Company NameAthena Vehicles Limited
DirectorsMiranda Elizabeth Atkinson and Robert Nigel Atkinson
Company StatusActive
Company Number03617802
CategoryPrivate Limited Company
Incorporation Date18 August 1998(25 years, 8 months ago)
Previous NameAthena Vehicle Leasing Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMiranda Elizabeth Atkinson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1999(12 months after company formation)
Appointment Duration24 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address44 Leicester Avenue
Alsager
Stoke On Trent
Staffordshire
ST7 2BS
Director NameMr Robert Nigel Atkinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(10 years, 9 months after company formation)
Appointment Duration14 years, 11 months
RoleVehicle Leasing
Country of ResidenceUnited Kingdom
Correspondence Address44 Leicester Avenue
Alsager
Stoke On Trent
Staffordshire
ST7 2BS
Director NameEdward Atkinson
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 22 July 2003)
RoleRetired
Correspondence Address76 Eaton Road
Alsager
Stoke On Trent
Staffordshire
ST7 2BQ
Director NameMr Robert Nigel Atkinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 August 1999)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Leicester Avenue
Alsager
Stoke On Trent
Staffordshire
ST7 2BS
Director NameMr Robert Nigel Atkinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 August 1999)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Leicester Avenue
Alsager
Stoke On Trent
Staffordshire
ST7 2BS
Secretary NameEdward Atkinson
NationalityBritish
StatusResigned
Appointed29 September 1998(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 01 June 2009)
RoleRetired
Correspondence Address76 Eaton Road
Alsager
Stoke On Trent
Staffordshire
ST7 2BQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.athenavehicleleasing.com
Email address[email protected]
Telephone01344 753370
Telephone regionBracknell

Location

Registered AddressSt Mary's House
Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Edward Atkinson
50.00%
Ordinary
1 at £1Robert Nigel Atkinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£106,525
Current Liabilities£121,815

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

14 June 2023Confirmation statement made on 14 June 2023 with updates (3 pages)
25 April 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
26 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
30 March 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
1 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
8 April 2021Unaudited abridged accounts made up to 31 July 2020 (7 pages)
5 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
24 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
24 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
27 April 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
23 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Mr Robert Nigel Atkinson on 10 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Robert Nigel Atkinson on 10 August 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
18 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 June 2009Appointment terminated secretary edward atkinson (1 page)
8 June 2009Director appointed mr robert nigel atkinson (1 page)
8 June 2009Appointment terminated secretary edward atkinson (1 page)
8 June 2009Director appointed mr robert nigel atkinson (1 page)
15 September 2008Return made up to 18/08/08; full list of members (3 pages)
15 September 2008Return made up to 18/08/08; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
14 September 2007Return made up to 18/08/07; full list of members (3 pages)
14 September 2007Return made up to 18/08/07; full list of members (3 pages)
18 July 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 July 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 October 2006Return made up to 18/08/06; full list of members (3 pages)
17 October 2006Return made up to 18/08/06; full list of members (3 pages)
3 August 2006Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
3 August 2006Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
2 February 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
30 September 2005Return made up to 18/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 2005Return made up to 18/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
29 September 2004Location of register of members (1 page)
29 September 2004Location of register of members (1 page)
17 September 2004Return made up to 18/08/04; full list of members (10 pages)
17 September 2004Return made up to 18/08/04; full list of members (10 pages)
3 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 October 2003Return made up to 18/08/03; full list of members (5 pages)
22 October 2003Return made up to 18/08/03; full list of members (5 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003Ad 31/08/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Ad 31/08/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 April 2003Total exemption small company accounts made up to 31 August 2001 (3 pages)
16 April 2003Total exemption small company accounts made up to 31 August 2001 (3 pages)
18 September 2002Return made up to 18/08/02; full list of members (7 pages)
18 September 2002Return made up to 18/08/02; full list of members (7 pages)
2 October 2001Return made up to 18/08/01; full list of members (6 pages)
2 October 2001Return made up to 18/08/01; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
6 July 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
17 October 2000Return made up to 18/08/00; full list of members (6 pages)
17 October 2000Return made up to 18/08/00; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 31 August 1999 (2 pages)
7 July 2000Accounts for a small company made up to 31 August 1999 (2 pages)
24 November 1999Return made up to 18/08/99; full list of members (6 pages)
24 November 1999Return made up to 18/08/99; full list of members (6 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
20 July 1999Registered office changed on 20/07/99 from: athena house wellington road donnington telford TF2 8AJ (1 page)
20 July 1999Registered office changed on 20/07/99 from: athena house wellington road donnington telford TF2 8AJ (1 page)
13 July 1999New secretary appointed;new director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New secretary appointed;new director appointed (2 pages)
13 July 1999New director appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Director resigned (1 page)
18 August 1998Incorporation (12 pages)
18 August 1998Incorporation (12 pages)