ATTICA COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

ATTICA COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02971304

Incorporation date

26/09/1994

Size

Dormant

Contacts

Registered address

Registered address

35 Ganton Way, Techno Trading Estate, Swindon SN2 8EZCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1994)
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-29
dot icon12/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon23/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-29
dot icon28/09/2022
Total exemption full accounts made up to 2021-09-29
dot icon29/06/2022
Previous accounting period shortened from 2021-09-30 to 2021-09-29
dot icon16/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon02/07/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/07/2020
Registered office address changed from First Floor, International House 20 Hatherton Street Walsall WS4 2LA England to 35 Ganton Way Techno Trading Estate Swindon SN2 8EZ on 2020-07-06
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon19/02/2019
Registered office address changed from Churchill House 59 Lichfield Street Walsall WS4 2BX England to First Floor, International House 20 Hatherton Street Walsall WS4 2LA on 2019-02-19
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon13/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon11/01/2017
Resolutions
dot icon20/12/2016
Termination of appointment of Catherine Maria Fife as a director on 2016-12-16
dot icon20/12/2016
Termination of appointment of James Grant Fife as a director on 2016-12-16
dot icon20/12/2016
Termination of appointment of Catherine Maria Fife as a secretary on 2016-12-16
dot icon20/12/2016
Appointment of Mr Lee Julian James as a director on 2016-12-16
dot icon20/12/2016
Registered office address changed from Attica House North Leigh Business Park North Leigh Witney OX29 6SW to Churchill House 59 Lichfield Street Walsall WS4 2BX on 2016-12-20
dot icon10/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon02/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon05/05/2016
Satisfaction of charge 1 in full
dot icon04/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon01/04/2014
Resolutions
dot icon03/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon19/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon19/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon19/06/2012
Director's details changed for Mrs Catherine Maria Fife on 2012-06-19
dot icon19/06/2012
Director's details changed for Mr James Grant Fife on 2012-06-19
dot icon19/06/2012
Secretary's details changed for Mrs Catherine Maria Fife on 2012-06-19
dot icon15/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon13/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon13/06/2011
Director's details changed for Mr James Grant Fife on 2011-06-13
dot icon13/06/2011
Director's details changed for Mrs Catherine Maria Fife on 2011-06-13
dot icon01/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon03/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon03/06/2010
Director's details changed for Mrs Catherine Maria Fife on 2010-06-02
dot icon03/06/2010
Director's details changed for Mr James Grant Fife on 2010-06-02
dot icon03/06/2010
Secretary's details changed for Mrs Catherine Maria Fife on 2010-06-02
dot icon27/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/06/2009
Return made up to 02/06/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/06/2008
Return made up to 02/06/08; full list of members
dot icon05/06/2007
Return made up to 02/06/07; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon08/06/2006
Return made up to 02/06/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon17/06/2005
Return made up to 02/06/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon24/05/2004
Return made up to 02/06/04; full list of members
dot icon09/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon21/08/2003
Particulars of contract relating to shares
dot icon21/08/2003
Ad 16/07/03--------- £ si 948@1=948 £ ic 2/950
dot icon21/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Nc inc already adjusted 16/07/03
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon02/06/2003
Return made up to 02/06/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon24/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon01/06/2002
Return made up to 02/06/02; full list of members
dot icon12/06/2001
Return made up to 02/06/01; full list of members
dot icon01/12/2000
Accounts for a small company made up to 2000-09-30
dot icon22/09/2000
Return made up to 26/09/00; full list of members
dot icon11/02/2000
Full accounts made up to 1999-09-30
dot icon28/09/1999
Return made up to 26/09/99; no change of members
dot icon27/05/1999
Full accounts made up to 1998-09-30
dot icon01/10/1998
Return made up to 26/09/98; full list of members
dot icon27/05/1998
Full accounts made up to 1997-09-30
dot icon25/09/1997
Return made up to 26/09/97; no change of members
dot icon27/03/1997
Full accounts made up to 1996-09-30
dot icon15/10/1996
Return made up to 26/09/96; no change of members
dot icon21/03/1996
Particulars of mortgage/charge
dot icon10/01/1996
Full accounts made up to 1995-09-30
dot icon24/10/1995
Return made up to 26/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Director resigned;new director appointed
dot icon12/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/10/1994
Registered office changed on 12/10/94 from: 33 crwys road cardiff CF2 4YF
dot icon12/10/1994
Resolutions
dot icon26/09/1994
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.62M
-
0.00
345.02K
-
2022
0
1.59M
-
0.00
11.12K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
25/09/1994 - 25/09/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
25/09/1994 - 25/09/1994
16826
Fife, James Grant
Director
25/09/1994 - 15/12/2016
5
Fife, Catherine Maria
Director
25/09/1994 - 15/12/2016
3
James, Lee Julian
Director
16/12/2016 - Present
9

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 ATTICA COMPONENTS LIMITED

ATTICA COMPONENTS LIMITED is an(a) Active company incorporated on 26/09/1994 with the registered office located at 35 Ganton Way, Techno Trading Estate, Swindon SN2 8EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATTICA COMPONENTS LIMITED?

toggle

ATTICA COMPONENTS LIMITED is currently Active. It was registered on 26/09/1994 .

Where is ATTICA COMPONENTS LIMITED located?

toggle

ATTICA COMPONENTS LIMITED is registered at 35 Ganton Way, Techno Trading Estate, Swindon SN2 8EZ.

What does ATTICA COMPONENTS LIMITED do?

toggle

ATTICA COMPONENTS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for ATTICA COMPONENTS LIMITED?

toggle

The latest filing was on 02/06/2025: Confirmation statement made on 2025-06-02 with no updates.