ATHIS LIMITED
WEST SUSSEX

Hellopages » West Sussex » Horsham » RH13 5BT

Company number 04626265
Status Active
Incorporation Date 31 December 2002
Company Type Private Limited Company
Address 38 BRIGHTON ROAD, HORSHAM, WEST SUSSEX, RH13 5BT
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 124 . The most likely internet sites of ATHIS LIMITED are www.athis.co.uk, and www.athis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Christs Hospital Rail Station is 2 miles; to Warnham Rail Station is 2.4 miles; to Ifield Rail Station is 6 miles; to Crawley Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Athis Limited is a Private Limited Company. The company registration number is 04626265. Athis Limited has been working since 31 December 2002. The present status of the company is Active. The registered address of Athis Limited is 38 Brighton Road Horsham West Sussex Rh13 5bt. The company`s financial liabilities are £0.06k. It is £-12.5k against last year. And the total assets are £39.5k, which is £10.64k against last year. HUMBLE, Amanda is a Director of the company. HUMBLE, Ian Richard is a Director of the company. Secretary BENNETT, Malcolm Keith has been resigned. Secretary DURKIN, Nicholas has been resigned. Secretary HUMBLE, Ian Richard has been resigned. Director COOPER, Benjamin Che has been resigned. Director MOORE, Andrew has been resigned. Director NELSON, Matthew James has been resigned. Director OGDEN, Harry Patrick has been resigned. Director OSTLE, Timothy James has been resigned. The company operates in "Operation of sports facilities".


athis Key Finiance

LIABILITIES £0.06k
-100%
CASH n/a
TOTAL ASSETS £39.5k
+36%
All Financial Figures

Current Directors

Director
HUMBLE, Amanda
Appointed Date: 20 September 2012
62 years old

Director
HUMBLE, Ian Richard
Appointed Date: 31 December 2002
62 years old

Resigned Directors

Secretary
BENNETT, Malcolm Keith
Resigned: 31 December 2012
Appointed Date: 01 January 2011

Secretary
DURKIN, Nicholas
Resigned: 01 September 2010
Appointed Date: 01 April 2007

Secretary
HUMBLE, Ian Richard
Resigned: 01 April 2007
Appointed Date: 31 December 2002

Director
COOPER, Benjamin Che
Resigned: 11 September 2012
Appointed Date: 01 January 2010
51 years old

Director
MOORE, Andrew
Resigned: 31 October 2003
Appointed Date: 31 December 2002
69 years old

Director
NELSON, Matthew James
Resigned: 10 September 2012
Appointed Date: 01 January 2009
54 years old

Director
OGDEN, Harry Patrick
Resigned: 20 September 2012
Appointed Date: 31 December 2002
62 years old

Director
OSTLE, Timothy James
Resigned: 25 January 2007
Appointed Date: 31 December 2002
61 years old

Persons With Significant Control

Mr Ian Richard Humble
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATHIS LIMITED Events

14 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 124

09 Jun 2015
Total exemption small company accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 124

...
... and 37 more events
29 Jul 2004
Total exemption full accounts made up to 31 December 2003
10 Jan 2004
Return made up to 31/12/03; full list of members
10 Nov 2003
Director resigned
07 Apr 2003
New secretary appointed;new director appointed
31 Dec 2002
Incorporation

ATHIS LIMITED Charges

8 February 2005
Debenture
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…