ATMOSPHERE CONTRACTS & DESIGN LIMITED

Register to unlock more data on OkredoRegister

ATMOSPHERE CONTRACTS & DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07389045

Incorporation date

28/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Highfield Road, Dartford, Kent DA1 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2010)
dot icon10/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/01/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/04/2025
Appointment of a liquidator
dot icon22/04/2025
Registered office address changed from Atmosphere Contracts & Design Limited 68 Ship Street Brighton East Sussex BN1 1AE to 21 Highfield Road Dartford Kent DA1 2JS on 2025-04-22
dot icon21/01/2025
Appointment of a liquidator
dot icon20/01/2025
Registered office address changed from 127 Maple Leaf Business Park Manston Kent CT12 5GY England to 68 Ship Street Brighton East Sussex BN1 1AE on 2025-01-20
dot icon03/01/2025
Order of court to wind up
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/09/2024
Termination of appointment of Nicola Jayne Murch as a director on 2024-05-31
dot icon06/08/2024
Termination of appointment of James Robert Law as a director on 2024-07-31
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Registered office address changed from 14 Suffolk Avenue Westgate-on-Sea Kent CT8 8JG to 127 Maple Leaf Business Park Manston Kent CT12 5GY on 2022-05-23
dot icon06/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Director's details changed for Mrs Nicola Jayne Murch on 2020-10-27
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon14/10/2020
Appointment of Mr James Robert Law as a director on 2020-10-01
dot icon23/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/03/2020
Registration of charge 073890450001, created on 2020-02-27
dot icon12/02/2020
Termination of appointment of Alastair Horn as a director on 2019-12-31
dot icon09/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon22/11/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon06/10/2010
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon28/09/2010
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
31/12/2023
dot iconNext confirmation date
01/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
58.54K
-
0.00
2.63K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Graham Michael
Director
28/09/2010 - Present
15
Law, James Robert
Director
01/10/2020 - 31/07/2024
1
Murch, Nicola Jayne
Director
28/09/2010 - 31/05/2024
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATMOSPHERE CONTRACTS & DESIGN LIMITED

ATMOSPHERE CONTRACTS & DESIGN LIMITED is an(a) Liquidation company incorporated on 28/09/2010 with the registered office located at 21 Highfield Road, Dartford, Kent DA1 2JS. 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 ATMOSPHERE CONTRACTS & DESIGN LIMITED?

toggle

ATMOSPHERE CONTRACTS & DESIGN LIMITED is currently Liquidation. It was registered on 28/09/2010 .

Where is ATMOSPHERE CONTRACTS & DESIGN LIMITED located?

toggle

ATMOSPHERE CONTRACTS & DESIGN LIMITED is registered at 21 Highfield Road, Dartford, Kent DA1 2JS.

What does ATMOSPHERE CONTRACTS & DESIGN LIMITED do?

toggle

ATMOSPHERE CONTRACTS & DESIGN LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for ATMOSPHERE CONTRACTS & DESIGN LIMITED?

toggle

The latest filing was on 10/03/2026: Notice to Registrar of Companies of Notice of disclaimer.