ATUL EUROPE LIMITED

Register to unlock more data on OkredoRegister

ATUL EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03151975

Incorporation date

29/01/1996

Size

Group

Contacts

Registered address

Registered address

Atul House 10 Oak Green, Earl Road, Cheadle, Cheshire SK8 6QLCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1996)
dot icon06/03/2026
Confirmation statement made on 2026-02-09 with updates
dot icon21/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon02/04/2025
Appointment of Mr Parasu Veera Uppara as a director on 2025-03-30
dot icon25/03/2025
Group of companies' accounts made up to 2024-03-31
dot icon28/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon13/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon11/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon20/11/2023
Termination of appointment of Vasudev Koppaka as a director on 2023-11-20
dot icon27/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon02/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon29/04/2022
Registered office address changed from 1st Floor Office Suite 1C Summerfields Village Centre Wilmslow Cheshire SK9 2TB to Atul House 10 Oak Green Earl Road Cheadle Cheshire SK8 6QL on 2022-04-29
dot icon16/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon25/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-02-09 with updates
dot icon20/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon28/10/2020
Appointment of Mr Vasudev Koppaka as a director on 2020-04-01
dot icon28/10/2020
Termination of appointment of Satej Mahadeo Nabar as a director on 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon11/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon15/05/2018
Group of companies' accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon14/02/2018
Termination of appointment of Milind Tukaram Phatak as a secretary on 2017-08-24
dot icon08/09/2017
Termination of appointment of Gopi Kannan Rengachari Thirukonda as a director on 2017-08-24
dot icon30/08/2017
Termination of appointment of a director
dot icon29/08/2017
Termination of appointment of Gudiguntla Venu Gopala Rao as a director on 2017-08-24
dot icon29/08/2017
Appointment of Mr Jacques Collonge as a director on 2017-08-24
dot icon29/08/2017
Termination of appointment of Milind Tukaram Phatak as a director on 2017-08-24
dot icon29/08/2017
Termination of appointment of Ajay Ramanlal Motee as a director on 2017-08-24
dot icon17/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-02-09 with updates
dot icon18/07/2016
Amended group of companies' accounts made up to 2016-03-31
dot icon15/06/2016
Group of companies' accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon11/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon12/06/2015
Statement of capital on 2015-06-12
dot icon12/06/2015
Statement by Directors
dot icon12/06/2015
Solvency Statement dated 29/05/15
dot icon12/06/2015
Resolutions
dot icon03/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon02/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon14/07/2014
Appointment of Mr Satej Mahadeo Nabar as a director on 2014-07-01
dot icon11/04/2014
Termination of appointment of Rajesh Bhasin as a director
dot icon27/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon15/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon01/08/2013
Termination of appointment of Christopher Bent as a director
dot icon01/08/2013
Appointment of Dr Edward Sharkey as a director
dot icon07/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon06/03/2013
Termination of appointment of Suresh Kalra as a director
dot icon06/03/2013
Appointment of Mr Milind Tukaram Phatak as a director
dot icon20/02/2013
Appointment of Mr Milind Tukaram Phatak as a secretary
dot icon20/02/2013
Termination of appointment of Suresh Kalra as a secretary
dot icon07/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon24/08/2012
Appointment of Mr Suresh Kalra as a secretary
dot icon13/06/2012
Appointment of Mr Suresh Kalra as a director
dot icon12/06/2012
Termination of appointment of Sudhir Chandalia as a director
dot icon12/06/2012
Termination of appointment of Sudhir Chandalia as a secretary
dot icon07/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon27/02/2012
Statement of capital following an allotment of shares on 2011-09-30
dot icon27/02/2012
Statement of capital following an allotment of shares on 2011-08-31
dot icon27/02/2012
Statement of capital following an allotment of shares on 2011-04-26
dot icon27/02/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon27/02/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon27/02/2012
Statement of capital following an allotment of shares on 2011-10-31
dot icon27/02/2012
Statement of capital following an allotment of shares on 2011-07-31
dot icon27/02/2012
Statement of capital following an allotment of shares on 2011-06-27
dot icon27/02/2012
Statement of capital following an allotment of shares on 2011-05-26
dot icon08/11/2011
Full accounts made up to 2011-03-31
dot icon16/05/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon16/05/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon06/10/2010
Full accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon19/01/2010
Director's details changed for Christopher James Bent on 2009-12-03
dot icon13/08/2009
Full accounts made up to 2009-03-31
dot icon21/04/2009
Appointment terminated director jagdish shah
dot icon07/04/2009
Return made up to 29/01/09; full list of members
dot icon07/04/2009
Location of debenture register
dot icon07/04/2009
Location of register of members
dot icon26/03/2009
Director appointed rajesh bhasin
dot icon26/03/2009
Director appointed gopi kannan rengachari thirukonda
dot icon26/03/2009
Director and secretary appointed sudhir chandalia
dot icon26/03/2009
Director appointed ajay ramanlal motee
dot icon26/03/2009
Director appointed dr. Gudiguntla venu gopala rao
dot icon16/03/2009
Appointment terminated director and secretary narayan joshi
dot icon08/07/2008
Full accounts made up to 2008-03-31
dot icon29/01/2008
Return made up to 29/01/08; full list of members
dot icon09/11/2007
Full accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 29/01/07; full list of members
dot icon01/04/2007
New director appointed
dot icon10/08/2006
Full accounts made up to 2006-03-31
dot icon09/02/2006
Return made up to 29/01/06; full list of members
dot icon01/11/2005
Particulars of mortgage/charge
dot icon15/08/2005
Accounts for a medium company made up to 2005-03-31
dot icon01/02/2005
Return made up to 29/01/05; full list of members
dot icon01/07/2004
Accounts for a medium company made up to 2004-03-31
dot icon31/03/2004
Return made up to 29/01/04; full list of members
dot icon25/07/2003
Director resigned
dot icon09/07/2003
Accounts for a medium company made up to 2003-03-31
dot icon23/01/2003
Return made up to 29/01/03; full list of members
dot icon18/06/2002
Accounts for a small company made up to 2002-03-31
dot icon05/03/2002
Return made up to 29/01/02; full list of members
dot icon18/06/2001
Accounts for a small company made up to 2001-03-31
dot icon12/06/2001
Registered office changed on 12/06/01 from: 1ST floor office suite 2B summerfield village centre, dean row, wilmslow cheshire SK9 2TB
dot icon12/04/2001
Return made up to 29/01/01; full list of members
dot icon06/07/2000
Nc inc already adjusted 22/05/00
dot icon06/07/2000
Resolutions
dot icon06/07/2000
Resolutions
dot icon21/06/2000
Accounts for a small company made up to 2000-03-31
dot icon22/02/2000
Return made up to 29/01/00; full list of members
dot icon21/07/1999
Accounts for a small company made up to 1999-03-31
dot icon08/07/1999
Registered office changed on 08/07/99 from: 4 paddock chase poynton stockport cheshire SK12 1XR
dot icon29/01/1999
Return made up to 29/01/99; change of members
dot icon14/01/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon19/05/1998
Accounts for a small company made up to 1997-12-31
dot icon29/01/1998
Return made up to 29/01/98; no change of members
dot icon21/05/1997
Nc inc already adjusted 12/07/96
dot icon21/05/1997
Resolutions
dot icon21/05/1997
Resolutions
dot icon30/04/1997
Particulars of mortgage/charge
dot icon28/04/1997
Full accounts made up to 1996-12-31
dot icon13/02/1997
Return made up to 29/01/97; full list of members
dot icon07/02/1997
New director appointed
dot icon20/08/1996
Accounting reference date notified as 31/12
dot icon20/08/1996
Registered office changed on 20/08/96 from: c/o arvin world wide m inc 3RD floor 16 mortimer street london W1
dot icon10/05/1996
New director appointed
dot icon10/05/1996
Director resigned
dot icon10/05/1996
Registered office changed on 10/05/96 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN
dot icon10/05/1996
New secretary appointed;new director appointed
dot icon10/05/1996
Secretary resigned
dot icon29/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharkey, Edward, Dr
Director
01/08/2013 - Present
4
CRIPPS SECRETARIES LIMITED
Corporate Secretary
29/01/1996 - 29/04/1996
208
Collonge, Jacques
Director
24/08/2017 - Present
-
Koppaka, Vasudev
Director
01/04/2020 - 20/11/2023
-
Aparajithan, Krishnamurti
Director
04/04/1996 - 30/06/2002
-

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 ATUL EUROPE LIMITED

ATUL EUROPE LIMITED is an(a) Active company incorporated on 29/01/1996 with the registered office located at Atul House 10 Oak Green, Earl Road, Cheadle, Cheshire SK8 6QL. 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 ATUL EUROPE LIMITED?

toggle

ATUL EUROPE LIMITED is currently Active. It was registered on 29/01/1996 .

Where is ATUL EUROPE LIMITED located?

toggle

ATUL EUROPE LIMITED is registered at Atul House 10 Oak Green, Earl Road, Cheadle, Cheshire SK8 6QL.

What does ATUL EUROPE LIMITED do?

toggle

ATUL EUROPE LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for ATUL EUROPE LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-09 with updates.