About

Registered Number: 03800050
Date of Incorporation: 02/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 7 Market Street, Denton, Manchester, M34 2JL

 

Based in Manchester, Atkins Building Services (Manchester) Ltd was registered on 02 July 1999, it has a status of "Active". This business has only one director listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ATKINS, Michell 01 January 2009 01 February 2010 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 27 October 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 22 October 2013
AD01 - Change of registered office address 10 October 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 19 July 2011
TM02 - Termination of appointment of secretary 03 November 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 30 July 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 09 September 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 04 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
AA - Annual Accounts 05 December 2006
287 - Change in situation or address of Registered Office 21 November 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 28 October 2005
395 - Particulars of a mortgage or charge 14 September 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 02 December 2003
RESOLUTIONS - N/A 09 September 2003
RESOLUTIONS - N/A 09 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
123 - Notice of increase in nominal capital 09 September 2003
363s - Annual Return 16 July 2003
363a - Annual Return 05 June 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 03 November 2001
AA - Annual Accounts 29 October 2001
287 - Change in situation or address of Registered Office 10 October 2001
363s - Annual Return 09 November 2000
225 - Change of Accounting Reference Date 04 July 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
287 - Change in situation or address of Registered Office 09 July 1999
NEWINC - New incorporation documents 02 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.