ATKINSON TECHNICAL GROUP LIMITED

Register to unlock more data on OkredoRegister

ATKINSON TECHNICAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03926257

Incorporation date

15/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1 Rhodes Street, Hyde SK14 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2000)
dot icon18/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon16/04/2025
Micro company accounts made up to 2024-10-31
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon26/06/2024
Micro company accounts made up to 2023-10-31
dot icon19/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon28/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-10-31
dot icon12/10/2021
Registered office address changed from Rhodes Street Hyde Cheshire SK14 2DS England to 1 Rhodes Street Hyde SK14 2DS on 2021-10-12
dot icon18/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon10/01/2020
Resolutions
dot icon06/01/2020
Micro company accounts made up to 2019-10-31
dot icon01/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/03/2019
Confirmation statement made on 2019-02-15 with updates
dot icon28/03/2019
Change of details for Mr Stuart Atkinson as a person with significant control on 2018-08-16
dot icon28/03/2019
Cessation of Sabine Atkinson as a person with significant control on 2018-08-16
dot icon19/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon15/02/2018
Termination of appointment of Sabine Atkinson as a secretary on 2013-03-04
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon01/02/2017
Director's details changed for Stuart Atkinson on 2017-02-01
dot icon04/07/2016
Registered office address changed from Aquaduct Business Park Marple Stockport SK6 5LD to Rhodes Street Hyde Cheshire SK14 2DS on 2016-07-04
dot icon04/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon17/02/2016
Amended total exemption small company accounts made up to 2013-10-31
dot icon17/02/2016
Amended total exemption small company accounts made up to 2014-10-31
dot icon18/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon12/03/2014
Director's details changed for Stuart Atkinson on 2014-02-01
dot icon12/03/2014
Director's details changed for Stuart Atkinson on 2014-02-01
dot icon20/01/2014
Previous accounting period extended from 2013-04-30 to 2013-10-31
dot icon29/04/2013
Annual return made up to 2013-02-15
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon08/05/2009
Return made up to 15/02/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/03/2008
Return made up to 15/02/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon10/04/2007
Return made up to 15/02/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon30/06/2006
Return made up to 15/02/06; full list of members
dot icon30/06/2006
Secretary's particulars changed
dot icon26/06/2006
Return made up to 15/02/05; full list of members
dot icon26/06/2006
Secretary's particulars changed
dot icon31/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon18/11/2005
Accounting reference date extended from 31/01/05 to 30/04/05
dot icon30/03/2005
Secretary resigned
dot icon30/03/2005
New secretary appointed
dot icon13/10/2004
Director resigned
dot icon13/10/2004
Director resigned
dot icon29/09/2004
Director resigned
dot icon29/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon14/04/2004
Return made up to 15/02/04; full list of members
dot icon31/03/2004
New director appointed
dot icon31/03/2004
Ad 30/01/04--------- £ si 600@1=600 £ ic 300/900
dot icon31/03/2004
Ad 30/01/04--------- £ si 100@1=100 £ ic 200/300
dot icon31/03/2004
Ad 30/01/04--------- £ si 100@1=100 £ ic 100/200
dot icon31/03/2004
Nc inc already adjusted 30/01/04
dot icon31/03/2004
Resolutions
dot icon14/07/2003
Total exemption small company accounts made up to 2003-01-31
dot icon08/03/2003
Return made up to 30/01/03; full list of members
dot icon12/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon12/12/2002
Accounting reference date shortened from 28/02/02 to 31/01/02
dot icon19/02/2002
Return made up to 15/02/02; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon18/05/2001
Particulars of mortgage/charge
dot icon14/03/2001
Return made up to 15/02/01; full list of members
dot icon15/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neil Martin Messenger
Director
20/07/2003 - 06/09/2004
14
Stuart Atkinson
Director
15/02/2000 - Present
5
Turner, James William Stuart
Director
15/02/2000 - 07/10/2004
2
Atkinson, Sabine
Secretary
30/09/2004 - 04/03/2013
-
Atkinson, Stuart
Secretary
15/02/2000 - 30/09/2004
-

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+
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 ATKINSON TECHNICAL GROUP LIMITED

ATKINSON TECHNICAL GROUP LIMITED is an(a) Active company incorporated on 15/02/2000 with the registered office located at 1 Rhodes Street, Hyde SK14 2DS. 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 ATKINSON TECHNICAL GROUP LIMITED?

toggle

ATKINSON TECHNICAL GROUP LIMITED is currently Active. It was registered on 15/02/2000 .

Where is ATKINSON TECHNICAL GROUP LIMITED located?

toggle

ATKINSON TECHNICAL GROUP LIMITED is registered at 1 Rhodes Street, Hyde SK14 2DS.

What does ATKINSON TECHNICAL GROUP LIMITED do?

toggle

ATKINSON TECHNICAL GROUP LIMITED operates in the Manufacture of loaded electronic boards (26.12 - SIC 2007) sector.

What is the latest filing for ATKINSON TECHNICAL GROUP LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-15 with no updates.