About

Registered Number: 04442408
Date of Incorporation: 20/05/2002 (22 years ago)
Company Status: Active
Registered Address: 108 Windlehurst Road, High Lane, Stockport, Cheshire, SK6 8AF

 

Atkinson Electrical Contractors Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 2 directors listed as Atkinson, Edith Anne, Atkinson, John for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, John 31 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Edith Anne 31 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 18 November 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 08 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 21 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 12 June 2003
225 - Change of Accounting Reference Date 10 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
287 - Change in situation or address of Registered Office 20 June 2002
CERTNM - Change of name certificate 19 June 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
287 - Change in situation or address of Registered Office 31 May 2002
NEWINC - New incorporation documents 20 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.