ATHIS MANAGEMENT CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

ATHIS MANAGEMENT CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06737939

Incorporation date

30/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

38 Brighton Road, Horsham, West Sussex RH13 5BTCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2008)
dot icon31/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon08/10/2024
Application to strike the company off the register
dot icon12/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon06/07/2023
Micro company accounts made up to 2022-12-31
dot icon02/06/2023
Termination of appointment of Benjamin Che Cooper as a secretary on 2023-06-01
dot icon02/06/2023
Termination of appointment of Benjamin Che Cooper as a director on 2023-06-01
dot icon09/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon07/03/2022
Micro company accounts made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-12-31
dot icon13/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon23/06/2020
Micro company accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon07/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon30/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon13/11/2013
Termination of appointment of Malcolm Bennett as a secretary
dot icon13/11/2013
Appointment of Mr Benjamin Che Cooper as a secretary
dot icon18/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon18/09/2012
Termination of appointment of Matthew Nelson as a director
dot icon26/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/02/2011
Appointment of Mr Malcolm Keith Bennett as a secretary
dot icon16/02/2011
Annual return made up to 2010-10-30 with full list of shareholders
dot icon11/09/2010
Termination of appointment of Nicholas Durkin as a secretary
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/02/2010
Termination of appointment of Benjamin Cooper as a director
dot icon12/02/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon11/02/2010
Registered office address changed from Overway the Avenue Sherborne DT9 3AH on 2010-02-11
dot icon11/02/2010
Appointment of Mr Benjamin Che Cooper as a director
dot icon11/02/2010
Appointment of Mr Benjamin Che Cooper as a director
dot icon21/01/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr Matthew Nelson on 2009-10-30
dot icon21/01/2010
Director's details changed for Mr Ian Richard Humble on 2009-10-30
dot icon21/01/2010
Secretary's details changed for Mr Nicholas Durkin on 2009-11-01
dot icon20/12/2009
Registered office address changed from 38 Brighton Road Horsham RH13 5BT on 2009-12-20
dot icon30/10/2008
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
31/12/2023
dot iconNext confirmation date
30/10/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
20.22K
-
0.00
-
-
2022
11
10.82K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Benjamin Che
Director
01/01/2010 - 01/06/2023
2
Cooper, Benjamin Che
Secretary
01/07/2013 - 01/06/2023
-
Humble, Ian Richard
Director
30/10/2008 - Present
11

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+
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 ATHIS MANAGEMENT CONTRACTING LIMITED

ATHIS MANAGEMENT CONTRACTING LIMITED is an(a) Dissolved company incorporated on 30/10/2008 with the registered office located at 38 Brighton Road, Horsham, West Sussex RH13 5BT. 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 ATHIS MANAGEMENT CONTRACTING LIMITED?

toggle

ATHIS MANAGEMENT CONTRACTING LIMITED is currently Dissolved. It was registered on 30/10/2008 and dissolved on 31/12/2024.

Where is ATHIS MANAGEMENT CONTRACTING LIMITED located?

toggle

ATHIS MANAGEMENT CONTRACTING LIMITED is registered at 38 Brighton Road, Horsham, West Sussex RH13 5BT.

What does ATHIS MANAGEMENT CONTRACTING LIMITED do?

toggle

ATHIS MANAGEMENT CONTRACTING 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 ATHIS MANAGEMENT CONTRACTING LIMITED?

toggle

The latest filing was on 31/12/2024: Final Gazette dissolved via voluntary strike-off.