About

Registered Number: 02796322
Date of Incorporation: 05/03/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Green Lane,, Cutsyke,, Castleford,, West Yorkshire., WF10 5JL

 

Established in 1993, Atkinsons Fencing Ltd are based in Castleford,, West Yorkshire., it's status at Companies House is "Active". We don't know the number of employees at Atkinsons Fencing Ltd. Atkinson, Dorothy, Atkinson, Brian, Atkinson, Jason, Atkinson, Mark Simon are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Brian 12 March 1993 - 1
ATKINSON, Jason 12 March 1992 - 1
ATKINSON, Mark Simon 12 March 1993 - 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Dorothy 12 March 1993 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
CS01 - N/A 05 April 2019
AA - Annual Accounts 15 March 2019
MR01 - N/A 04 February 2019
AA - Annual Accounts 16 March 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 16 October 2017
AA01 - Change of accounting reference date 08 August 2017
CS01 - N/A 09 March 2017
CH01 - Change of particulars for director 08 March 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 23 March 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 04 March 2014
MR01 - N/A 27 November 2013
AA - Annual Accounts 25 July 2013
RESOLUTIONS - N/A 08 July 2013
SH08 - Notice of name or other designation of class of shares 08 July 2013
CC04 - Statement of companies objects 08 July 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 25 March 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 13 March 2008
395 - Particulars of a mortgage or charge 22 December 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 21 March 2005
363s - Annual Return 23 March 2004
AA - Annual Accounts 27 February 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 28 March 2003
363s - Annual Return 15 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2002
AA - Annual Accounts 03 April 2002
MEM/ARTS - N/A 24 October 2001
RESOLUTIONS - N/A 11 October 2001
RESOLUTIONS - N/A 19 September 2001
RESOLUTIONS - N/A 19 September 2001
RESOLUTIONS - N/A 19 September 2001
123 - Notice of increase in nominal capital 19 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 19 May 2000
395 - Particulars of a mortgage or charge 09 June 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 01 April 1999
353 - Register of members 01 April 1999
MEM/ARTS - N/A 25 November 1998
CERTNM - Change of name certificate 06 November 1998
AA - Annual Accounts 02 October 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 30 August 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 24 July 1995
363s - Annual Return 03 March 1995
AA - Annual Accounts 19 August 1994
363s - Annual Return 13 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1993
287 - Change in situation or address of Registered Office 25 March 1993
288 - N/A 25 March 1993
288 - N/A 25 March 1993
NEWINC - New incorporation documents 05 March 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2019 Outstanding

N/A

A registered charge 06 November 2013 Outstanding

N/A

Legal charge 14 December 2007 Outstanding

N/A

Debenture 31 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.