ATRIUM SURVEYORS LIMITED

Register to unlock more data on OkredoRegister

ATRIUM SURVEYORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03963277

Incorporation date

02/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

South Stour Offices Roman Road, Mersham, Ashford, Kent TN25 7HSCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2000)
dot icon31/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2022
First Gazette notice for voluntary strike-off
dot icon08/11/2022
Application to strike the company off the register
dot icon03/11/2022
Termination of appointment of Martin Roy Barrow as a director on 2021-09-01
dot icon04/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon16/04/2018
Cessation of Vaughan Hughes as a person with significant control on 2017-09-15
dot icon08/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon11/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon20/08/2015
Appointment of Mr Martin Roy Barrow as a director on 2015-08-01
dot icon17/08/2015
Termination of appointment of Vaughan Hughes as a director on 2015-07-31
dot icon11/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon13/05/2014
Director's details changed for Vaughan Hughes on 2014-04-02
dot icon13/05/2014
Director's details changed for Paul Lionel Appelt on 2014-04-02
dot icon13/05/2014
Director's details changed for Mrs Katherine Appelt on 2014-04-02
dot icon13/05/2014
Secretary's details changed for Mrs Katherine Appelt on 2014-04-02
dot icon24/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/05/2013
Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY on 2013-05-14
dot icon18/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/10/2012
Director's details changed for Vaughan Hughes on 2012-08-04
dot icon09/10/2012
Director's details changed for Vaughan Hughes on 2012-08-03
dot icon23/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon25/01/2011
Termination of appointment of Elizabeth Hughes as a director
dot icon20/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon28/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon07/12/2009
Director's details changed for Vaughan Hughes on 2009-11-27
dot icon10/11/2009
Director's details changed for Vaughan Hughes on 2009-07-09
dot icon23/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/04/2009
Director's change of particulars / katherine appley / 27/04/2009
dot icon27/04/2009
Return made up to 03/04/09; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon10/04/2008
Return made up to 03/04/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon31/05/2007
Return made up to 03/04/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon13/04/2006
Return made up to 03/04/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/06/2005
Return made up to 03/04/05; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon02/06/2004
Total exemption small company accounts made up to 2003-04-30
dot icon05/05/2004
Return made up to 03/04/04; full list of members
dot icon25/09/2003
Registered office changed on 25/09/03 from: calgarth house 39-41 bank street ashford kent TN23 1DQ
dot icon13/08/2003
Registered office changed on 13/08/03 from: 4TH floor international house dover place ashford kent TN23 1HU
dot icon26/04/2003
Return made up to 03/04/03; full list of members
dot icon13/12/2002
New secretary appointed
dot icon26/11/2002
Secretary resigned
dot icon08/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon08/11/2002
Ad 24/10/02--------- £ si 1@1=1 £ ic 297/298
dot icon11/07/2002
Secretary resigned;director resigned
dot icon11/07/2002
New secretary appointed
dot icon20/05/2002
Return made up to 03/04/02; full list of members
dot icon09/05/2002
Director resigned
dot icon09/05/2002
New director appointed
dot icon25/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon29/05/2001
Return made up to 03/04/01; full list of members
dot icon29/05/2001
Registered office changed on 29/05/01 from: 17 new road avenue chatham kent ME4 6BA
dot icon23/05/2001
Ad 31/05/00--------- £ si 196@1=196 £ ic 101/297
dot icon23/05/2001
Ad 31/05/00--------- £ si 99@1=99 £ ic 2/101
dot icon26/07/2000
Registered office changed on 26/07/00 from: dendy neville 3/4 bower terrace maidstone kent ME16 8RY
dot icon07/04/2000
New secretary appointed;new director appointed
dot icon07/04/2000
New director appointed
dot icon07/04/2000
New director appointed
dot icon07/04/2000
Director resigned
dot icon07/04/2000
Secretary resigned
dot icon03/04/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£37,913.00

Confirmation

dot iconLast made up date
29/04/2021
dot iconLast change occurred
29/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/2021
dot iconNext account date
29/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
44.64K
-
0.00
37.91K
-
2021
2
44.64K
-
0.00
37.91K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

44.64K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.91K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Appelt, Katherine
Director
01/06/2006 - Present
3
Mr Vaughan Hughes
Director
01/05/2002 - 31/07/2015
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/04/2000 - 03/04/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
03/04/2000 - 03/04/2000
36021
Spink, Peter John
Director
03/04/2000 - 01/05/2001
6

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATRIUM SURVEYORS LIMITED

ATRIUM SURVEYORS LIMITED is an(a) Dissolved company incorporated on 02/04/2000 with the registered office located at South Stour Offices Roman Road, Mersham, Ashford, Kent TN25 7HS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATRIUM SURVEYORS LIMITED?

toggle

ATRIUM SURVEYORS LIMITED is currently Dissolved. It was registered on 02/04/2000 and dissolved on 30/01/2023.

Where is ATRIUM SURVEYORS LIMITED located?

toggle

ATRIUM SURVEYORS LIMITED is registered at South Stour Offices Roman Road, Mersham, Ashford, Kent TN25 7HS.

What does ATRIUM SURVEYORS LIMITED do?

toggle

ATRIUM SURVEYORS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ATRIUM SURVEYORS LIMITED have?

toggle

ATRIUM SURVEYORS LIMITED had 2 employees in 2021.

What is the latest filing for ATRIUM SURVEYORS LIMITED?

toggle

The latest filing was on 31/01/2023: Final Gazette dissolved via voluntary strike-off.