UKBizDB.co.uk

ATLAS COURIER EXPRESS UK LIMITED

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

This company is commonly known as Atlas Courier Express Uk Limited. The company was founded 23 years ago and was given the registration number 04171102. The firm's registered office is in LEIGH ON SEA. You can find them at Turnpike House, 1208-1210 London Road, Leigh On Sea, Essex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ATLAS COURIER EXPRESS UK LIMITED
Company Number:04171102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Turnpike House, 1208-1210 London Road, Leigh On Sea, Essex, SS9 2UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Secretary10 April 2001Active
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Director05 August 2011Active
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Director10 April 2001Active
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Director18 September 2018Active
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Director28 October 2019Active
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Director15 August 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 March 2001Active
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Director05 August 2011Active
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Director10 April 2001Active
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Director01 January 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 March 2001Active

People with Significant Control

Atlas Courier Express Holdings Limited
Notified on:31 July 2018
Status:Active
Country of residence:United Kingdom
Address:Turnpike House, 1208-1210 London Road, Leigh On Sea, United Kingdom, SS9 2UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Justyn Brace
Notified on:01 March 2017
Status:Active
Date of birth:February 1973
Nationality:British
Address:Turnpike House, Leigh On Sea, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Rumble
Notified on:01 March 2017
Status:Active
Date of birth:August 1973
Nationality:British
Address:Turnpike House, Leigh On Sea, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Nigel Hills
Notified on:01 March 2017
Status:Active
Date of birth:April 1962
Nationality:British
Address:Turnpike House, Leigh On Sea, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Helen Hills
Notified on:01 March 2017
Status:Active
Date of birth:February 1970
Nationality:British
Address:Turnpike House, Leigh On Sea, SS9 2UA
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
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Persons with significant control

Change to a person with significant control.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Capital

Capital allotment shares.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.