ATOMIC GIFTS LIMITED

Register to unlock more data on OkredoRegister

ATOMIC GIFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04766342

Incorporation date

15/05/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

1a Knowl Road, Mirfield, West Yorkshire WF14 8DQCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2003)
dot icon03/11/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon02/06/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon20/11/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon21/09/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon26/06/2023
Appointment of Miss Emilia Anne Burke as a director on 2023-06-18
dot icon25/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon20/10/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon16/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon02/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon10/08/2021
Termination of appointment of Eleanor Lucy Burke as a director on 2021-08-01
dot icon28/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon18/12/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon16/06/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon22/01/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon29/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon25/01/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon22/01/2019
Appointment of Miss Eleanor Lucy Burke as a director on 2019-01-15
dot icon30/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon14/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon02/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon30/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon16/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon09/06/2011
Registered office address changed from 30 Blake Hall Road Mirfield West Yorkshire WF14 9NS on 2011-06-09
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon16/06/2010
Director's details changed for Rachael Jayne Burke on 2010-05-15
dot icon16/06/2010
Director's details changed for Matthew Burke on 2010-05-15
dot icon17/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/06/2009
Return made up to 15/05/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon27/08/2008
Return made up to 15/05/08; full list of members
dot icon10/06/2008
Ad 01/06/07\gbp si 1@1=1\gbp ic 2/3\
dot icon02/04/2008
Ad 01/06/07\gbp si 1@1=1\gbp ic 1/2\
dot icon28/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/06/2007
Return made up to 15/05/07; full list of members
dot icon17/11/2006
Secretary resigned
dot icon13/11/2006
Director resigned
dot icon03/11/2006
New secretary appointed;new director appointed
dot icon03/11/2006
New director appointed
dot icon01/11/2006
Accounts for a dormant company made up to 2006-05-31
dot icon18/10/2006
Certificate of change of name
dot icon06/07/2006
Return made up to 15/05/06; full list of members
dot icon31/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon16/05/2005
Return made up to 15/05/05; full list of members
dot icon14/03/2005
Registered office changed on 14/03/05 from: 1A knowl road mirfield west yorkshire WF14 8DQ
dot icon14/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon25/06/2004
Return made up to 15/05/04; full list of members
dot icon25/06/2004
New secretary appointed
dot icon25/06/2004
New director appointed
dot icon15/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/05/2003 - 14/05/2003
68517
Mr John Charles Radcliffe Barnes
Director
14/05/2003 - 17/10/2006
23
Mr Matthew Burke
Director
18/10/2006 - Present
-
COMPANY DIRECTORS LIMITED
Nominee Director
14/05/2003 - 14/05/2003
67500
Burke, Eleanor Lucy
Director
14/01/2019 - 31/07/2021
-

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 ATOMIC GIFTS LIMITED

ATOMIC GIFTS LIMITED is an(a) Active company incorporated on 15/05/2003 with the registered office located at 1a Knowl Road, Mirfield, West Yorkshire WF14 8DQ. 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 ATOMIC GIFTS LIMITED?

toggle

ATOMIC GIFTS LIMITED is currently Active. It was registered on 15/05/2003 .

Where is ATOMIC GIFTS LIMITED located?

toggle

ATOMIC GIFTS LIMITED is registered at 1a Knowl Road, Mirfield, West Yorkshire WF14 8DQ.

What does ATOMIC GIFTS LIMITED do?

toggle

ATOMIC GIFTS LIMITED operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

What is the latest filing for ATOMIC GIFTS LIMITED?

toggle

The latest filing was on 03/11/2025: Unaudited abridged accounts made up to 2025-05-31.