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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Michaels Hall Cottage, Hall Lane, St Michaels On Wyre, PR3 0TQ | Secretary | 01 March 2001 | Active |
St Michaels Hall Cottage, Hall Lane, St. Michaels, Preston, England, PR3 0TQ | Director | 10 May 2020 | Active |
St Michaels Hall Cottage, Hall Lane, St Michaels On Wyre, PR3 0TQ | Director | 01 March 2000 | Active |
14 Barnoldswick Road, Barrowford, Nelson, BB9 6BH | Secretary | 31 January 2000 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 18 January 2000 | Active |
The Gardens, Main Road, Stanton-In-Peak, England, DE4 2LX | Director | 01 July 2016 | Active |
Southwood Wood End, High Lane, Salterforth, Barnoldswick, BB18 5SN | Director | 31 January 2000 | Active |
207, Hesketh Lane, Tarleton, Preston, United Kingdom, PR4 6AT | Director | 01 July 2016 | Active |
19, Plains Lane, Blackbrook, Belper, England, DE56 2DD | Director | 01 July 2016 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 18 January 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-07-11 | Address | Change registered office address company with date old address new address. | Download |
2023-06-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-16 | Resolution | Resolution. | Download |
2021-09-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.