ATKINSONS LIMITED
SHIPLEY REXBROOK LIMITED

Hellopages » West Yorkshire » Bradford » BD18 3DZ

Company number 04459627
Status Active
Incorporation Date 12 June 2002
Company Type Private Limited Company
Address 1 PARKVIEW COURT, ST. PAULS ROAD, SHIPLEY, WEST YORKSHIRE, BD18 3DZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Previous accounting period shortened from 28 June 2016 to 27 June 2016; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ATKINSONS LIMITED are www.atkinsons.co.uk, and www.atkinsons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Bradford Forster Square Rail Station is 2.7 miles; to Bradford Interchange Rail Station is 3.1 miles; to Crossflatts Rail Station is 3.1 miles; to Burley-in-Wharfedale Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atkinsons Limited is a Private Limited Company. The company registration number is 04459627. Atkinsons Limited has been working since 12 June 2002. The present status of the company is Active. The registered address of Atkinsons Limited is 1 Parkview Court St Pauls Road Shipley West Yorkshire Bd18 3dz. The company`s financial liabilities are £2.02k. It is £0.84k against last year. And the total assets are £15.02k, which is £-5.11k against last year. GORMAN, Stephen Michael is a Secretary of the company. GORMAN, Stephen Michael is a Director of the company. Secretary SKAYEE, Makhan Singh has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CRAFT, Gordon Richard has been resigned. Director CRAFT, Gordon Richard has been resigned. Director FINCHETT, Ian Michael has been resigned. Director SKAYEE, Jeevan Singh has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


atkinsons Key Finiance

LIABILITIES £2.02k
+70%
CASH n/a
TOTAL ASSETS £15.02k
-26%
All Financial Figures

Current Directors

Secretary
GORMAN, Stephen Michael
Appointed Date: 05 June 2003

Director
GORMAN, Stephen Michael
Appointed Date: 05 June 2003
51 years old

Resigned Directors

Secretary
SKAYEE, Makhan Singh
Resigned: 05 June 2003
Appointed Date: 24 June 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 June 2002
Appointed Date: 12 June 2002

Director
CRAFT, Gordon Richard
Resigned: 05 June 2003
Appointed Date: 05 June 2003
70 years old

Director
CRAFT, Gordon Richard
Resigned: 08 May 2009
Appointed Date: 05 June 2003
70 years old

Director
FINCHETT, Ian Michael
Resigned: 05 June 2003
Appointed Date: 05 June 2003
53 years old

Director
SKAYEE, Jeevan Singh
Resigned: 05 June 2003
Appointed Date: 24 June 2002
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 June 2002
Appointed Date: 12 June 2002

ATKINSONS LIMITED Events

27 Mar 2017
Previous accounting period shortened from 28 June 2016 to 27 June 2016
14 Dec 2016
Compulsory strike-off action has been discontinued
13 Dec 2016
Total exemption small company accounts made up to 30 June 2015
29 Nov 2016
First Gazette notice for compulsory strike-off
29 Jun 2016
Current accounting period shortened from 29 June 2015 to 28 June 2015
...
... and 47 more events
21 Jul 2002
Registered office changed on 21/07/02 from: springfield hall thornhill road huddersfield HD3 3AU
21 Jul 2002
Director resigned
21 Jul 2002
Secretary resigned
05 Jul 2002
Registered office changed on 05/07/02 from: 6-8 underwood street london N1 7JQ
12 Jun 2002
Incorporation

ATKINSONS LIMITED Charges

17 July 2004
Agreement
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: London Scottish Invoice Finance LTD
Description: All book debts together with the benefit of all rights…