UKBizDB.co.uk

ATLAS CARS OF SUNNINGDALE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atlas Cars Of Sunningdale Limited. The company was founded 14 years ago and was given the registration number 07237810. The firm's registered office is in SUNNINGDALE. You can find them at Sunningdale & Windlesham Railway Station, London Road, Sunningdale, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:ATLAS CARS OF SUNNINGDALE LIMITED
Company Number:07237810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Sunningdale & Windlesham Railway Station, London Road, Sunningdale, SL5 0EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
170, Goodman Park, Slough, England, SL2 5NL

Secretary11 May 2022Active
170, Goodman Park, Slough, England, SL2 5NL

Director17 May 2021Active
26, Irving Avenue, Northolt, UB5 5LX

Director28 April 2010Active
Sunningdale & Windlesham Railway Station, London Road, Sunningdale, SL5 0EL

Director02 February 2019Active
36, The Crescent, Slough, United Kingdom, SL1 2LQ

Director28 April 2010Active
Sunningdale & Windlesham Railway Station, London Road, Sunningdale, SL5 0EL

Director15 February 2011Active
55, Glanmor Road, Slough, United Kingdom, SL2 5LH

Director28 April 2010Active
86, Clare Road, Stanwell, United Kingdom, TW19 7EH

Director28 April 2010Active

People with Significant Control

Mr Masood Ahmed
Notified on:17 May 2021
Status:Active
Date of birth:April 2021
Nationality:British
Country of residence:England
Address:170, Goodman Park, Slough, England, SL2 5NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Masood Ahmed
Notified on:17 May 2021
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:170, Goodman Park, Slough, England, SL2 5NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Iqbal Khan
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:36, The Crescent, Slough, England, SL1 2LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Officers

Appoint person secretary company with name date.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Address

Change registered office address company with date old address new address.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-06-20Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-11Gazette

Gazette filings brought up to date.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.