ATM SERVICES LIMITED

Register to unlock more data on OkredoRegister

ATM SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04682264

Incorporation date

28/02/2003

Size

Full

Contacts

Registered address

Registered address

Russell House, Elvicta Business Park, Crickhowell, Powys NP8 1DFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2003)
dot icon05/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon31/10/2025
Termination of appointment of Peter Jepson Fehl as a director on 2025-10-29
dot icon31/10/2025
Appointment of David Michael King as a director on 2025-10-29
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon20/08/2025
Appointment of Shannon Hallows as a director on 2025-08-01
dot icon20/08/2025
Appointment of Mr Peter Jepson Fehl as a director on 2025-08-01
dot icon20/08/2025
Termination of appointment of Mark Andrew Woolley as a director on 2025-08-01
dot icon20/08/2025
Termination of appointment of James Kristian Parks as a director on 2025-08-01
dot icon22/03/2025
Director's details changed for Mr James Kristian Parks on 2025-01-10
dot icon22/03/2025
Termination of appointment of Anthony John Ray as a director on 2025-02-21
dot icon21/03/2025
Director's details changed for Mr Stavros Makaritis on 2023-04-01
dot icon21/03/2025
Appointment of Mr Benjamin James Clement as a director on 2025-02-27
dot icon03/03/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon04/12/2024
Full accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon19/02/2024
Appointment of Mr Anthony John Ray as a director on 2024-02-01
dot icon17/03/2023
Current accounting period extended from 2023-06-29 to 2023-12-29
dot icon17/03/2023
Confirmation statement made on 2023-02-18 with updates
dot icon25/11/2022
Full accounts made up to 2022-06-30
dot icon10/11/2022
Appointment of Mr Stavros Makaritis as a director on 2022-11-09
dot icon05/10/2022
Appointment of Mr James Kristian Parks as a director on 2022-10-03
dot icon05/10/2022
Appointment of Mr Mark Andrew Woolley as a director on 2022-10-03
dot icon05/10/2022
Termination of appointment of Stavros Makaritis as a director on 2022-10-03
dot icon05/10/2022
Termination of appointment of Philip Bowcock as a director on 2022-10-03
dot icon05/10/2022
Satisfaction of charge 046822640010 in full
dot icon18/03/2022
Full accounts made up to 2021-06-30
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon04/02/2022
Appointment of Stavros Makaritis as a director on 2022-02-01
dot icon04/10/2021
Appointment of Philip Bowcock as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Peter Denis Mcnamara as a director on 2021-09-20
dot icon27/04/2021
Full accounts made up to 2020-06-30
dot icon26/02/2021
Resolutions
dot icon25/02/2021
Memorandum and Articles of Association
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon26/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon14/02/2020
Termination of appointment of Nigel Paul Constable as a secretary on 2020-01-27
dot icon14/02/2020
Termination of appointment of Nigel Paul Constable as a director on 2020-01-27
dot icon27/01/2020
Full accounts made up to 2019-06-30
dot icon04/03/2019
Confirmation statement made on 2019-02-18 with updates
dot icon01/02/2019
Full accounts made up to 2018-06-30
dot icon21/03/2018
Full accounts made up to 2017-06-30
dot icon21/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon24/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon13/01/2017
Full accounts made up to 2016-06-30
dot icon13/04/2016
Memorandum and Articles of Association
dot icon13/04/2016
Resolutions
dot icon26/03/2016
Satisfaction of charge 046822640009 in full
dot icon26/03/2016
Satisfaction of charge 046822640008 in full
dot icon24/03/2016
Registration of charge 046822640010, created on 2016-03-21
dot icon24/02/2016
Full accounts made up to 2015-06-30
dot icon23/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon27/02/2015
Director's details changed for Mr Nigel Paul Constable on 2015-02-17
dot icon27/02/2015
Secretary's details changed for Mr Nigel Paul Constable on 2015-02-17
dot icon27/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon09/02/2015
Full accounts made up to 2014-06-30
dot icon03/09/2014
Registration of charge 046822640009, created on 2014-08-22
dot icon19/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon10/02/2014
Registration of charge 046822640008
dot icon04/02/2014
Satisfaction of charge 7 in full
dot icon09/01/2014
Full accounts made up to 2013-06-30
dot icon06/12/2013
Register inspection address has been changed
dot icon06/12/2013
Register(s) moved to registered inspection location
dot icon21/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon29/11/2012
Full accounts made up to 2012-06-30
dot icon01/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-28
dot icon06/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/05/2012
Resolutions
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon10/05/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon29/12/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon16/11/2011
Full accounts made up to 2011-06-30
dot icon23/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon18/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon15/12/2010
Full accounts made up to 2010-06-30
dot icon03/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/06/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon04/05/2010
Full accounts made up to 2009-06-30
dot icon30/10/2009
Full accounts made up to 2008-06-30
dot icon05/05/2009
Return made up to 28/02/09; full list of members
dot icon30/04/2009
Accounting reference date shortened from 30/06/2008 to 29/06/2008
dot icon24/07/2008
Appointment terminated director david wingfield
dot icon24/07/2008
Appointment terminated director benjamin slatter
dot icon24/07/2008
Appointment terminated director charles evans
dot icon24/07/2008
Appointment terminated director paul cartwright
dot icon27/06/2008
Return made up to 28/02/08; full list of members
dot icon27/06/2008
Registered office changed on 27/06/2008 from humprhies house elvicta business park crickhowell powys NP8 1DF
dot icon27/06/2008
Secretary appointed mr nigel paul constable
dot icon27/05/2008
Appointment terminated secretary paul foord
dot icon27/02/2008
Full accounts made up to 2007-06-30
dot icon16/10/2007
New secretary appointed
dot icon16/10/2007
Secretary resigned;director resigned
dot icon17/09/2007
New director appointed
dot icon16/07/2007
Declaration of satisfaction of mortgage/charge
dot icon16/07/2007
Declaration of satisfaction of mortgage/charge
dot icon08/05/2007
Return made up to 28/02/07; full list of members
dot icon01/02/2007
Particulars of mortgage/charge
dot icon30/01/2007
Full accounts made up to 2006-06-30
dot icon04/12/2006
New director appointed
dot icon04/12/2006
New director appointed
dot icon13/10/2006
Director resigned
dot icon04/09/2006
New director appointed
dot icon01/09/2006
New director appointed
dot icon01/09/2006
New director appointed
dot icon19/06/2006
Ad 23/06/03-08/06/06 £ si 999@1
dot icon13/06/2006
Declaration of satisfaction of mortgage/charge
dot icon09/05/2006
New secretary appointed
dot icon09/05/2006
Secretary resigned;director resigned
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon13/03/2006
Return made up to 28/02/06; full list of members
dot icon29/12/2005
New director appointed
dot icon15/09/2005
Director resigned
dot icon14/04/2005
Return made up to 28/02/05; full list of members
dot icon18/03/2005
Full accounts made up to 2004-06-30
dot icon14/10/2004
Particulars of mortgage/charge
dot icon14/10/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon10/05/2004
Return made up to 28/02/04; full list of members
dot icon06/05/2004
Particulars of mortgage/charge
dot icon15/01/2004
Accounting reference date extended from 29/02/04 to 30/06/04
dot icon08/03/2003
New director appointed
dot icon08/03/2003
New secretary appointed;new director appointed
dot icon08/03/2003
New director appointed
dot icon28/02/2003
Director resigned
dot icon28/02/2003
Secretary resigned
dot icon28/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Makaritis, Stavros
Director
09/11/2022 - Present
29
Makaritis, Stavros
Director
31/01/2022 - 02/10/2022
29
Bowcock, Philip
Director
30/09/2021 - 02/10/2022
58
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/02/2003 - 27/02/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/02/2003 - 27/02/2003
43699

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+
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 ATM SERVICES LIMITED

ATM SERVICES LIMITED is an(a) Active company incorporated on 28/02/2003 with the registered office located at Russell House, Elvicta Business Park, Crickhowell, Powys NP8 1DF. There are currently 4 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 ATM SERVICES LIMITED?

toggle

ATM SERVICES LIMITED is currently Active. It was registered on 28/02/2003 .

Where is ATM SERVICES LIMITED located?

toggle

ATM SERVICES LIMITED is registered at Russell House, Elvicta Business Park, Crickhowell, Powys NP8 1DF.

What does ATM SERVICES LIMITED do?

toggle

ATM SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ATM SERVICES LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-18 with no updates.