ATKINSON MOTORS LIMITED

Register to unlock more data on OkredoRegister

ATKINSON MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00993924

Incorporation date

10/11/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1986)
dot icon01/12/2022
Final Gazette dissolved following liquidation
dot icon01/09/2022
Return of final meeting in a members' voluntary winding up
dot icon20/04/2022
Liquidators' statement of receipts and payments to 2022-03-01
dot icon24/03/2021
Resolutions
dot icon24/03/2021
Appointment of a voluntary liquidator
dot icon24/03/2021
Declaration of solvency
dot icon24/03/2021
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2021-03-24
dot icon11/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/02/2021
Previous accounting period shortened from 2021-03-31 to 2020-09-30
dot icon09/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/02/2021
Previous accounting period extended from 2020-03-29 to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-10-19 with updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-03-29
dot icon23/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon11/12/2019
Confirmation statement made on 2019-10-19 with updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon07/11/2018
Change of details for Miss Elizabeth Noel John as a person with significant control on 2016-04-06
dot icon06/11/2018
Confirmation statement made on 2018-10-19 with updates
dot icon06/11/2018
Change of details for Miss Elizabeth Noel John as a person with significant control on 2018-09-18
dot icon06/11/2018
Change of details for Mr Peter Atkinson as a person with significant control on 2018-09-18
dot icon06/11/2018
Director's details changed for Miss Elizabeth Noel John on 2018-09-18
dot icon06/11/2018
Director's details changed for Mr Peter Atkinson on 2018-09-18
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Second filing of Confirmation Statement dated 19/10/2016
dot icon17/11/2017
Confirmation statement made on 2017-10-19 with updates
dot icon24/10/2017
Director's details changed for Mr Peter Atkinson on 2014-03-13
dot icon24/10/2017
Director's details changed for Miss Elizabeth Noel John on 2014-03-13
dot icon24/10/2017
Secretary's details changed for Susan Peck on 2014-03-13
dot icon24/10/2017
Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 2017-10-24
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon27/02/2014
Secretary's details changed for Susan Peck on 2014-02-08
dot icon27/02/2014
Director's details changed for Elizabeth Noel John on 2014-02-08
dot icon27/02/2014
Director's details changed for Peter Atkinson on 2014-02-08
dot icon08/02/2014
Registered office address changed from Arygll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 2014-02-08
dot icon30/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon23/10/2013
Secretary's details changed for Susan Peck on 2013-10-18
dot icon23/10/2013
Director's details changed for Elizabeth Noel John on 2013-10-18
dot icon23/10/2013
Director's details changed for Peter Atkinson on 2013-10-18
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon24/12/2009
Current accounting period extended from 2009-10-31 to 2010-03-31
dot icon03/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon26/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/12/2008
Registered office changed on 23/12/2008 from 76 cambridge road kingston on thames surrey KT1 3NA
dot icon27/10/2008
Return made up to 19/10/08; full list of members
dot icon17/10/2008
Director's change of particulars / peter atkinson / 14/02/2008
dot icon04/09/2008
Director appointed elizabeth noel john
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/11/2007
Return made up to 19/10/07; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/02/2007
Return made up to 19/10/06; full list of members
dot icon07/02/2007
New secretary appointed
dot icon07/02/2007
Secretary resigned
dot icon04/10/2006
Director resigned
dot icon22/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/11/2005
Return made up to 19/10/05; full list of members
dot icon19/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/11/2004
Return made up to 19/10/04; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon30/10/2003
Return made up to 19/10/03; full list of members
dot icon29/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon03/01/2003
Total exemption small company accounts made up to 2001-10-31
dot icon06/11/2002
Return made up to 19/10/02; full list of members
dot icon10/10/2002
Amended accounts made up to 2000-10-31
dot icon02/11/2001
Return made up to 19/10/01; full list of members
dot icon21/02/2001
Full accounts made up to 2000-10-31
dot icon24/11/2000
Return made up to 19/10/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-10-31
dot icon02/12/1999
Full accounts made up to 1998-10-31
dot icon16/11/1999
Return made up to 19/10/99; full list of members
dot icon09/11/1998
Certificate of change of name
dot icon30/10/1998
Return made up to 19/10/98; no change of members
dot icon11/03/1998
Accounts for a small company made up to 1997-10-31
dot icon31/10/1997
Return made up to 19/10/97; full list of members
dot icon02/09/1997
Full accounts made up to 1996-10-31
dot icon20/11/1996
Director's particulars changed
dot icon20/11/1996
Secretary's particulars changed;director's particulars changed
dot icon12/11/1996
Return made up to 19/10/96; no change of members
dot icon17/05/1996
Full accounts made up to 1995-10-31
dot icon24/10/1995
Return made up to 19/10/95; no change of members
dot icon10/04/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 19/10/94; full list of members
dot icon17/04/1994
Accounts for a small company made up to 1993-10-31
dot icon29/10/1993
Return made up to 19/10/93; no change of members
dot icon20/07/1993
Full accounts made up to 1992-10-31
dot icon20/10/1992
Return made up to 19/10/92; no change of members
dot icon12/06/1992
Full accounts made up to 1991-10-31
dot icon23/12/1991
Return made up to 18/10/91; full list of members
dot icon04/06/1991
Group accounts for a small company made up to 1990-10-31
dot icon11/12/1990
Director resigned;new director appointed
dot icon22/11/1990
Registered office changed on 22/11/90 from: 374 grove road mitcham surrey CR4 1AB
dot icon29/10/1990
Return made up to 19/10/90; full list of members
dot icon22/08/1990
Full accounts made up to 1989-06-30
dot icon02/05/1990
Director resigned
dot icon19/02/1990
Return made up to 20/10/89; full list of members
dot icon19/02/1990
Accounting reference date extended from 30/06 to 31/10
dot icon04/08/1988
Full accounts made up to 1988-06-30
dot icon04/08/1988
Return made up to 22/07/88; full list of members
dot icon02/06/1988
Secretary resigned;new secretary appointed
dot icon02/06/1988
Registered office changed on 02/06/88 from: 40 the cricket green mitcham CR4 4LA
dot icon12/04/1988
Accounting reference date extended from 31/03 to 30/06
dot icon11/02/1988
New director appointed
dot icon15/08/1987
Full accounts made up to 1987-03-31
dot icon15/08/1987
Return made up to 15/07/87; full list of members
dot icon06/02/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/05/1986
Return made up to 07/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peck, Susan
Secretary
21/09/2006 - Present
-
Miss Elizabeth Noel John
Director
02/09/2008 - 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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATKINSON MOTORS LIMITED

ATKINSON MOTORS LIMITED is an(a) Dissolved company incorporated on 10/11/1970 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. 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 ATKINSON MOTORS LIMITED?

toggle

ATKINSON MOTORS LIMITED is currently Dissolved. It was registered on 10/11/1970 and dissolved on 01/12/2022.

Where is ATKINSON MOTORS LIMITED located?

toggle

ATKINSON MOTORS LIMITED is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does ATKINSON MOTORS LIMITED do?

toggle

ATKINSON MOTORS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for ATKINSON MOTORS LIMITED?

toggle

The latest filing was on 01/12/2022: Final Gazette dissolved following liquidation.