ATOMAR ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ATOMAR ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04536297

Incorporation date

16/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 27 Chemical Lane, Longport, Stoke On Trent, Staffs ST6 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2002)
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Appointment of Ms Valerie Ann Wood as a secretary on 2023-02-07
dot icon20/10/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2022
Appointment of Mr Steven John Wyatt as a director on 2022-03-10
dot icon10/03/2022
Appointment of Mr Christopher Mark Hammond as a director on 2022-03-10
dot icon26/10/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/10/2020
Confirmation statement made on 2020-09-16 with updates
dot icon26/10/2020
Current accounting period shortened from 2021-02-04 to 2020-12-31
dot icon14/09/2020
Total exemption full accounts made up to 2020-02-04
dot icon17/02/2020
Registration of charge 045362970001, created on 2020-02-04
dot icon07/02/2020
Notification of Jaark Ltd as a person with significant control on 2020-02-04
dot icon07/02/2020
Cessation of Atomar Holdings Limited as a person with significant control on 2020-02-04
dot icon07/02/2020
Termination of appointment of Andrew Oakley as a director on 2020-02-04
dot icon07/02/2020
Termination of appointment of Louise Bernadette Calvert as a secretary on 2020-02-04
dot icon07/02/2020
Appointment of Mr James Charles Michael Hammond as a director on 2020-02-04
dot icon06/02/2020
Previous accounting period extended from 2019-09-30 to 2020-02-04
dot icon14/10/2019
Confirmation statement made on 2019-09-16 with updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/12/2018
Cessation of Andrew Oakley as a person with significant control on 2018-12-09
dot icon13/12/2018
Notification of Atomar Holdings Limited as a person with significant control on 2018-12-09
dot icon20/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon12/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon22/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon01/11/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon01/11/2010
Director's details changed for Andrew Oakley on 2010-09-16
dot icon10/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon29/09/2009
Return made up to 16/09/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon25/11/2008
Return made up to 16/09/08; full list of members
dot icon21/10/2008
Registered office changed on 21/10/2008 from unit 27 chemical lane longport stoke on trent ST4 6PB
dot icon28/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon04/10/2007
Return made up to 16/09/07; no change of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/11/2006
Return made up to 16/09/06; full list of members
dot icon06/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/12/2005
Return made up to 16/09/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/09/2004
Return made up to 16/09/04; full list of members
dot icon27/11/2003
Total exemption small company accounts made up to 2003-09-30
dot icon10/10/2003
Return made up to 16/09/03; full list of members
dot icon26/11/2002
Ad 18/11/02--------- £ si 98@1=98 £ ic 2/100
dot icon18/10/2002
New secretary appointed
dot icon18/10/2002
New director appointed
dot icon18/10/2002
Registered office changed on 18/10/02 from: morris green chartered accountan 1 tregaron court ash bank stoke on trent staffordshire ST2 9QL
dot icon25/09/2002
Director resigned
dot icon23/09/2002
Secretary resigned
dot icon23/09/2002
Registered office changed on 23/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon16/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-30.66 % *

* during past year

Cash in Bank

£49,421.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
119.04K
-
0.00
71.27K
-
2022
9
89.04K
-
0.00
49.42K
-
2022
9
89.04K
-
0.00
49.42K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

89.04K £Descended-25.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.42K £Descended-30.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Christopher Mark
Director
10/03/2022 - Present
15
Mr Andrew Oakley
Director
16/09/2002 - 03/02/2020
2
HCS SECRETARIAL LIMITED
Nominee Secretary
15/09/2002 - 16/09/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
15/09/2002 - 16/09/2002
15849
Hammond, James Charles Michael
Director
04/02/2020 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ATOMAR ENGINEERING LIMITED

ATOMAR ENGINEERING LIMITED is an(a) Active company incorporated on 16/09/2002 with the registered office located at Unit 27 Chemical Lane, Longport, Stoke On Trent, Staffs ST6 4PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ATOMAR ENGINEERING LIMITED?

toggle

ATOMAR ENGINEERING LIMITED is currently Active. It was registered on 16/09/2002 .

Where is ATOMAR ENGINEERING LIMITED located?

toggle

ATOMAR ENGINEERING LIMITED is registered at Unit 27 Chemical Lane, Longport, Stoke On Trent, Staffs ST6 4PB.

What does ATOMAR ENGINEERING LIMITED do?

toggle

ATOMAR ENGINEERING LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does ATOMAR ENGINEERING LIMITED have?

toggle

ATOMAR ENGINEERING LIMITED had 9 employees in 2022.

What is the latest filing for ATOMAR ENGINEERING LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-16 with no updates.