Atcost Roofing And Property Services Ltd MILTON KEYNES


Founded in 2015, Atcost Roofing And Property Services, classified under reg no. 09677020 is a active - proposal to strike off company. Currently registered at 31 Helford Place MK6 2ST, Milton Keynes the company has been in the business for 9 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2021-07-31.

Atcost Roofing And Property Services Ltd Address / Contact

Office Address 31 Helford Place
Office Address2 Fishermead
Town Milton Keynes
Post code MK6 2ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 09677020
Date of Incorporation Wed, 8th Jul 2015
Industry specialised design activities
Industry Construction of domestic buildings
End of financial Year 31st July
Company age 9 years old
Account next due date Sun, 30th Apr 2023 (372 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Sat, 17th Sep 2022 (2022-09-17)
Last confirmation statement dated Fri, 3rd Sep 2021

Company staff

Emmanuel M.

Position: Director

Appointed: 03 December 2019

Daniel B.

Position: Director

Appointed: 28 May 2019

Resigned: 01 December 2019

Garry B.

Position: Director

Appointed: 28 May 2019

Resigned: 01 December 2019

Daniel B.

Position: Director

Appointed: 08 July 2015

Resigned: 10 September 2015

Stephen B.

Position: Director

Appointed: 08 July 2015

Resigned: 28 May 2019

People with significant control

The register of PSCs who own or have control over the company consists of 6 names. As BizStats found, there is Emmanuel M. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Dawn B. This PSC has significiant influence or control over the company,. The third one is Jeanette B., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Emmanuel M.

Notified on 2 January 2019
Nature of control: 75,01-100% shares

Dawn B.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Jeanette B.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Gary B.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Kimmie B.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Teresa B.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth6 917-37 493    
Balance Sheet
Cash Bank On Hand 17 42519 698   
Current Assets21 03725 46622 30526 690120 450165 560
Debtors16 7478 0412 607   
Net Assets Liabilities -37 49313 72127 49899 260108 560
Other Debtors 1 6832 607   
Property Plant Equipment 36 34429 758   
Cash Bank In Hand4 29017 425    
Net Assets Liabilities Including Pension Asset Liability6 917-37 493    
Tangible Fixed Assets 36 344    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve6 817-37 593    
Shareholder Funds6 917-37 493    
Other
Accumulated Depreciation Impairment Property Plant Equipment  9 086   
Additions Other Than Through Business Combinations Property Plant Equipment  2 500   
Creditors 99 30365 78474 235101 23787 000
Increase From Depreciation Charge For Year Property Plant Equipment  9 086   
Net Current Assets Liabilities21 037-73 83743 47947 54519 21378 560
Other Creditors 8 31211 367   
Property Plant Equipment Gross Cost 36 34438 844   
Taxation Social Security Payable 7 38154 417   
Trade Creditors Trade Payables 83 610    
Trade Debtors Trade Receivables 6 358    
Average Number Employees During Period   158
Fixed Assets 36 34429 75820 04780 047125 000
Total Assets Less Current Liabilities21 037-37 49313 72127 49899 260203 560
Creditors Due After One Year14 120     
Creditors Due Within One Year14 12099 303    
Number Shares Allotted100100    
Par Value Share11    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 36 344    
Tangible Fixed Assets Cost Or Valuation 36 344    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
Free Download (1 page)

Company search