ATKINS WEALTH CONSULTANCY LTD

Register to unlock more data on OkredoRegister

ATKINS WEALTH CONSULTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03882212

Incorporation date

24/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands B62 8DYCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1999)
dot icon18/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon26/07/2023
Registered office address changed from Meriden House Great Cornbow Halesowen B63 3AB England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2023-07-26
dot icon26/07/2023
Director's details changed for Mr Michael James Atkins on 2023-05-01
dot icon26/07/2023
Secretary's details changed for Mr Michael James Atkins on 2023-05-01
dot icon04/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/03/2022
Compulsory strike-off action has been discontinued
dot icon10/03/2022
Change of details for Mr Michael James Atkins as a person with significant control on 2017-07-17
dot icon10/03/2022
Confirmation statement made on 2021-12-13 with updates
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon10/11/2020
Termination of appointment of Russell Phillip Pearce as a director on 2020-11-06
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon11/12/2019
Director's details changed for Mr Russell Phillip Pearce on 2019-12-11
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon03/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/12/2017
Notification of F D (Midlands) Pension Scheme as a person with significant control on 2016-04-06
dot icon08/12/2017
Notification of Fatima Zahira as a person with significant control on 2017-07-17
dot icon08/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon02/08/2017
Resolutions
dot icon28/07/2017
Particulars of variation of rights attached to shares
dot icon28/07/2017
Statement of capital following an allotment of shares on 2017-07-17
dot icon28/07/2017
Resolutions
dot icon28/07/2017
Statement of company's objects
dot icon20/04/2017
Appointment of Mr Russell Phillip Pearce as a director on 2017-04-01
dot icon20/04/2017
Registered office address changed from 1 Gwenda Works Legge Lane Birmingham B1 3LD to Meriden House Great Cornbow Halesowen B63 3AB on 2017-04-20
dot icon03/01/2017
Confirmation statement made on 2016-11-24 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-11-24 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2014-11-24 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-11-24
dot icon10/01/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon05/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon05/12/2011
Register(s) moved to registered office address
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/04/2011
Statement of capital following an allotment of shares on 2011-03-23
dot icon01/04/2011
Memorandum and Articles of Association
dot icon01/04/2011
Resolutions
dot icon30/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon01/09/2010
Director's details changed for Mr Michael James Atkins on 2010-09-01
dot icon01/09/2010
Secretary's details changed for Michael James Atkins on 2010-09-01
dot icon01/09/2010
Termination of appointment of Fatima Zahira as a director
dot icon20/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon09/01/2010
Register(s) moved to registered inspection location
dot icon08/01/2010
Director's details changed for Fatima Zahira on 2010-01-08
dot icon08/01/2010
Register inspection address has been changed
dot icon08/01/2010
Director's details changed for Michael James Atkins on 2010-01-08
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/11/2008
Return made up to 24/11/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/11/2007
Return made up to 24/11/07; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 24/11/06; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/02/2006
Return made up to 24/11/05; full list of members
dot icon10/02/2006
New secretary appointed
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Director's particulars changed
dot icon10/02/2006
Secretary resigned
dot icon10/02/2006
Registered office changed on 10/02/06 from: 26A vittoria street, birmingham, west midlands B1 3PE
dot icon19/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/02/2005
New director appointed
dot icon13/12/2004
Return made up to 24/11/04; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/11/2003
Return made up to 24/11/03; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/11/2002
Return made up to 24/11/02; full list of members
dot icon06/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/01/2002
Return made up to 24/11/01; full list of members
dot icon17/12/2001
Total exemption full accounts made up to 2000-12-31
dot icon05/12/2000
Return made up to 24/11/00; full list of members
dot icon19/01/2000
Ad 24/11/99--------- £ si 100@1=100 £ ic 1/101
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Secretary resigned
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New secretary appointed
dot icon04/01/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon04/01/2000
Registered office changed on 04/01/00 from: 3RD floor midland house, new road, halesowen, west midlands B63 3HY
dot icon24/11/1999
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
31/03/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
107.84K
-
0.00
-
-
2022
3
124.82K
-
0.00
8.52K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zahira, Fatima
Director
15/02/2005 - 01/09/2010
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/11/1999 - 24/11/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/11/1999 - 24/11/1999
67500
Atkins, Michael James
Director
24/11/1999 - Present
7
Atkins, Michael James
Secretary
01/11/2005 - Present
-

Persons with Significant Control

3
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 ATKINS WEALTH CONSULTANCY LTD

ATKINS WEALTH CONSULTANCY LTD is an(a) Active company incorporated on 24/11/1999 with the registered office located at West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands B62 8DY. There are currently 2 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 ATKINS WEALTH CONSULTANCY LTD?

toggle

ATKINS WEALTH CONSULTANCY LTD is currently Active. It was registered on 24/11/1999 .

Where is ATKINS WEALTH CONSULTANCY LTD located?

toggle

ATKINS WEALTH CONSULTANCY LTD is registered at West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands B62 8DY.

What does ATKINS WEALTH CONSULTANCY LTD do?

toggle

ATKINS WEALTH CONSULTANCY LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ATKINS WEALTH CONSULTANCY LTD?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-03-31.