ATTENDS LIMITED

Register to unlock more data on OkredoRegister

ATTENDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03718732

Incorporation date

18/02/1999

Size

Full

Contacts

Registered address

Registered address

10 Mariner Court Mariner Court, Durkar, Wakefield WF4 3FLCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1999)
dot icon23/10/2025
Amended full accounts made up to 2024-12-31
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon27/02/2025
Satisfaction of charge 7 in full
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon13/05/2024
Notification of Zither L Investments Sarl as a person with significant control on 2024-03-19
dot icon08/05/2024
Cessation of Journey Personal Care Uk Gp Ltd as a person with significant control on 2024-03-19
dot icon04/05/2024
Appointment of Mr. Emilio Barta as a director on 2023-12-31
dot icon12/04/2024
Termination of appointment of Michael Earl Fagan as a director on 2023-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon28/07/2023
Full accounts made up to 2022-12-31
dot icon03/04/2023
Registration of charge 037187320008, created on 2023-03-30
dot icon20/01/2023
Confirmation statement made on 2022-08-29 with no updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon29/08/2022
Notification of Journey Personal Care Uk Gp Ltd as a person with significant control on 2022-08-28
dot icon29/08/2022
Cessation of Journey Personal Care Uk Lp as a person with significant control on 2022-08-29
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon13/12/2021
Full accounts made up to 2020-12-31
dot icon19/04/2021
Appointment of Alessandra Salvo as a secretary on 2021-03-01
dot icon15/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon09/04/2021
Registered office address changed from C/O Norose Company Secretarial Serices Ltd 3 More London Riverside London SE1 2AQ to 10 Mariner Court Mariner Court Durkar Wakefield WF4 3FL on 2021-04-09
dot icon31/03/2021
Notification of Journey Personal Care Uk Lp as a person with significant control on 2021-03-13
dot icon31/03/2021
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2021-03-01
dot icon31/03/2021
Termination of appointment of Josee Mireault as a secretary on 2021-03-01
dot icon31/03/2021
Cessation of Domtar Corporation as a person with significant control on 2021-03-01
dot icon20/07/2020
Full accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon13/12/2019
Full accounts made up to 2018-12-31
dot icon10/06/2019
Appointment of Ms. Sarah Curtis as a director on 2019-06-07
dot icon10/06/2019
Termination of appointment of Hans Hjelm as a director on 2019-06-07
dot icon27/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon13/11/2018
Full accounts made up to 2017-12-31
dot icon08/08/2018
Termination of appointment of Victor Puente as a director on 2018-05-11
dot icon26/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon23/08/2017
Appointment of Mr. Victor Puente as a director on 2017-02-06
dot icon23/08/2017
Termination of appointment of Javier Martin Ocana as a director on 2017-02-06
dot icon01/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon08/02/2016
Termination of appointment of Dean Feetham as a director on 2016-01-22
dot icon04/02/2016
Termination of appointment of James Steele as a director on 2016-01-22
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Appointment of Mr Hans Hjelm as a director on 2015-03-02
dot icon17/06/2015
Appointment of Mr Dean Feetham as a director on 2015-03-02
dot icon17/06/2015
Appointment of Mr Javier Martin Ocana as a director on 2015-03-02
dot icon20/04/2015
Termination of appointment of Timothy Rawlinson Sale as a director on 2015-02-27
dot icon20/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon08/03/2014
Compulsory strike-off action has been discontinued
dot icon07/03/2014
Accounts made up to 2012-12-31
dot icon04/03/2014
Compulsory strike-off action has been suspended
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon07/10/2013
Termination of appointment of Andrew Biggs as a director
dot icon01/05/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon20/02/2013
Director's details changed for Mr Andrew James Biggs on 2012-07-31
dot icon20/02/2013
Secretary's details changed for Josee Mireault on 2012-07-31
dot icon09/10/2012
Auditor's resignation
dot icon12/09/2012
Auditor's resignation
dot icon31/07/2012
Registered office address changed from 3Rd Floor the Old Post Office Saint Nicholas Street Newcastle NE1 1RH on 2012-07-31
dot icon11/05/2012
Appointment of Norose Company Secretarial Services Limited as a secretary
dot icon11/05/2012
Termination of appointment of Glynis Lloyd as a secretary
dot icon26/04/2012
Appointment of Michael Earl Fagan as a director
dot icon25/04/2012
Appointment of Josee Mireault as a secretary
dot icon14/03/2012
Accounts made up to 2011-06-30
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon25/03/2011
Accounts made up to 2010-06-30
dot icon01/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon01/03/2011
Appointment of Mr Andrew James Biggs as a director
dot icon25/03/2010
Auditor's resignation
dot icon24/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon24/02/2010
Director's details changed for James Steele on 2010-02-24
dot icon24/02/2010
Director's details changed for Timothy Rawlinson Sale on 2010-02-24
dot icon17/02/2010
Accounts made up to 2009-06-30
dot icon19/03/2009
Accounts made up to 2008-06-30
dot icon12/03/2009
Return made up to 18/02/09; full list of members
dot icon28/05/2008
Memorandum and Articles of Association
dot icon22/05/2008
Certificate of change of name
dot icon01/05/2008
Accounts made up to 2007-06-30
dot icon20/02/2008
Return made up to 18/02/08; full list of members
dot icon03/09/2007
Resolutions
dot icon03/09/2007
Resolutions
dot icon03/09/2007
Resolutions
dot icon03/09/2007
Resolutions
dot icon03/09/2007
Resolutions
dot icon03/09/2007
Resolutions
dot icon03/09/2007
Resolutions
dot icon03/09/2007
Resolutions
dot icon03/09/2007
Resolutions
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon13/08/2007
Declaration of assistance for shares acquisition
dot icon13/08/2007
Declaration of assistance for shares acquisition
dot icon13/08/2007
Declaration of assistance for shares acquisition
dot icon13/08/2007
Declaration of assistance for shares acquisition
dot icon13/08/2007
Declaration of assistance for shares acquisition
dot icon01/08/2007
Particulars of mortgage/charge
dot icon31/07/2007
Particulars of mortgage/charge
dot icon03/05/2007
Accounts made up to 2006-06-30
dot icon31/03/2007
Return made up to 18/02/07; full list of members
dot icon13/07/2006
Director resigned
dot icon30/03/2006
Accounts made up to 2005-06-30
dot icon13/03/2006
Return made up to 18/02/06; full list of members
dot icon09/04/2005
Particulars of mortgage/charge
dot icon09/04/2005
Particulars of mortgage/charge
dot icon09/04/2005
Particulars of mortgage/charge
dot icon05/04/2005
Resolutions
dot icon01/04/2005
Declaration of assistance for shares acquisition
dot icon14/03/2005
Return made up to 18/02/05; full list of members
dot icon26/11/2004
Accounts made up to 2004-06-30
dot icon20/05/2004
Accounts made up to 2003-06-30
dot icon17/03/2004
Return made up to 18/02/04; full list of members
dot icon07/01/2004
Auditor's resignation
dot icon05/08/2003
Accounts made up to 2002-06-30
dot icon04/05/2003
Delivery ext'd 3 mth 30/06/02
dot icon01/04/2003
New director appointed
dot icon21/03/2003
Return made up to 18/02/03; full list of members
dot icon16/01/2003
Particulars of mortgage/charge
dot icon26/09/2002
Declaration of assistance for shares acquisition
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Declaration of assistance for shares acquisition
dot icon17/09/2002
Particulars of mortgage/charge
dot icon03/05/2002
Accounts made up to 2001-06-30
dot icon19/04/2002
Return made up to 18/02/02; full list of members
dot icon05/04/2001
New director appointed
dot icon21/03/2001
Accounts made up to 2000-06-30
dot icon21/03/2001
Director resigned
dot icon21/03/2001
Director resigned
dot icon21/03/2001
Director resigned
dot icon15/02/2001
Return made up to 18/02/01; full list of members
dot icon23/11/2000
Delivery ext'd 3 mth 30/06/00
dot icon24/03/2000
Return made up to 18/02/00; full list of members
dot icon11/02/2000
Registered office changed on 11/02/00 from: 3RD floor the old post office old post office lane newcastle upon tyne NE1 1RH
dot icon20/12/1999
New director appointed
dot icon07/12/1999
Registered office changed on 07/12/99 from: 400 capability green luton LU1 3LU
dot icon16/11/1999
New secretary appointed
dot icon16/11/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon22/10/1999
Secretary resigned
dot icon22/10/1999
Director resigned
dot icon22/10/1999
New director appointed
dot icon22/10/1999
New director appointed
dot icon22/10/1999
New secretary appointed
dot icon22/10/1999
New director appointed
dot icon06/08/1999
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon02/04/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon16/03/1999
New secretary appointed
dot icon16/03/1999
New director appointed
dot icon16/03/1999
Ad 03/03/99--------- £ si 998@1=998 £ ic 2/1000
dot icon16/03/1999
Secretary resigned
dot icon16/03/1999
Director resigned
dot icon18/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/02/2012 - 01/03/2021
462
Sale, Timothy Rawlinson
Director
06/01/2003 - 27/02/2015
47
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/02/1999 - 18/02/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/02/1999 - 18/02/1999
43699
Curtis, Sarah
Director
07/06/2019 - Present
3

Persons with Significant Control

5
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 ATTENDS LIMITED

ATTENDS LIMITED is an(a) Active company incorporated on 18/02/1999 with the registered office located at 10 Mariner Court Mariner Court, Durkar, Wakefield WF4 3FL. 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 ATTENDS LIMITED?

toggle

ATTENDS LIMITED is currently Active. It was registered on 18/02/1999 .

Where is ATTENDS LIMITED located?

toggle

ATTENDS LIMITED is registered at 10 Mariner Court Mariner Court, Durkar, Wakefield WF4 3FL.

What does ATTENDS LIMITED do?

toggle

ATTENDS LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for ATTENDS LIMITED?

toggle

The latest filing was on 23/10/2025: Amended full accounts made up to 2024-12-31.