ATMOSPHERE CONTROL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ATMOSPHERE CONTROL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03106077

Incorporation date

25/09/1995

Size

Dormant

Contacts

Registered address

Registered address

Cale House, Station Road, Wincanton BA9 9FECopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1995)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
Termination of appointment of Derren Mark Stroud as a director on 2023-05-31
dot icon11/04/2023
First Gazette notice for voluntary strike-off
dot icon30/03/2023
Application to strike the company off the register
dot icon26/01/2023
Appointment of Miss Sarah Elizabeth Cole as a director on 2023-01-27
dot icon26/01/2023
Appointment of Mr Jonathan Brett as a director on 2023-01-27
dot icon10/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/05/2022
Termination of appointment of Claire Louise Macpherson as a secretary on 2022-05-01
dot icon22/10/2021
Termination of appointment of Claire Louise Macpherson as a director on 2021-10-10
dot icon12/10/2021
Change of details for Tp Group Plc as a person with significant control on 2021-10-07
dot icon07/10/2021
Registered office address changed from A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX to Cale House Station Road Wincanton BA9 9FE on 2021-10-07
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon04/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon05/12/2019
Resolutions
dot icon05/12/2019
Statement of company's objects
dot icon01/11/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon14/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/06/2018
Appointment of Ms Claire Louise Macpherson as a director on 2018-06-20
dot icon29/06/2018
Termination of appointment of Simon John Nicholson Kings as a director on 2018-06-20
dot icon07/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon08/11/2016
Confirmation statement made on 2016-09-25 with updates
dot icon21/06/2016
Termination of appointment of Philip Cartmell as a director on 2016-06-21
dot icon21/06/2016
Appointment of Mr Simon John Nicholson Kings as a director on 2016-06-21
dot icon15/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/05/2016
Resolutions
dot icon27/05/2016
Change of name notice
dot icon09/04/2016
Resolutions
dot icon17/03/2016
Appointment of Mr Derren Mark Stroud as a director on 2016-03-01
dot icon01/02/2016
Appointment of Mr Philip Cartmell as a director on 2016-02-01
dot icon01/02/2016
Termination of appointment of Mark Stephen Crawford as a director on 2016-02-01
dot icon25/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon24/09/2015
Registered office address changed from Technology Centre 683-685 Stirling Road Slough Berkshire SL1 4st to A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX on 2015-09-24
dot icon25/02/2015
Appointment of Ms Claire Louise Macpherson as a secretary on 2015-02-01
dot icon25/02/2015
Termination of appointment of Michael John Webb as a secretary on 2015-02-01
dot icon17/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon17/09/2014
Termination of appointment of Jonathan Philip Carter as a director on 2014-09-01
dot icon21/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/08/2013
Appointment of Mr Jonathan Philip Carter as a director
dot icon23/04/2013
Appointment of Mr Michael John Webb as a secretary
dot icon23/04/2013
Termination of appointment of Stephen Harrow as a director
dot icon23/04/2013
Termination of appointment of Stephen Harrow as a secretary
dot icon04/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon04/10/2012
Director's details changed for Mark Stephen Crawford on 2012-10-04
dot icon04/10/2012
Secretary's details changed for Stephen Giles Harrow on 2012-10-04
dot icon18/04/2012
Appointment of Mr Stephen Harrow as a director
dot icon15/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/12/2011
Registered office address changed from Brunel Science Park Kingston Lane Uxbridge Middlesex UB8 3PQ on 2011-12-22
dot icon18/10/2011
Termination of appointment of Julian Reed as a director
dot icon18/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon19/07/2011
Termination of appointment of Mark Crawford as a secretary
dot icon19/07/2011
Appointment of Stephen Giles Harrow as a secretary
dot icon03/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon04/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/07/2010
Termination of appointment of Gerald Musgrave as a director
dot icon03/12/2009
Appointment of Mark Stephen Crawford as a secretary
dot icon03/12/2009
Appointment of Mark Stephen Crawford as a director
dot icon03/12/2009
Termination of appointment of Philip Newell as a secretary
dot icon03/12/2009
Termination of appointment of Philip Newell as a director
dot icon05/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon28/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/10/2008
Return made up to 25/09/08; full list of members
dot icon17/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/04/2008
Secretary appointed mr philip newell
dot icon10/04/2008
Director appointed mr philip newell
dot icon10/04/2008
Appointment terminated secretary thomas ivings
dot icon22/10/2007
Return made up to 25/09/07; full list of members
dot icon17/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/10/2006
Return made up to 25/09/06; full list of members
dot icon03/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/02/2006
New secretary appointed
dot icon10/10/2005
Secretary resigned
dot icon05/10/2005
Return made up to 25/09/05; full list of members
dot icon24/05/2005
Full accounts made up to 2004-12-31
dot icon01/10/2004
Return made up to 25/09/04; full list of members
dot icon05/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/10/2003
Return made up to 25/09/03; full list of members
dot icon09/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/10/2002
Return made up to 25/09/02; full list of members
dot icon13/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New secretary appointed
dot icon16/01/2002
Director resigned
dot icon03/01/2002
Secretary resigned
dot icon01/10/2001
Return made up to 25/09/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-12-31
dot icon22/01/2001
New secretary appointed
dot icon22/11/2000
Secretary resigned
dot icon08/11/2000
Registered office changed on 08/11/00 from: brunel science park kingston lane uxbridge middlesex UB8 3PQ
dot icon16/10/2000
Return made up to 25/09/00; full list of members
dot icon07/07/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
Declaration of satisfaction of mortgage/charge
dot icon17/11/1999
Return made up to 25/09/99; full list of members
dot icon30/06/1999
Full accounts made up to 1998-12-31
dot icon15/06/1999
New director appointed
dot icon25/05/1999
Secretary resigned
dot icon25/05/1999
New secretary appointed
dot icon02/11/1998
Director resigned
dot icon02/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon02/11/1998
Return made up to 25/09/98; full list of members
dot icon11/11/1997
Particulars of mortgage/charge
dot icon23/10/1997
Return made up to 25/09/97; full list of members
dot icon19/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon28/11/1996
Certificate of change of name
dot icon25/10/1996
Return made up to 25/09/96; full list of members
dot icon15/04/1996
Accounting reference date notified as 31/12
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New secretary appointed;new director appointed
dot icon27/02/1996
Registered office changed on 27/02/96 from: 152 city road london EC1V 2NX
dot icon04/02/1996
Director resigned
dot icon04/02/1996
Secretary resigned
dot icon25/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brett, Jonathan
Director
26/01/2023 - Present
17
Cole, Sarah Elizabeth
Director
26/01/2023 - Present
20
Macpherson, Claire Louise
Director
20/06/2018 - 10/10/2021
21
Stroud, Derren Mark
Director
01/03/2016 - 31/05/2023
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATMOSPHERE CONTROL INTERNATIONAL LIMITED

ATMOSPHERE CONTROL INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 25/09/1995 with the registered office located at Cale House, Station Road, Wincanton BA9 9FE. 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 ATMOSPHERE CONTROL INTERNATIONAL LIMITED?

toggle

ATMOSPHERE CONTROL INTERNATIONAL LIMITED is currently Dissolved. It was registered on 25/09/1995 and dissolved on 27/06/2023.

Where is ATMOSPHERE CONTROL INTERNATIONAL LIMITED located?

toggle

ATMOSPHERE CONTROL INTERNATIONAL LIMITED is registered at Cale House, Station Road, Wincanton BA9 9FE.

What does ATMOSPHERE CONTROL INTERNATIONAL LIMITED do?

toggle

ATMOSPHERE CONTROL INTERNATIONAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ATMOSPHERE CONTROL INTERNATIONAL LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.