ATOMIC ENGINEERING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ATOMIC ENGINEERING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08319721

Incorporation date

05/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Radway Industrial Estate, Radway Road Shirley, Solihull, West Midlands B90 4NRCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2012)
dot icon18/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon20/10/2025
Notification of Michael David Howard as a person with significant control on 2016-04-06
dot icon16/10/2025
Withdrawal of a person with significant control statement on 2025-10-16
dot icon16/10/2025
Notification of Stephen Edward Thompson as a person with significant control on 2016-04-06
dot icon11/08/2025
Total exemption full accounts made up to 2025-04-05
dot icon06/01/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon06/01/2025
Director's details changed for Mr Michael David Howard on 2025-01-02
dot icon22/10/2024
Amended total exemption full accounts made up to 2024-04-05
dot icon29/08/2024
Total exemption full accounts made up to 2024-04-05
dot icon02/01/2024
Confirmation statement made on 2023-12-05 with no updates
dot icon01/08/2023
Appointment of Mr Stuart Anthony Coleman as a director on 2023-08-01
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Current accounting period extended from 2023-12-31 to 2024-04-05
dot icon15/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/09/2017
Statement of capital following an allotment of shares on 2017-03-16
dot icon07/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon14/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/06/2016
Registration of charge 083197210002, created on 2016-06-03
dot icon13/05/2016
Withdraw the company strike off application
dot icon11/05/2016
Registration of charge 083197210001, created on 2016-05-11
dot icon22/03/2016
First Gazette notice for voluntary strike-off
dot icon09/03/2016
Application to strike the company off the register
dot icon20/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon27/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon07/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon05/12/2013
Director's details changed for Mr Michael David Howard on 2013-09-01
dot icon11/12/2012
Termination of appointment of Oakley Secretarial Services Limited as a secretary
dot icon11/12/2012
Registered office address changed from , the Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England on 2012-12-11
dot icon05/12/2012
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
05/04/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
90.13K
-
0.00
396.00
-
2022
2
112.59K
-
0.00
280.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKLEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/12/2012 - 05/12/2012
994
Mr Stephen Edward Thompson
Director
05/12/2012 - Present
2
Mr Michael David Howard
Director
05/12/2012 - Present
2
Coleman, Stuart Anthony
Director
01/08/2023 - Present
3

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

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 ATOMIC ENGINEERING HOLDINGS LIMITED

ATOMIC ENGINEERING HOLDINGS LIMITED is an(a) Active company incorporated on 05/12/2012 with the registered office located at Unit 9 Radway Industrial Estate, Radway Road Shirley, Solihull, West Midlands B90 4NR. There are currently 3 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 ATOMIC ENGINEERING HOLDINGS LIMITED?

toggle

ATOMIC ENGINEERING HOLDINGS LIMITED is currently Active. It was registered on 05/12/2012 .

Where is ATOMIC ENGINEERING HOLDINGS LIMITED located?

toggle

ATOMIC ENGINEERING HOLDINGS LIMITED is registered at Unit 9 Radway Industrial Estate, Radway Road Shirley, Solihull, West Midlands B90 4NR.

What does ATOMIC ENGINEERING HOLDINGS LIMITED do?

toggle

ATOMIC ENGINEERING HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ATOMIC ENGINEERING HOLDINGS LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-05 with no updates.