ATTIC 2 (WALES) LTD - MAGOR
Company Profile | Company Filings |
Overview
ATTIC 2 (WALES) LTD is a Private Limited Company from MAGOR WALES and has the status: Active.
ATTIC 2 (WALES) LTD was incorporated 25 years ago on 11/11/1998 and has the registered number: 03667415. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
ATTIC 2 (WALES) LTD was incorporated 25 years ago on 11/11/1998 and has the registered number: 03667415. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
ATTIC 2 (WALES) LTD - MAGOR
This company is listed in the following categories:
74100 - specialised design activities
74100 - specialised design activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
TITHE BARN
MAGOR
MONMOUTHSHIRE
NP26 3AL
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/11/2023 | 15/11/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANGELA JAYNE GIDDEN | Nov 1960 | British | Director | 1998-11-11 | CURRENT |
MS FIONA CAMPBELL | Apr 1970 | British | Director | 2023-04-01 | CURRENT |
JOHN RICHARD GIDDEN | Jun 1934 | British | Secretary | 2004-10-27 | CURRENT |
SEVERNSIDE NOMINEES LIMITED | Corporate Nominee Director | 1998-11-11 UNTIL 1998-11-11 | RESIGNED | ||
SEVERNSIDE SECRETARIAL LIMITED | Corporate Nominee Secretary | 1998-11-11 UNTIL 1998-11-11 | RESIGNED | ||
MR LEIGHTON JENKINS | Oct 1959 | British | Director | 2003-12-18 UNTIL 2004-10-27 | RESIGNED |
DAVID MICHAEL FISHER | Mar 1946 | British | Director | 2003-12-18 UNTIL 2004-10-27 | RESIGNED |
MR LEIGHTON JENKINS | Oct 1959 | British | Secretary | 2003-12-18 UNTIL 2004-10-27 | RESIGNED |
LYNSEY CAROLE JACKSON | British | Secretary | 2002-03-01 UNTIL 2003-12-18 | RESIGNED | |
GRANT MURRAY CARTER | British | Secretary | 1998-11-11 UNTIL 2002-02-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Fiona Campbell | 2023-04-01 | 4/1970 | Magor Monmouthshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Angela Jayne Gidden | 2016-04-06 | 11/1960 | Magor Monmouthshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Attic 2 (Wales) Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2024-01-31 | 30-04-2023 | £77,444 Cash £80,257 equity |
Attic 2 (Wales) Ltd - Accounts to registrar (filleted) - small 22.3 | 2023-01-31 | 30-04-2022 | £83,214 Cash £80,073 equity |
Attic 2 (Wales) Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-01-22 | 30-04-2021 | £82,690 Cash £76,645 equity |
Attic 2 (Wales) Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-01-05 | 30-04-2020 | £98,351 Cash £83,376 equity |
Attic 2 (Wales) Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-01-28 | 30-04-2019 | £73,492 Cash £74,446 equity |
Attic 2 (Wales) Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-12-14 | 30-04-2018 | £66,523 Cash £62,412 equity |
Attic 2 (Wales) Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-01-31 | 30-04-2017 | £71,691 Cash £65,617 equity |
Attic 2 (Wales) Ltd - Abbreviated accounts 16.3 | 2017-01-31 | 30-04-2016 | £82,890 Cash £61,587 equity |