About

Registered Number: 00781584
Date of Incorporation: 20/11/1963 (61 years and 5 months ago)
Company Status: Active
Registered Address: 68 Albany Road, Earlsdon, Coventry, CV5 6JU

 

Based in Coventry, Atkins & Barker Ltd was registered on 20 November 1963, it's status is listed as "Active". The current directors of this organisation are listed as Hughes, Diane Irene, Rupra, Tarsem Singh, Rupra, Amarjit Kaur. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUPRA, Amarjit Kaur N/A 20 October 2015 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Diane Irene 27 July 1993 17 December 1996 1
RUPRA, Tarsem Singh N/A 27 July 1993 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 19 September 2019
AA01 - Change of accounting reference date 30 April 2019
MR04 - N/A 14 January 2019
MR04 - N/A 28 November 2018
MR04 - N/A 28 November 2018
MR04 - N/A 28 November 2018
CS01 - N/A 17 September 2018
CH01 - Change of particulars for director 17 September 2018
CH03 - Change of particulars for secretary 17 September 2018
DISS40 - Notice of striking-off action discontinued 01 August 2018
AA - Annual Accounts 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 15 September 2017
DISS40 - Notice of striking-off action discontinued 26 August 2017
AA - Annual Accounts 25 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2017
PSC07 - N/A 21 August 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 20 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 03 November 2014
AAMD - Amended Accounts 13 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 12 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 07 September 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 08 September 2006
225 - Change of Accounting Reference Date 25 November 2005
363a - Annual Return 17 November 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 31 October 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 27 September 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 06 October 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 29 December 1997
395 - Particulars of a mortgage or charge 13 August 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 01 October 1996
363s - Annual Return 31 August 1995
AA - Annual Accounts 03 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 November 1994
363s - Annual Return 29 September 1994
363s - Annual Return 08 October 1993
288 - N/A 29 August 1993
AA - Annual Accounts 25 August 1993
363s - Annual Return 29 September 1992
AA - Annual Accounts 21 October 1991
363b - Annual Return 16 September 1991
RESOLUTIONS - N/A 09 May 1991
RESOLUTIONS - N/A 09 May 1991
RESOLUTIONS - N/A 09 May 1991
RESOLUTIONS - N/A 09 May 1991
RESOLUTIONS - N/A 15 January 1991
AA - Annual Accounts 15 January 1991
363 - Annual Return 13 January 1991
AA - Annual Accounts 25 January 1990
363 - Annual Return 25 January 1990
287 - Change in situation or address of Registered Office 14 March 1989
288 - N/A 14 March 1989
288 - N/A 14 March 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 03 January 1989
363 - Annual Return 10 August 1987
AA - Annual Accounts 10 August 1987
AA - Annual Accounts 17 October 1986
363 - Annual Return 17 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 1997 Fully Satisfied

N/A

Legal charge 15 February 1978 Fully Satisfied

N/A

Legal charge 25 November 1977 Fully Satisfied

N/A

Mortgage 06 January 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.