ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Atkinson Contract Services Limited

Atkinson Contract Services Limited is an active company incorporated on 9 May 1990 with the registered office located in Barking, Greater London. Atkinson Contract Services Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02500548
Private limited company
Age
35 years
Incorporated 9 May 1990
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 9 May 2025 (4 months ago)
Next confirmation dated 9 May 2026
Due by 23 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 1 Wayside Commercial Estate
Alfreds Way
Barking
Essex
IG11 0AQ
Same address for the past 20 years
Telephone
02085072222
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Nov 1953
Director • British • Lives in England • Born in Jun 1965
Director • British • Lives in England • Born in Dec 1949
Director • British • Lives in UK • Born in Feb 1979
Director • British • Lives in England • Born in Dec 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A.C.S. Acquisitions Limited
Philip John Nelligan, , and 1 more are mutual people.
Active
Leyform UK Limited
Philip John Nelligan and are mutual people.
Active
IPP Limited
Philip John Nelligan and Raymond Atkinson are mutual people.
Active
ACS Trustees Limited
Philip John Nelligan and Raymond Atkinson are mutual people.
Active
Clear Reuse Recycle Ltd
Mr Jonathan Paul Atkinson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£856.9K
Increased by £517.11K (+152%)
Turnover
Unreported
Same as previous period
Employees
22
Same as previous period
Total Assets
£2.23M
Increased by £424.49K (+23%)
Total Liabilities
-£922.8K
Increased by £63.7K (+7%)
Net Assets
£1.31M
Increased by £360.8K (+38%)
Debt Ratio (%)
41%
Decreased by 6.18% (-13%)
Latest Activity
Confirmation Submitted
4 Months Ago on 9 May 2025
Full Accounts Submitted
9 Months Ago on 15 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 30 May 2024
Charge Satisfied
1 Year 4 Months Ago on 8 May 2024
Rosemary Nelligan Resigned
1 Year 4 Months Ago on 29 Apr 2024
David John Lefever Appointed
1 Year 4 Months Ago on 29 Apr 2024
New Charge Registered
1 Year 4 Months Ago on 29 Apr 2024
Jeanette Atkinson Resigned
1 Year 4 Months Ago on 29 Apr 2024
Mr David Lawson Mclaren Appointed
1 Year 4 Months Ago on 29 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 15 Dec 2023
Get Credit Report
Discover Atkinson Contract Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 May 2025 with updates
Submitted on 9 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 15 Nov 2024
Confirmation statement made on 9 May 2024 with updates
Submitted on 30 May 2024
Appointment of David John Lefever as a director on 29 April 2024
Submitted on 17 May 2024
Termination of appointment of Rosemary Nelligan as a director on 29 April 2024
Submitted on 17 May 2024
Resolutions
Submitted on 10 May 2024
Memorandum and Articles of Association
Submitted on 10 May 2024
Satisfaction of charge 025005480004 in full
Submitted on 8 May 2024
Registration of charge 025005480005, created on 29 April 2024
Submitted on 8 May 2024
Appointment of Mr David Lawson Mclaren as a director on 29 April 2024
Submitted on 6 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year