Company NameAtworth Engineering Limited
DirectorsChristopher Kenneth Loosmore and Pamela Ann Loosmore
Company StatusActive
Company Number09123822
CategoryPrivate Limited Company
Incorporation Date10 July 2014(9 years, 9 months ago)
Previous NameAtwood Engineering Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Christopher Kenneth Loosmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 & 12 The Courtyard St Mary's Chare
Hexham
Northumberland
NE46 1NH
Director NameMrs Pamela Ann Loosmore
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 & 12 The Courtyard St Mary's Chare
Hexham
Northumberland
NE46 1NH

Location

Registered Address11 & 12 The Courtyard St Mary's Chare
Hexham
Northumberland
NE46 1NH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham

Shareholders

50 at £1Christopher Kenneth Loosmore
50.00%
Ordinary A
50 at £1Pamela Ann Loosmore
50.00%
Ordinary B

Financials

Year2014
Net Worth£51,065
Cash£65,684
Current Liabilities£14,619

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

14 September 2023Micro company accounts made up to 31 July 2023 (6 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
12 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
9 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
28 September 2022Registered office address changed from 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ to 11 & 12 the Courtyard St Mary's Chare Hexham Northumberland NE46 1NH on 28 September 2022 (1 page)
11 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 July 2021 (3 pages)
13 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
14 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 July 2019 (2 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 October 2018Appointment of Mrs Pamela Ann Loosmore as a director on 1 May 2018 (2 pages)
23 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 31 July 2017 (4 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Change of share class name or designation (2 pages)
14 July 2014Company name changed atwood engineering LIMITED\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-11
(3 pages)
14 July 2014Company name changed atwood engineering LIMITED\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-11
(3 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 100
(22 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 100
(22 pages)