/2004
Secretary resigned
dot icon25/03/2004
Return made up to 26/01/04; full list of members
dot icon17/01/2004
New secretary appointed
dot icon06/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/01/2003
Return made up to 26/01/03; full list of members
dot icon15/12/2002
Return made up to 26/01/02; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/12/2001
Total exemption small company accounts made up to 2000-12-31
dot icon04/03/2001
Return made up to 26/01/01; full list of members
dot icon04/03/2001
New secretary appointed
dot icon12/02/2001
Director resigned
dot icon16/11/2000
Accounts for a small company made up to 1999-12-31
dot icon07/02/2000
Return made up to 26/01/00; full list of members
dot icon27/09/1999
Accounts for a small company made up to 1998-12-31
dot icon26/01/1999
Return made up to 26/01/99; no change of members
dot icon04/01/1999
Accounts for a small company made up to 1997-12-31
dot icon22/03/1998
Return made up to 26/01/98; no change of members
dot icon24/11/1997
Secretary's particulars changed;director's particulars changed
dot icon11/11/1997
Registered office changed on 12/11/97 from: 20 portland square bristol BS2 8SJ
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon11/03/1997
Return made up to 26/01/97; full list of members
dot icon28/10/1996
Accounts for a small company made up to 1995-12-31
dot icon24/02/1996
Return made up to 26/01/96; no change of members
dot icon06/11/1995
Accounts for a small company made up to 1994-12-31
dot icon21/09/1995
Registered office changed on 22/09/95 from: 11 brunswick square bristol avon BS2 8PE
dot icon05/02/1995
Return made up to 26/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Resolutions
dot icon09/11/1994
Registered office changed on 10/11/94 from: 21-23 clare st bristol BS1 1TZ
dot icon01/11/1994
Resolutions
dot icon04/07/1994
Return made up to 26/01/94; full list of members
dot icon26/06/1994
Accounts for a dormant company made up to 1993-12-31
dot icon26/06/1994
Resolutions
dot icon01/03/1993
Accounting reference date notified as 31/12
dot icon01/03/1993
Registered office changed on 02/03/93 from: 788/790 finchley road london NW11 7UR
dot icon01/03/1993
Director resigned;new director appointed
dot icon01/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon01/03/1993
Ad 15/02/93--------- £ si 100@1=100 £ ic 2/102
dot icon23/02/1993
Resolutions
dot icon23/02/1993
Memorandum and Articles of Association
dot icon17/02/1993
Certificate of change of name
dot icon25/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/01/1993 - 14/02/1993
68517
COMPANY DIRECTORS LIMITED
Nominee Director
25/01/1993 - 14/02/1993
67500
Wyatt, Peter
Director
14/02/1993 - 07/05/2008
-
Dangerfield, Simon Robert Charles
Director
14/02/1993 - 22/11/2000
3
Thorne, Tony
Director
31/01/2015 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATHENA VEHICLE SOLUTIONS LTD

ATHENA VEHICLE SOLUTIONS LTD is an(a) Dissolved company incorporated on 25/01/1993 with the registered office located at Excel House, 1 Hornminster Glen, Hornchurch, Essex RM11 3XL. 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 VEHICLE SOLUTIONS LTD?

toggle

ATHENA VEHICLE SOLUTIONS LTD is currently Dissolved. It was registered on 25/01/1993 and dissolved on 10/10/2016.

Where is ATHENA VEHICLE SOLUTIONS LTD located?

toggle

ATHENA VEHICLE SOLUTIONS LTD is registered at Excel House, 1 Hornminster Glen, Hornchurch, Essex RM11 3XL.

What does ATHENA VEHICLE SOLUTIONS LTD do?

toggle

ATHENA VEHICLE SOLUTIONS 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.

What is the latest filing for ATHENA VEHICLE SOLUTIONS LTD?

toggle

The latest filing was on 10/10/2016: Final Gazette dissolved via voluntary strike-off.