UKBizDB.co.uk

ATLAS CONTRACT FURNITURE LIMITED

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

This company is commonly known as Atlas Contract Furniture Limited. The company was founded 14 years ago and was given the registration number 06995494. The firm's registered office is in CHRISTCHURCH. You can find them at 14a Airfield Road, , Christchurch, Dorset. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:ATLAS CONTRACT FURNITURE LIMITED
Company Number:06995494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:14a Airfield Road, Christchurch, Dorset, BH23 3TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14a Airfield Road, Christchurch, England, BH23 3TG

Director01 September 2023Active
39, Hurn Way, Christchurch, England, BH23 2NX

Director19 August 2009Active
14a Airfield Road, Christchurch, England, BH23 3TG

Director01 September 2023Active
14a Airfield Road, Christchurch, England, BH23 3TG

Director01 September 2023Active

People with Significant Control

Atlas Contract Furniture Holdings Ltd
Notified on:14 August 2018
Status:Active
Country of residence:England
Address:14a Airfield Road, Christchurch, England, BH23 3TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ross Farnum
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:39 Hurn Way, Christchurch, Bournemouth, England, BH23 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Farnum
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Three Elms, Holdenhurst Village, Bournemouth, England, BH8 0EE
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 (5 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
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Accounts

Change account reference date company previous shortened.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Accounts

Change account reference date company previous extended.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Officers

Change person director company with change date.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.