UKBizDB.co.uk

ATLAS CLEAN AIR LIMITED

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

This company is commonly known as Atlas Clean Air Limited. The company was founded 24 years ago and was given the registration number 03908503. The firm's registered office is in PRESTON. You can find them at St Michaels Hall Cottage Hall Lane, St. Michaels, Preston, Lancs. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ATLAS CLEAN AIR LIMITED
Company Number:03908503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2000
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:St Michaels Hall Cottage Hall Lane, St. Michaels, Preston, Lancs, England, PR3 0TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Michaels Hall Cottage, Hall Lane, St Michaels On Wyre, PR3 0TQ

Secretary01 March 2001Active
St Michaels Hall Cottage, Hall Lane, St. Michaels, Preston, England, PR3 0TQ

Director10 May 2020Active
St Michaels Hall Cottage, Hall Lane, St Michaels On Wyre, PR3 0TQ

Director01 March 2000Active
14 Barnoldswick Road, Barrowford, Nelson, BB9 6BH

Secretary31 January 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary18 January 2000Active
The Gardens, Main Road, Stanton-In-Peak, England, DE4 2LX

Director01 July 2016Active
Southwood Wood End, High Lane, Salterforth, Barnoldswick, BB18 5SN

Director31 January 2000Active
207, Hesketh Lane, Tarleton, Preston, United Kingdom, PR4 6AT

Director01 July 2016Active
19, Plains Lane, Blackbrook, Belper, England, DE56 2DD

Director01 July 2016Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director18 January 2000Active

People with Significant Control

Mr Paul Alan Riley
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-11Address

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

Download
2023-06-20Address

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

Download
2022-10-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-16Address

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

Download
2021-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-16Resolution

Resolution.

Download
2021-09-16Insolvency

Liquidation voluntary statement of affairs.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Address

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

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.