ATWELL PROPERTIES SERVICES LIMITED

Register to unlock more data on OkredoRegister

ATWELL PROPERTIES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09412836

Incorporation date

29/01/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

86 Tettenhall Road, Wolverhampton, West Midlands WV1 4TFCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2015)
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon28/01/2026
Unaudited abridged accounts made up to 2025-01-31
dot icon24/07/2025
Director's details changed for Mr Alexander Elwell on 2025-07-22
dot icon24/07/2025
Director's details changed for Mr Andrew Beric Elwell on 2025-07-22
dot icon24/07/2025
Director's details changed for Mr Thomas Elwell on 2025-07-22
dot icon24/07/2025
Director's details changed for Mr William Hitchen on 2025-07-22
dot icon24/07/2025
Secretary's details changed for Mr Andrew Beric Elwell on 2025-07-22
dot icon24/07/2025
Registered office address changed from Unit 1 Castle Court 2 Castlegate Way Dudley DY1 4RH United Kingdom to 86 Tettenhall Road Wolverhampton West Midlands WV1 4TF on 2025-07-24
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon30/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon26/01/2024
Director's details changed for Mr Alexander Elwell on 2022-09-06
dot icon18/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon15/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon09/11/2020
Second filing of Confirmation Statement dated 2019-01-29
dot icon09/11/2020
Second filing of Confirmation Statement dated 2018-01-29
dot icon28/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon18/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/08/2018
Appointment of Mr Andrew Beric Elwell as a secretary on 2018-08-14
dot icon23/08/2018
Termination of appointment of Gemma Perkins as a secretary on 2018-08-14
dot icon22/08/2018
Resolutions
dot icon22/08/2018
Cancellation of shares. Statement of capital on 2018-08-14
dot icon22/08/2018
Purchase of own shares.
dot icon16/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon06/12/2017
Particulars of variation of rights attached to shares
dot icon06/12/2017
Change of share class name or designation
dot icon05/12/2017
Resolutions
dot icon11/07/2017
Director's details changed for Mr Thomas Elwell on 2017-07-11
dot icon25/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon12/12/2016
Appointment of Gemma Perkins as a secretary on 2016-12-06
dot icon12/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon08/06/2015
Appointment of Mr William Hitchen as a director on 2015-06-03
dot icon23/04/2015
Correction of a Director's date of birth incorrectly stated on incorporation / mr thomas elwell
dot icon25/02/2015
Appointment of Andrew Beric Elwell as a director on 2015-01-29
dot icon29/01/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
61.97K
-
0.00
106.38K
-
2022
3
41.94K
-
0.00
88.03K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elwell, Andrew Beric
Director
29/01/2015 - Present
13
Elwell, Andrew Beric
Secretary
14/08/2018 - Present
-
Perkins, Gemma
Secretary
06/12/2016 - 14/08/2018
-
Elwell, Alexander
Director
29/01/2015 - Present
-
Elwell, Thomas
Director
29/01/2015 - Present
-

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 ATWELL PROPERTIES SERVICES LIMITED

ATWELL PROPERTIES SERVICES LIMITED is an(a) Active company incorporated on 29/01/2015 with the registered office located at 86 Tettenhall Road, Wolverhampton, West Midlands WV1 4TF. There are currently 5 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 ATWELL PROPERTIES SERVICES LIMITED?

toggle

ATWELL PROPERTIES SERVICES LIMITED is currently Active. It was registered on 29/01/2015 .

Where is ATWELL PROPERTIES SERVICES LIMITED located?

toggle

ATWELL PROPERTIES SERVICES LIMITED is registered at 86 Tettenhall Road, Wolverhampton, West Midlands WV1 4TF.

What does ATWELL PROPERTIES SERVICES LIMITED do?

toggle

ATWELL PROPERTIES SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ATWELL PROPERTIES SERVICES LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-10 with no updates.