ATLANTIC JOINERY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC JOINERY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04076227

Incorporation date

22/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

21 Hamstead Road, Hockley, Birmingham B19 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2000)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon19/08/2024
Director's details changed for Mr Balwant Singh Bhogal on 2024-08-19
dot icon19/08/2024
Secretary's details changed for Parkash Kaur Bhogal on 2024-08-19
dot icon19/08/2024
Change of details for a person with significant control
dot icon24/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/09/2023
Secretary's details changed for Parkash Kaur on 2023-09-12
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon28/03/2023
Micro company accounts made up to 2022-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon31/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/02/2021
Change of details for a person with significant control
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon31/12/2018
Change of details for a person with significant control
dot icon31/12/2018
Cessation of Balwant Singh Bhogal as a person with significant control on 2016-04-06
dot icon31/12/2018
Notification of Balwant Singh Bhogal as a person with significant control on 2016-04-06
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon21/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/11/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon04/11/2010
Director's details changed for Balwant Bhogal on 2009-10-01
dot icon11/06/2010
Amended accounts made up to 2009-03-31
dot icon01/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/11/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon16/01/2009
Return made up to 22/09/08; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/10/2007
Return made up to 22/09/07; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/10/2006
Return made up to 22/09/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/10/2005
Return made up to 22/09/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/10/2004
Return made up to 22/09/04; full list of members
dot icon09/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon22/09/2003
Return made up to 22/09/03; full list of members
dot icon31/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/11/2002
Return made up to 22/09/02; full list of members
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon12/10/2001
Return made up to 22/09/01; full list of members
dot icon07/06/2001
Particulars of mortgage/charge
dot icon10/10/2000
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon10/10/2000
New secretary appointed
dot icon10/10/2000
New director appointed
dot icon25/09/2000
Secretary resigned
dot icon25/09/2000
Director resigned
dot icon25/09/2000
Registered office changed on 25/09/00 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon25/09/2000
Ad 22/09/00--------- £ si 99@1=99 £ ic 1/100
dot icon22/09/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
363.78K
-
0.00
-
-
2022
5
373.95K
-
0.00
-
-
2023
4
436.49K
-
0.00
-
-
2023
4
436.49K
-
0.00
-
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

436.49K £Ascended16.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
22/09/2000 - 22/09/2000
2894
Brewer, Suzanne
Nominee Secretary
22/09/2000 - 22/09/2000
2524
Mr Balwant Singh Bhogal
Director
22/09/2000 - Present
-
Kaur, Parkash
Secretary
22/09/2000 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ATLANTIC JOINERY SERVICES LIMITED

ATLANTIC JOINERY SERVICES LIMITED is an(a) Active company incorporated on 22/09/2000 with the registered office located at 21 Hamstead Road, Hockley, Birmingham B19 1BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC JOINERY SERVICES LIMITED?

toggle

ATLANTIC JOINERY SERVICES LIMITED is currently Active. It was registered on 22/09/2000 .

Where is ATLANTIC JOINERY SERVICES LIMITED located?

toggle

ATLANTIC JOINERY SERVICES LIMITED is registered at 21 Hamstead Road, Hockley, Birmingham B19 1BX.

What does ATLANTIC JOINERY SERVICES LIMITED do?

toggle

ATLANTIC JOINERY SERVICES LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

How many employees does ATLANTIC JOINERY SERVICES LIMITED have?

toggle

ATLANTIC JOINERY SERVICES LIMITED had 4 employees in 2023.

What is the latest filing for ATLANTIC JOINERY SERVICES LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.