UKBizDB.co.uk

ATLAS COE LIMITED

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

This company is commonly known as Atlas Coe Limited. The company was founded 13 years ago and was given the registration number 07372254. The firm's registered office is in HARROW. You can find them at 308 South Hill Avenue, South Harrow, Harrow, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ATLAS COE LIMITED
Company Number:07372254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:308 South Hill Avenue, South Harrow, Harrow, England, HA2 0DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Charles Crescent, Harrow, England, HA1 4AR

Director25 June 2020Active
308, South Hill Avenue, South Harrow, Harrow, England, HA2 0DU

Director24 October 2017Active
10, St Margarets Avenue, South Harrow, England, HA2 8DA

Director10 September 2010Active
10, St Margarets Avenue, South Harrow, England, HA2 8DA

Director10 September 2010Active
10, St Margarets Avenue, South Harrow, England, HA2 8DA

Director10 September 2010Active
4, Hill Crescent, Harrow, England, HA1 2PW

Director23 July 2014Active
Talbot House, 204-226 Imperial Drive, Harrow, United Kingdom, HA2 7HH

Director29 October 2012Active

People with Significant Control

Mr Purushottam Sharma
Notified on:25 June 2020
Status:Active
Date of birth:August 1966
Nationality:Nepalese
Country of residence:England
Address:7, Charles Crescent, Harrow, England, HA1 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Saraswati Sharma
Notified on:24 October 2017
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:308, South Hill Avenue, Harrow, England, HA2 0DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Purushottam Sharma
Notified on:23 July 2017
Status:Active
Date of birth:August 1966
Nationality:Nepalese
Country of residence:England
Address:10, St. Margarets Avenue, Harrow, England, HA2 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Dibyaswari Shrestha
Notified on:25 July 2016
Status:Active
Date of birth:March 1985
Nationality:Nepalese
Country of residence:England
Address:4, Hill Crescent, Harrow, England, HA1 2PW
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Gazette

Gazette filings brought up to date.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2020-01-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type micro entity.

Download
2019-03-02Gazette

Gazette filings brought up to date.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Gazette

Gazette notice compulsory.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-21Address

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

Download
2017-10-26Officers

Change person director company with change date.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-10-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.