About

Registered Number: 05040867
Date of Incorporation: 11/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Studland Industrial Estate, Ball Hill, Newbury, Berkshire, RG20 0PW

 

Atkins & Potts Ltd was founded on 11 February 2004 with its registered office in Newbury, it's status at Companies House is "Active". This company has 2 directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Adrian Lee 01 March 2008 08 January 2010 1
ATKINS, Lindsay Patricia 11 February 2004 08 January 2010 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 25 February 2019
MR04 - N/A 06 February 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 19 February 2018
MR01 - N/A 24 October 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 24 August 2015
MR04 - N/A 06 July 2015
MR04 - N/A 04 July 2015
AR01 - Annual Return 18 March 2015
CH03 - Change of particulars for secretary 18 March 2015
CH01 - Change of particulars for director 18 March 2015
CH01 - Change of particulars for director 18 March 2015
CH01 - Change of particulars for director 17 March 2015
CH01 - Change of particulars for director 17 March 2015
MR01 - N/A 06 November 2014
AD01 - Change of registered office address 28 July 2014
AD01 - Change of registered office address 25 July 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 30 April 2010
CH03 - Change of particulars for secretary 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
TM01 - Termination of appointment of director 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 02 October 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
363a - Annual Return 12 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
395 - Particulars of a mortgage or charge 22 January 2008
395 - Particulars of a mortgage or charge 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 23 November 2006
287 - Change in situation or address of Registered Office 25 October 2006
363a - Annual Return 12 May 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
AA - Annual Accounts 15 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2005
287 - Change in situation or address of Registered Office 23 June 2005
363s - Annual Return 14 April 2005
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2017 Outstanding

N/A

A registered charge 03 November 2014 Fully Satisfied

N/A

Deed of charge over deposit 18 January 2008 Fully Satisfied

N/A

All assets debenture 19 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.