ATKINSON CONTRACT SERVICES LIMITED

Address:
Unit 1 Wayside Commercial Estate, Alfreds Way, Barking, Essex, IG11 0AQ

ATKINSON CONTRACT SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02500548. The registration start date is May 9, 1990. The current status is Active.

Company Overview

Company Number 02500548
Company Name ATKINSON CONTRACT SERVICES LIMITED
Registered Address Unit 1 Wayside Commercial Estate
Alfreds Way
Barking
Essex
IG11 0AQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1990-05-09
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-06
Returns Last Update 2016-05-09
Confirmation Statement Due Date 2021-05-23
Confirmation Statement Last Update 2020-05-09
Mortgage Charges 4
Mortgage Outstanding 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address UNIT 1 WAYSIDE COMMERCIAL ESTATE
ALFREDS WAY
Post Town BARKING
County ESSEX
Post Code IG11 0AQ

Companies with the same location

Entity Name Office Address
A.C.S. ACQUISITIONS LIMITED Unit 1 Wayside Commercial Estate, Alfreds Way, Barking, Essex, IG11 0AQ

Companies with the same post code

Entity Name Office Address
CLEAR REUSE RECYCLE LTD Unit 1, Wayside Commercial, Estate, Alfreds Way, Barking, Essex, IG11 0AQ

Companies with the same post town

Entity Name Office Address
AYTAC UK. DISTRIBUTION LIMITED The Movements House Ajax Works, Hertford Road, Barking, IG11 8DY, England
VALESCO HOUSING SERVICES LIMITED Flat 15 Argent House, 1 Handley Page Road, Barking, IG11 0UF, England
AFFAN CONSULTS LTD 20 Crouch Avenue, Barking, IG11 0SP, England
FELIX FREMPONG LIMITED 16 Dovehouse Mead, Barking, IG11 7DS, England
SKY AUTO TRADERS LIMITED 86 Lyndhurst Gardens, Barking, IG11 9XZ, England
WELLSPRINGS SOLICITORS LTD Wellsprings Solicitors Ltd Longbridge Road, 5 Faircross Parade, Barking, Essex, IG11 8UN, United Kingdom
ARENS FOOD & BEVERAGES LTD Vicarage Field Shopping Centre, Ripple Road, Barking, IG11 8DQ, United Kingdom
EASTFREIGHTS LOGISTICS LIMITED 90 Dereham Road, Barking, IG11 9EY, England
ENHANCED SERVICES LTD 54 Lambourne Road, Barking, IG11 9PS, United Kingdom
ASPG (ACTION SECURITY PROTECTION GAURDING) LTD 147 Cowbridge Lane, Barking, Essex, IG11 8LJ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NELLIGAN, Philip John Secretary (Active) Autumn's Grace, 38 Mavelstone Road, Bromley, Kent, BR1 2PB /
18 April 2006
British /
ATKINSON, Jeanette Director (Active) 19 Montpelier Avenue, Bexley, Kent, United Kingdom, DA5 3AP February 1955 /
6 April 2008
British /
England
Director
ATKINSON, Raymond Director (Active) 11 Challacombe, Thorpe Bay, Southend On Sea, Essex, England, SS1 3TY December 1949 /
6 April 2008
British /
England
Company Director
NELLIGAN, Philip John Director (Active) Autumn's Grace, 38 Mavelstone Road, Bromley, Kent, BR1 2PB November 1953 /
1 May 2005
British /
United Kingdom
Director
NELLIGAN, Rosemary Director (Active) Autumns Grace, 38 Mavelstone Road, Bromley, Kent, BR1 2PB October 1953 /
6 April 2008
British /
Director
ARMSTRONG, Karen Secretary (Resigned) 279 Crow Lane, Romford, Essex, RM7 0HA /
15 October 2004
/
ATKINSON, Jeanette Secretary (Resigned) 47 Church Road, Ramsden Heath, Billericay, Essex, CM11 1NU /
/
HAMNETT, Richard George Secretary (Resigned) 27 Richmond Road, South Tankerton, Whitstable, Kent, CT5 3HS /
13 March 2002
/
NELLIGAN, Philip John Secretary (Resigned) Autumn's Grace, 38 Mavelstone Road, Bromley, Kent, BR1 2PB /
1 May 2005
British /
Director
ATKINSON, Jeanette Director (Resigned) 47 Church Road, Ramsden Heath, Billericay, Essex, CM11 1NU February 1955 /
British /
ATKINSON, Raymond Director (Resigned) 47 Church Road, Ramsden Heath, Billericay, Essex, CM11 1NU December 1949 /
British /
England
BOVINGDON, Edward Frederick Director (Resigned) Histovev, Ashford Road, New Romney, Kent, TN28 8TH November 1946 /
13 March 2002
British /
United Kingdom
Director
HAMNETT, Richard George Director (Resigned) 27 Richmond Road, South Tankerton, Whitstable, Kent, CT5 3HS September 1941 /
1 January 1997
British /
Fin/Admin Manager
ROBERTS, David Peter Director (Resigned) 66 Joy Lane, Whitstable, Kent, CT5 4LT January 1945 /
13 March 2002
British /
England
Director

Competitor

Search similar business entities

Post Town BARKING
Post Code IG11 0AQ
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on ATKINSON CONTRACT SERVICES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches