Company NameAtom On Site Limited
Company StatusActive
Company Number10485939
CategoryPrivate Limited Company
Incorporation Date18 November 2016(7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Mark Stock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShalford Court 95 Springfield Road
Chelmsford
Essex
CM2 6JL
Director NameMr Thomas Leonard Stock
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShalford Court 95 Springfield Road
Chelmsford
Essex
CM2 6JL
Director NameMr Lee David Arkell
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(2 months, 1 week after company formation)
Appointment Duration7 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address102 Broadway Silver End
Witham
Essex
CM8 3QZ
Director NameMr Thomas Steven Cox
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressShalford Court 95 Springfield Road
Chelmsford
Essex
CM2 6JL

Location

Registered Address22 Springwood Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2YN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 January 2024 (3 months ago)
Next Return Due26 January 2025 (9 months, 2 weeks from now)

Filing History

24 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
6 October 2021Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to 22 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2YN on 6 October 2021 (1 page)
18 January 2021Confirmation statement made on 29 December 2020 with updates (5 pages)
15 December 2020Registered office address changed from Shalford Court 75 Springfield Road Chelmsford Essex CM2 6JL United Kingdom to 75 Springfield Road Chelmsford Essex CM2 6JB on 15 December 2020 (1 page)
15 December 2020Registered office address changed from Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL England to Shalford Court 75 Springfield Road Chelmsford Essex CM2 6JL on 15 December 2020 (1 page)
26 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
29 November 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
22 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
20 February 2019Current accounting period extended from 30 November 2018 to 28 February 2019 (1 page)
20 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
11 May 2018Micro company accounts made up to 30 November 2017 (5 pages)
7 December 2017Confirmation statement made on 17 November 2017 with updates (5 pages)
7 December 2017Notification of Mark Stock as a person with significant control on 18 November 2016 (2 pages)
7 December 2017Notification of Mark Stock as a person with significant control on 18 November 2016 (2 pages)
7 December 2017Confirmation statement made on 17 November 2017 with updates (5 pages)
22 February 2017Termination of appointment of Thomas Steven Cox as a director on 26 January 2017 (1 page)
22 February 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 100
(3 pages)
22 February 2017Termination of appointment of Thomas Steven Cox as a director on 26 January 2017 (1 page)
22 February 2017Appointment of Mr Lee David Arkell as a director on 27 January 2017 (2 pages)
22 February 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 100
(3 pages)
22 February 2017Appointment of Mr Lee David Arkell as a director on 27 January 2017 (2 pages)
18 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-18
  • GBP 1
(30 pages)
18 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-18
  • GBP 1
(30 pages)