About

Registered Number: 03926257
Date of Incorporation: 15/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Rhodes Street, Hyde, Cheshire, SK14 2DS,

 

Founded in 2000, Atkinson Technical Group Ltd has its registered office in Hyde in Cheshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. Atkinson Technical Group Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ATKINSON, Sabine 30 September 2004 04 March 2013 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
RESOLUTIONS - N/A 10 January 2020
AA - Annual Accounts 06 January 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 28 March 2019
PSC04 - N/A 28 March 2019
PSC07 - N/A 28 March 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 15 February 2018
TM02 - Termination of appointment of secretary 15 February 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 16 February 2017
CH01 - Change of particulars for director 01 February 2017
AD01 - Change of registered office address 04 July 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 10 March 2016
AAMD - Amended Accounts 17 February 2016
AAMD - Amended Accounts 17 February 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 18 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 12 March 2014
CH01 - Change of particulars for director 12 March 2014
CH01 - Change of particulars for director 12 March 2014
AA01 - Change of accounting reference date 20 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
363a - Annual Return 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
AA - Annual Accounts 31 January 2006
225 - Change of Accounting Reference Date 18 November 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 14 April 2004
RESOLUTIONS - N/A 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
123 - Notice of increase in nominal capital 31 March 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 12 December 2002
225 - Change of Accounting Reference Date 12 December 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 17 December 2001
395 - Particulars of a mortgage or charge 18 May 2001
363s - Annual Return 14 March 2001
NEWINC - New incorporation documents 15 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.