Company NameAthena Mechanical Services Limited
DirectorJoseph David Colin Dalton
Company StatusActive
Company Number08832483
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)
Previous NameAthena Air Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joseph David Colin Dalton
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2014(2 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 A/B Morses Lane Industrial Estate
Colchester
Essex
CO7 0SF
Director NameMs Tina Collins
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Rowhedge Business Park Fingringhoe Road Ro
Colchester
Essex
CO5 7JH

Contact

Websiteathenaair.co.uk/
Telephone01206 581026
Telephone regionColchester

Location

Registered AddressUnit 3 A/B Morses Lane Industrial Estate
Colchester
Essex
CO7 0SF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBrightlingsea
WardBrightlingsea
Built Up AreaBrightlingsea
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Joe David Colin Dalton
75.00%
Ordinary
25 at £1Kylie Amos
25.00%
Ordinary

Financials

Year2014
Net Worth£436
Cash£3,082
Current Liabilities£39,329

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

30 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
1 November 2023Total exemption full accounts made up to 30 June 2023 (12 pages)
16 May 2023Notification of Kylie Dalton as a person with significant control on 1 July 2019 (2 pages)
16 May 2023Change of details for Mr Joe David Colin Dalton as a person with significant control on 1 July 2019 (2 pages)
25 January 2023Second filing of Confirmation Statement dated 13 January 2020 (3 pages)
4 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 30 June 2022 (12 pages)
11 March 2022Company name changed athena air LIMITED\certificate issued on 11/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-09
(3 pages)
5 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
13 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
18 November 2020Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom to Unit 3 a/B Morses Lane Industrial Estate Colchester Essex CO7 0SF on 18 November 2020 (1 page)
17 November 2020Registered office address changed from Unit 4 Rowhedge Business Park Fingringhoe Road Rowhedge Colchester Essex CO5 7JH United Kingdom to 47 Butt Road Colchester Essex CO3 3BZ on 17 November 2020 (1 page)
25 September 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
17 March 2020Previous accounting period shortened from 30 September 2019 to 30 June 2019 (1 page)
17 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 6 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/01/2023.
(4 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
8 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
18 December 2018Previous accounting period shortened from 31 January 2019 to 30 September 2018 (1 page)
18 April 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
30 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
23 March 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
23 March 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
15 March 2017Registered office address changed from Unit 9 Rowhedge Business Park Fingringhoe Road Rowhedge Colchester Essex CO5 7JH to Unit 4 Rowhedge Business Park Fingringhoe Road Rowhedge Colchester Essex CO5 7JH on 15 March 2017 (1 page)
15 March 2017Registered office address changed from Unit 9 Rowhedge Business Park Fingringhoe Road Rowhedge Colchester Essex CO5 7JH to Unit 4 Rowhedge Business Park Fingringhoe Road Rowhedge Colchester Essex CO5 7JH on 15 March 2017 (1 page)
16 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
20 September 2016Director's details changed for Mr Joe David Colin Dalton on 18 September 2016 (2 pages)
20 September 2016Director's details changed for Mr Joe David Colin Dalton on 18 September 2016 (2 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
2 September 2014Termination of appointment of Tina Collins as a director on 12 August 2014 (1 page)
2 September 2014Termination of appointment of Tina Collins as a director on 12 August 2014 (1 page)
29 August 2014Termination of appointment of Tina Collins as a director on 12 August 2014 (1 page)
29 August 2014Termination of appointment of Tina Collins as a director on 12 August 2014 (1 page)
4 June 2014Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom on 4 June 2014 (1 page)
24 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 100
(3 pages)
24 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 100
(3 pages)
9 March 2014Appointment of Mr Joe David Colin Dalton as a director (2 pages)
9 March 2014Appointment of Mr Joe David Colin Dalton as a director (2 pages)
3 February 2014Registered office address changed from 51 Fingringhoe Road Colchester Essex CO2 8EB United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 51 Fingringhoe Road Colchester Essex CO2 8EB United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 51 Fingringhoe Road Colchester Essex CO2 8EB United Kingdom on 3 February 2014 (1 page)
6 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)