About

Registered Number: 04451837
Date of Incorporation: 30/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: LANGERS, 8-10 Gatley Road, Cheadle, Cheshire, SK8 1PY

 

Atomic Creation Ltd was founded on 30 May 2002 with its registered office in Cheadle, it's status at Companies House is "Active". The current directors of this organisation are listed as Motley, Anna Louise, Motley, Sarah Jane, Hargreaves, Elizabeth in the Companies House registry. 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
MOTLEY, Anna Louise 01 May 2008 - 1
MOTLEY, Sarah Jane 30 May 2002 - 1
HARGREAVES, Elizabeth 30 May 2002 17 July 2005 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 06 March 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 01 March 2018
RP04AP01 - N/A 30 May 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 26 February 2014
AD01 - Change of registered office address 28 January 2014
AD01 - Change of registered office address 19 July 2013
SH08 - Notice of name or other designation of class of shares 24 June 2013
AR01 - Annual Return 30 April 2013
CH03 - Change of particulars for secretary 30 April 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AD01 - Change of registered office address 08 April 2010
AA - Annual Accounts 23 February 2010
CH01 - Change of particulars for director 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AP01 - Appointment of director 26 November 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
363a - Annual Return 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 18 March 2008
AA - Annual Accounts 27 March 2007
363a - Annual Return 26 March 2007
287 - Change in situation or address of Registered Office 04 July 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
AA - Annual Accounts 01 April 2005
287 - Change in situation or address of Registered Office 26 July 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 22 July 2003
NEWINC - New incorporation documents 30 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.