Company Information for ATRIUM COMMERCIAL CAPITAL LTD
UNIT 6 PORTAL BUSINESS PARK, EATON LANE, TARPORLEY, CHESHIRE, CW6 9DL,
|
Company Registration Number
07310469
Private Limited Company
Active |
Company Name | ||
---|---|---|
ATRIUM COMMERCIAL CAPITAL LTD | ||
Legal Registered Office | ||
UNIT 6 PORTAL BUSINESS PARK EATON LANE TARPORLEY CHESHIRE CW6 9DL Other companies in CW6 | ||
Previous Names | ||
|
Company Number | 07310469 | |
---|---|---|
Company ID Number | 07310469 | |
Date formed | 2010-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-14 16:51:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD MICHAEL BEECH |
||
RICHARD MICHAEL BEECH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JONATHAN GIDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLGATE (CHESTER) LTD | Director | 2010-05-18 | CURRENT | 2009-11-04 | Dissolved 2013-10-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 27/05/17 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/13 FROM 73/75 Mortimer Street London W1W 7SQ United Kingdom | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GIDGE | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Michael Beech on 2011-08-01 | |
AD02 | Register inspection address changed from 64 High Street Much Wenlock Shropshire TF13 6AE United Kingdom | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/11 FROM Suite 83 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
CH01 | Director's details changed for Mr Richard Michael Beech on 2011-04-05 | |
AD02 | Register inspection address has been changed | |
AA01 | CURRSHO FROM 01/04/2011 TO 31/03/2011 | |
AA01 | CURRSHO FROM 31/07/2011 TO 01/04/2011 | |
AP01 | DIRECTOR APPOINTED MR MARK JONATHAN GIDGE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL BEECH / 11/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL BEECH / 11/01/2011 | |
SH01 | 11/10/10 STATEMENT OF CAPITAL GBP 90 | |
RES15 | CHANGE OF NAME 04/10/2010 | |
CERTNM | COMPANY NAME CHANGED ATRIUM FINANCIAL LIMITED CERTIFICATE ISSUED ON 12/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM FLAT 30 1875 BAKER COURT STEAM MILL STREET CHESTER CH3 5AD UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due After One Year | 2012-04-01 | £ 5,000 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 1,280 |
Other Creditors Due Within One Year | 2012-04-01 | £ 724 |
Taxation Social Security Due Within One Year | 2012-04-01 | £ 17 |
Trade Creditors Within One Year | 2012-04-01 | £ 539 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATRIUM COMMERCIAL CAPITAL LTD
Called Up Share Capital | 2012-04-01 | £ 90 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 4,279 |
Current Assets | 2012-04-01 | £ 4,279 |
Fixed Assets | 2012-04-01 | £ 0 |
Shareholder Funds | 2012-04-01 | £ 2,001 |
Stocks Inventory | 2012-04-01 | £ 0 |
Tangible Fixed Assets | 2012-04-01 | £ 0 |
Debtors and other cash assets
ATRIUM COMMERCIAL CAPITAL LTD owns 2 domain names.
commercialmoneysupermarket.co.uk atriumcc.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ATRIUM COMMERCIAL CAPITAL LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |