Warning: file_put_contents(c/b3c29ddcf145a2b34e86c3d7487ee7e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Atlas Commodities Ltd, IG1 1LR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ATLAS COMMODITIES LTD

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

This company is commonly known as Atlas Commodities Ltd. The company was founded 9 years ago and was given the registration number 09307499. The firm's registered office is in ILFORD. You can find them at Treviot House, 186-192 High Road, Ilford, Essex. This company's SIC code is 46770 - Wholesale of waste and scrap.

Company Information

Name:ATLAS COMMODITIES LTD
Company Number:09307499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director12 November 2014Active
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director12 August 2020Active

People with Significant Control

Mr Harry Dempster Seale
Notified on:12 August 2020
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mj Robertson Group Limited
Notified on:03 April 2020
Status:Active
Country of residence:United Kingdom
Address:Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Mr Marc Robertson
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Accounts

Accounts with accounts type small.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-07-28Address

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

Download
2021-07-13Accounts

Change account reference date company current extended.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Resolution

Resolution.

Download
2020-10-05Capital

Capital allotment shares.

Download
2020-10-05Capital

Capital allotment shares.

Download
2020-10-05Incorporation

Memorandum articles.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.