ATK ENERGY EU SERVICES LIMITED

ATK ENERGY EU SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameATK ENERGY EU SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05462826
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ATK ENERGY EU SERVICES LIMITED?

    • Treatment and disposal of hazardous waste (38220) / Water supply, sewerage, waste management and remediation activities

    Where is ATK ENERGY EU SERVICES LIMITED located?

    Registered Office Address
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ATK ENERGY EU SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATKINS ENERGY EU SERVICES LIMITEDMay 10, 2016May 10, 2016
    ENERGYSOLUTIONS EU SERVICES LIMITEDJun 12, 2009Jun 12, 2009
    SAFEGUARD INTERNATIONAL SOLUTIONS LIMITEDAug 12, 2005Aug 12, 2005
    HACKREMCO (NO. 2271) LIMITEDMay 25, 2005May 25, 2005

    What are the latest accounts for ATK ENERGY EU SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for ATK ENERGY EU SERVICES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2023

    What are the latest filings for ATK ENERGY EU SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Sep 06, 2024

    • Capital: GBP 1.00
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Termination of appointment of Alan James Cullens as a director on Aug 16, 2024

    1 pagesTM01

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW

    1 pagesAD04

    Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW

    1 pagesAD04

    Appointment of Joanne Jarman as a director on May 17, 2021

    2 pagesAP01

    Termination of appointment of Mark Stephen Anderson as a director on May 17, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Register inspection address has been changed from Euston Tower 286 Euston Road London NW1 3AT England to Woodcote Grove Ashley Road Epsom Surrey KT18 5BW

    1 pagesAD02

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    Who are the officers of ATK ENERGY EU SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCALLISTER, Louise Mary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    238795680001
    NOBELEN, Elliot Michael
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    238796450001
    COLE, Simon Glenister
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    Director
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    EnglandBritish146000480001
    JARMAN, Joanne
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    Director
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    United KingdomBritish283434280001
    BAKER, Helen Alice
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    207221830001
    CHRISTENSEN, Val J
    781 Lorien Drive
    Bountiful
    Utah
    Ut 84010 1078
    Usa
    Secretary
    781 Lorien Drive
    Bountiful
    Utah
    Ut 84010 1078
    Usa
    American113879080001
    FORSTER, Ralph Nicholas
    The Old Rectory
    Convent Fields
    EX10 8QR Sidmouth
    Devon
    Secretary
    The Old Rectory
    Convent Fields
    EX10 8QR Sidmouth
    Devon
    British45829580002
    GERRARD, Ashley Louise
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    218094580001
    LINDSAY, Catherine Elizabeth
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    218252580001
    OLIVER, Charles Iain
    New Road
    Aldsworth
    GL54 3QR Cheltenham
    The Kieve
    Gloucestershire
    Secretary
    New Road
    Aldsworth
    GL54 3QR Cheltenham
    The Kieve
    Gloucestershire
    British124245820001
    PAIN, Jill Sharon
    Windmill Hill Business Park
    Whitehill Way
    SN5 6NX Swindon
    First Floor Stella Building
    Wiltshire
    Secretary
    Windmill Hill Business Park
    Whitehill Way
    SN5 6NX Swindon
    First Floor Stella Building
    Wiltshire
    198422880001
    PAIN, Jill Sharon
    Windmill Hill Business Park
    Whitehill Way
    SN5 6NX Swindon
    First Floor Stella Building
    Wiltshire
    Secretary
    Windmill Hill Business Park
    Whitehill Way
    SN5 6NX Swindon
    First Floor Stella Building
    Wiltshire
    156150550001
    RUSSELL, Keith John
    Elsfield Crafts End
    Chilton
    OX11 0SA Didcot
    Oxfordshire
    Secretary
    Elsfield Crafts End
    Chilton
    OX11 0SA Didcot
    Oxfordshire
    British44863460001
    STUTTAFORD, Simon Paton
    Windmill Hill Business Park
    Whitehill Way
    SN5 6NX Swindon
    First Floor Stella Building
    Wiltshire
    Secretary
    Windmill Hill Business Park
    Whitehill Way
    SN5 6NX Swindon
    First Floor Stella Building
    Wiltshire
    162370750001
    WEBSTER, Richard
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    207221890001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    JAMESTOWN INVESTMENTS LIMITED
    4 Felstead Gardens
    Ferry Street
    E14 3BS London
    Secretary
    4 Felstead Gardens
    Ferry Street
    E14 3BS London
    43844040001
    ANDERSON, Mark Stephen
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    Director
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    EnglandBritish122463830003
    BOWES, Ian James Robert
    Hook Road
    Kingsclere
    RG20 5PD Newbury
    3
    Berkshire
    United Kingdom
    Director
    Hook Road
    Kingsclere
    RG20 5PD Newbury
    3
    Berkshire
    United Kingdom
    EnglandBritish69989500001
    CHRISTENSEN, Val J
    781 Lorien Drive
    Bountiful
    Utah
    Ut 84010 1078
    Usa
    Director
    781 Lorien Drive
    Bountiful
    Utah
    Ut 84010 1078
    Usa
    UsaAmerican113879080001
    CULLENS, Alan James
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    Director
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    United KingdomBritish189297280001
    DOWLING, Timothy Charles
    Fields End
    Salford
    OX7 5YU Chipping Norton
    Oxfordshire
    Director
    Fields End
    Salford
    OX7 5YU Chipping Norton
    Oxfordshire
    EnglandBritish80038190002
    DREWETT, Heath Stewart
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    Director
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    United KingdomBritish167727030003
    FORSTER, Ralph Nicholas
    The Old Rectory
    Convent Fields
    EX10 8QR Sidmouth
    Devon
    Director
    The Old Rectory
    Convent Fields
    EX10 8QR Sidmouth
    Devon
    EnglandBritish45829580002
    GULL, Michael James
    Windmill Hill Business Park
    Whitehill Way
    SN5 6NX Swindon
    First Floor Stella Building
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6NX Swindon
    First Floor Stella Building
    Wiltshire
    EnglandBritish190907100001
    JOYCE, Timothy John
    High Beech Sion Road
    Lansdown
    BA1 5SG Bath
    Somerset
    Director
    High Beech Sion Road
    Lansdown
    BA1 5SG Bath
    Somerset
    United KingdomBritish101446610001
    KROK PASZKOWSKI, Andrew Robert
    31 Ravensbourne Gardens
    Ealing
    W13 8EW London
    Director
    31 Ravensbourne Gardens
    Ealing
    W13 8EW London
    United KingdomBritish108535350001
    LINDSAY, David
    92 Sandringham Road
    WD24 7BE Watford
    Hertfordshire
    Director
    92 Sandringham Road
    WD24 7BE Watford
    Hertfordshire
    British108601410001
    MILSOM, John Francis Sidney
    32 Girdwood Road
    SW18 5QS London
    Director
    32 Girdwood Road
    SW18 5QS London
    JerseyBritish70108820001
    MOLONEY, Barry Peter
    38 Eason Drive
    OX14 3YD Abingdon
    Oxfordshire
    Director
    38 Eason Drive
    OX14 3YD Abingdon
    Oxfordshire
    EnglandBritish108534830001
    MORANT, Mark
    Foxfield House
    Fossebridge
    GL54 3JW Cheltenham
    Gloucestershire
    Director
    Foxfield House
    Fossebridge
    GL54 3JW Cheltenham
    Gloucestershire
    UsaBritish56807080005
    NEWTON, Alfred
    Unity Street
    BS1 5HH Bristol
    10
    Avon
    Director
    Unity Street
    BS1 5HH Bristol
    10
    Avon
    UsaAmerican139102600001
    PAIN, Jill Sharon
    91 Avocet Way
    OX26 6YN Bicester
    Oxfordshire
    Director
    91 Avocet Way
    OX26 6YN Bicester
    Oxfordshire
    British108534990001
    RAW, Graham
    Castle Street
    Steventon
    OX13 6SR Abingdon
    30
    Oxfordshire
    Director
    Castle Street
    Steventon
    OX13 6SR Abingdon
    30
    Oxfordshire
    EnglandBritish108535610003
    RUSSELL, Keith John
    Elsfield Crafts End
    Chilton
    OX11 0SA Didcot
    Oxfordshire
    Director
    Elsfield Crafts End
    Chilton
    OX11 0SA Didcot
    Oxfordshire
    British44863460001

    Who are the persons with significant control of ATK ENERGY EU SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Apr 06, 2016
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05613520
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0