Background WavePink WaveYellow Wave

ATKINSONS ELECTRICAL CONTRACTORS LTD (05512809)

ATKINSONS ELECTRICAL CONTRACTORS LTD (05512809) is an active UK company. incorporated on 19 July 2005. with registered office in Kent. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ATKINSONS ELECTRICAL CONTRACTORS LTD has been registered for 20 years. Current directors include ATKINSON, Christopher Robert, ATKINSON, Julie Karen, ATKINSON, Paul Robert.

Company Number
05512809
Status
active
Type
ltd
Incorporated
19 July 2005
Age
20 years
Address
4 Victoria Road, Kent, DA15 7HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATKINSON, Christopher Robert, ATKINSON, Julie Karen, ATKINSON, Paul Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATKINSONS ELECTRICAL CONTRACTORS LTD

ATKINSONS ELECTRICAL CONTRACTORS LTD is an active company incorporated on 19 July 2005 with the registered office located in Kent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ATKINSONS ELECTRICAL CONTRACTORS LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05512809

LTD Company

Age

20 Years

Incorporated 19 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 19 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

ATKINSONS (INTERIM MANAGERS) LIMITED
From: 5 January 2006To: 3 May 2022
STEVTON (NO. 339) LIMITED
From: 19 July 2005To: 5 January 2006
Contact
Address

4 Victoria Road Sidcup Kent, DA15 7HD,

Timeline

6 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jul 05
Funding Round
Apr 22
Director Joined
Apr 22
Owner Exit
Aug 22
Owner Exit
Aug 22
New Owner
Aug 22
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ATKINSON, Paul Robert

Active
4 Victoria Road, SidcupDA15 7HD
Secretary
Appointed 22 Dec 2005

ATKINSON, Christopher Robert

Active
4 Victoria Road, KentDA15 7HD
Born October 1998
Director
Appointed 01 May 2022

ATKINSON, Julie Karen

Active
4 Victoria Road, SidcupDA15 7HD
Born August 1963
Director
Appointed 22 Dec 2005

ATKINSON, Paul Robert

Active
4 Victoria Road, SidcupDA15 7HD
Born September 1959
Director
Appointed 22 Dec 2005

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Secretary
Appointed 19 Jul 2005
Resigned 22 Dec 2005

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Born May 1962
Director
Appointed 19 Jul 2005
Resigned 22 Dec 2005

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 19 Jul 2005
Resigned 22 Dec 2005

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher Robert Atkinson

Active
4 Victoria Road, KentDA15 7HD
Born October 1998

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2022

Mr Paul Robert Atkinson

Ceased
4 Victoria Road, KentDA15 7HD
Born September 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 May 2022

Mrs Julie Karen Atkinson

Ceased
4 Victoria Road, KentDA15 7HD
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2022
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
19 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
3 May 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
1 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2014
AR01AR01
Accounts With Accounts Type Micro Entity
21 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 May 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 July 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
27 November 2006
225Change of Accounting Reference Date
Legacy
26 July 2006
363aAnnual Return
Memorandum Articles
10 February 2006
MEM/ARTSMEM/ARTS
Legacy
9 January 2006
225Change of Accounting Reference Date
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
88(2)R88(2)R
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
287Change of Registered Office
Certificate Change Of Name Company
5 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 2005
NEWINCIncorporation